Company NameNext Home Limited
DirectorsPeter John Scott Stone and David John Stone
Company StatusActive
Company Number03991150
CategoryPrivate Limited Company
Incorporation Date12 May 2000(24 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter John Scott Stone
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyndhurst Hoe Lane
Abridge
Romford
Essex
RM4 1AU
Director NameMr David John Stone
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(3 years, 11 months after company formation)
Appointment Duration20 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressLyndhurst
58 Hoe Lane, Abridge
Romford
Essex
RM4 1AU
Secretary NameMr Peter John Scott Stone
StatusCurrent
Appointed12 May 2010(10 years after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address318 High Road Leyton
London
E10 5PW
Secretary NameSusan Stone
NationalityBritish
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst Hoe Lane
Abridge
Romford
Essex
RM4 1AU
Director NameMr Spencer David Groffman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(6 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Penrith Road
Ilford
Essex
IG6 3DA
Director NameMr James Alex Poole
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(6 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Green Close
Epping Green
Epping
Essex
CM16 6PS
Secretary NameMr Spencer David Groffman
NationalityBritish
StatusResigned
Appointed07 April 2005(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Penrith Road
Ilford
Essex
IG6 3DA
Director NameAmanda Farmer
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(8 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 July 2009)
RoleBook Keeper
Correspondence Address1 Church Terrace Church Lane
Stapleford Abbotts
Essex
RM4 1ES
Director NameMr Glenn Thomas Jacobs
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(14 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 September 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address318 High Road Leyton
London
E10 5PW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.nexthomeltd.com
Email address[email protected]
Telephone020 85567533
Telephone regionLondon

Location

Registered Address318 High Road Leyton
London
E10 5PW
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£28,739
Cash£1,341
Current Liabilities£61,857

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 May 2024 (5 days ago)
Next Return Due26 May 2025 (1 year from now)

Filing History

16 May 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
18 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
17 September 2021Termination of appointment of Glenn Thomas Jacobs as a director on 17 September 2021 (1 page