Background WavePink WaveYellow Wave

GR8 SPACE (ARDEN HOUSE) LIMITED (10224332)

GR8 SPACE (ARDEN HOUSE) LIMITED (10224332) is an active UK company. incorporated on 9 June 2016. with registered office in Leigh. The company operates in the Construction sector, engaged in development of building projects. GR8 SPACE (ARDEN HOUSE) LIMITED has been registered for 9 years. Current directors include LIDDELL, Christopher John, LIDDELL, Nicholas Adam.

Company Number
10224332
Status
active
Type
ltd
Incorporated
9 June 2016
Age
9 years
Address
Unit 3 Bank Farm Offices, Leigh, WR6 5LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LIDDELL, Christopher John, LIDDELL, Nicholas Adam
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GR8 SPACE (ARDEN HOUSE) LIMITED

GR8 SPACE (ARDEN HOUSE) LIMITED is an active company incorporated on 9 June 2016 with the registered office located in Leigh. The company operates in the Construction sector, specifically engaged in development of building projects. GR8 SPACE (ARDEN HOUSE) LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10224332

LTD Company

Age

9 Years

Incorporated 9 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

RTB DEVELOPMENTS LIMITED
From: 9 June 2016To: 17 June 2019
Contact
Address

Unit 3 Bank Farm Offices Brockamin Leigh, WR6 5LA,

Previous Addresses

Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ United Kingdom
From: 9 June 2016To: 27 October 2022
Timeline

20 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Owner Exit
Feb 18
New Owner
Feb 18
New Owner
Jun 19
New Owner
Jun 19
Funding Round
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Aug 20
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Nov 23
Owner Exit
Nov 23
New Owner
Nov 23
New Owner
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Secured
Feb 24
2
Funding
7
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PHILPOTTS, Kelly Anne

Active
Brockamin, LeighWR6 5LA
Secretary
Appointed 15 Mar 2024

LIDDELL, Christopher John

Active
Bank Farm Offices, LeighWR6 5LA
Born November 1942
Director
Appointed 14 Jun 2019

LIDDELL, Nicholas Adam

Active
Bank Farm Offices, LeighWR6 5LA
Born May 1969
Director
Appointed 14 Jun 2019

BRIGHTON, Richard Thomas

Resigned
Bank Farm Offices, LeighWR6 5LA
Secretary
Appointed 14 Jun 2019
Resigned 15 Mar 2024

BRIGHTON, Richard Thomas

Resigned
The Holloway, DroitwichWR9 7AJ
Born December 1947
Director
Appointed 09 Jun 2016
Resigned 14 Jun 2019

LIDDELL, Anne

Resigned
Bank Farm Offices, LeighWR6 5LA
Born February 1944
Director
Appointed 31 Mar 2021
Resigned 23 Nov 2023

LIDDELL, Suzanne Marie

Resigned
Bank Farm Offices, LeighWR6 5LA
Born May 1966
Director
Appointed 31 Mar 2021
Resigned 23 Nov 2023

Persons with significant control

6

2 Active
4 Ceased

Mr Christopher John Liddell

Active
Bank Farm Offices, LeighWR6 5LA
Born November 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2023

Nicholas Liddell

Active
Bank Farm Offices, LeighWR6 5LA
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2023

Mrs Anne Liddell

Ceased
Bank Farm Offices, LeighWR6 5LA
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2019
Ceased 23 Nov 2023

Mrs Suzanne Marie Liddell

Ceased
Bank Farm Offices, LeighWR6 5LA
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2019
Ceased 23 Nov 2023

Mr Richard Thomas Brighton

Ceased
The Holloway, DroitwichWR9 7AJ
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 14 Jun 2019

Mr Richard Thomas Brighton

Ceased
The Holloway, DroitwichWR9 7AJ
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jun 2016
Ceased 23 Feb 2018
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 March 2024
AP03Appointment of Secretary
Resolution
4 March 2024
RESOLUTIONSResolutions
Memorandum Articles
4 March 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
25 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
25 June 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Resolution
17 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Incorporation Company
9 June 2016
NEWINCIncorporation