Company NameBirmingham Aston Place Arosa Living Gp Limited
DirectorsBenjamin Schaper and Janne Elisabeth Dreesen
Company StatusActive
Company Number10323411
CategoryPrivate Limited Company
Incorporation Date10 August 2016(7 years, 8 months ago)
Previous NameDandara Living Birmingham Gp Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Benjamin Schaper
Date of BirthMay 1980 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed26 February 2020(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMs Janne Elisabeth Dreesen
Date of BirthAugust 1991 (Born 32 years ago)
NationalityGerman
StatusCurrent
Appointed04 December 2023(7 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Gary Edward Leeming
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(same day as company formation)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressGround Floor Block 12 Spectrum
Blackfriars Road
Salford
M3 7EF
Director NameMr Richard James Mills
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Ocorian (Uk) Limited 2nd Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Sean Maurice Anthony O'Connor
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2016(same day as company formation)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressC/O Ocorian (Uk) Limited 2nd Floor
11 Old Jewry
London
EC2R 8DU
Secretary NameAnthony Joseph Cagney
StatusResigned
Appointed10 August 2016(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Block 12 Spectrum
Blackfriars Road
Salford
M3 7EF
Secretary NameAnthony Paul Farrell
StatusResigned
Appointed10 August 2016(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Block 12 Spectrum
Blackfriars Road
Salford
M3 7EF
Director NameMr Peter Kevin Cowin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 February 2020)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressGround Floor Block 12 Spectrum
Blackfriars
Salford
Greater Manchester
M3 7EF
Director NameMr Edward Mary Tynan
Date of BirthNovember 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2017(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 26 February 2020)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressC/O Ocorian (Uk) Limited 2nd Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr James Peter Nugent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish,
StatusResigned
Appointed30 June 2017(10 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 26 February 2020)
RoleCompany Executive
Country of ResidenceIsle Of Man
Correspondence AddressC/O Ocorian (Uk) Limited 2nd Floor
11 Old Jewry
London
EC2R 8DU
Director NameDr Thomas Finne
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed26 February 2020(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY

Location

Registered AddressLevel 5
20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

5 May 2020Delivered on: 5 May 2020
Persons entitled: Prs Operations Limited in Its Capacity as the Security Agent

Classification: A registered charge
Particulars: Leasehold land known as land on the north west side of holliday street, birmingham registered with title number WM913906 and 126 leasehold car parking spaces at levels B3 and B4, 3 arena central and britannia car park, arena central, birmingham as demised by a lease dated 20 february 2020.
Outstanding
5 May 2020Delivered on: 5 May 2020
Persons entitled: Prs Operations Limited in Its Capacity as the Security Agent

Classification: A registered charge
Particulars: Leasehold land known as land on the north west side of holiday street, birmingham registered with title number WM913906 and 126 leasehold car parking spaces at levels B3 and B4, 3 arena central and britannia car park, arena central, birmingham as demised by a lease dated 20 february 2020.
Outstanding
17 November 2016Delivered on: 30 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
17 November 2016Delivered on: 25 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
17 November 2016Delivered on: 22 November 2016
Persons entitled: The Homes and Communities Agency

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property; any buildings, fixtures, fittings, fixed plant or machinery at any time situated on or forming part of that property; all easements, rights, agreements and other benefits in respect of that property; and the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property. All intellectual property, being, all rights in confidential information, copyright and like rights, database rights, design rights, rights in design, knowhow, rights in inventions, patents, service marks, trade marks and all other intellectual property rights and interests, whether registered (or the subject of an application for registration) or un-registered; and the benefit of any applications and rights to use such assets, in each case throughout the world now and in the future.
Outstanding
17 November 2016Delivered on: 22 November 2016
Persons entitled: The Homes and Communities Agency

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property; any buildings, fixtures, fittings, fixed plant or machinery at any time situated on or forming part of that property; all easements, rights, agreements and other benefits in respect of that property; and the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property. All intellectual property, being, all rights in confidential information, copyright and like rights, database rights, design rights, rights in design, knowhow, rights in inventions, patents, service marks, trade marks and all other intellectual property rights and interests, whether registered (or the subject of an application for registration) or un-registered; and the benefit of any applications and rights to use such assets, in each case throughout the world now and in the future.
Outstanding

Filing History

22 January 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
2 October 2020Registered office address changed from C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London EC2R 8DU United Kingdom to 20 5th Floor Fenchurch Street London EC3M 3BY on 2 October 2020 (1 page)
18 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
6 July 2020Memorandum and Articles of Association (12 pages)
6 July 2020Resolutions
  • RES13 ‐ Facility agreement 02/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
5 May 2020Registration of charge 103234110006, created on 5 May 2020 (62 pages)
5 May 2020Registration of charge 103234110005, created on 5 May 2020 (62 pages)
17 April 2020Satisfaction of charge 103234110003 in full (4 pages)
17 April 2020Satisfaction of charge 103234110001 in full (4 pages)
17 April 2020Satisfaction of charge 103234110002 in full (4 pages)
17 April 2020Satisfaction of charge 103234110004 in full (4 pages)
17 April 2020Notification of Alexander Otto as a person with significant control on 26 February 2020 (2 pages)
17 April 2020Cessation of Daniel Anthony Tynan as a person with significant control on 26 February 2020 (1 page)
9 March 2020Termination of appointment of Edward Mary Tynan as a director on 26 February 2020 (1 page)
6 March 2020Registered office address changed from Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF United Kingdom to C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London EC2R 8DU on 6 March 2020 (1 page)
6 March 2020Appointment of Dr Thomas Finne as a director on 26 February 2020 (2 pages)
6 March 2020Termination of appointment of Richard James Mills as a director on 26 February 2020 (1 page)
6 March 2020Termination of appointment of James Peter Nugent as a director on 26 February 2020 (1 page)
6 March 2020Termination of appointment of Anthony Joseph Cagney as a secretary on 26 February 2020 (1 page)
6 March 2020Termination of appointment of Peter Kevin Cowin as a director on 26 February 2020 (1 page)
6 March 2020Termination of appointment of Sean Maurice Anthony O'connor as a director on 26 February 2020 (1 page)
6 March 2020Appointment of Benjamin Schaper as a director on 26 February 2020 (2 pages)
6 March 2020Termination of appointment of Anthony Paul Farrell as a secretary on 26 February 2020 (1 page)
4 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-26
(3 pages)
22 December 2019Secretary's details changed for Anthony Farrell on 20 December 2019 (1 page)
19 December 2019Accounts for a small company made up to 30 June 2019 (15 pages)
20 August 2019Director's details changed for Mr Edward Mary Tynan on 15 August 2019 (2 pages)
15 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
24 December 2018Accounts for a small company made up to 30 June 2018 (15 pages)
23 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
26 January 2018Director's details changed for Mr Sean Maurice Anthony O'connor on 26 January 2018 (2 pages)
26 January 2018Director's details changed for Mr Sean Maurice Anthony O'connor on 26 January 2018 (2 pages)
20 November 2017Full accounts made up to 30 June 2017 (15 pages)
20 November 2017Full accounts made up to 30 June 2017 (15 pages)
13 August 2017Confirmation statement made on 9 August 2017 with updates (3 pages)
13 August 2017Confirmation statement made on 9 August 2017 with updates (3 pages)
10 July 2017Appointment of Mr James Peter Nugent as a director on 30 June 2017 (2 pages)
10 July 2017Appointment of Mr James Peter Nugent as a director on 30 June 2017 (2 pages)
10 July 2017Termination of appointment of Gary Edward Leeming as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Gary Edward Leeming as a director on 30 June 2017 (1 page)
20 March 2017Director's details changed for Mr Edward Mary Tynan on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Edward Mary Tynan on 20 March 2017 (2 pages)
1 February 2017Appointment of Mr Edward Mary Tynan as a director on 23 January 2017 (2 pages)
1 February 2017Appointment of Mr Edward Mary Tynan as a director on 23 January 2017 (2 pages)
19 December 2016Appointment of Mr Peter Kevin Cowin as a director on 14 December 2016 (2 pages)
19 December 2016Appointment of Mr Peter Kevin Cowin as a director on 14 December 2016 (2 pages)
30 November 2016Registration of charge 103234110004, created on 17 November 2016 (23 pages)
30 November 2016Registration of charge 103234110004, created on 17 November 2016 (23 pages)
25 November 2016Registration of charge 103234110003, created on 17 November 2016 (115 pages)
25 November 2016Registration of charge 103234110003, created on 17 November 2016 (115 pages)
22 November 2016Registration of charge 103234110001, created on 17 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(225 pages)
22 November 2016Registration of charge 103234110001, created on 17 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(225 pages)
22 November 2016Registration of charge 103234110002, created on 17 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(225 pages)
22 November 2016Registration of charge 103234110002, created on 17 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(225 pages)
1 September 2016Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
1 September 2016Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
10 August 2016Incorporation
Statement of capital on 2016-08-10
  • GBP 1
(25 pages)
10 August 2016Incorporation
Statement of capital on 2016-08-10
  • GBP 1
(25 pages)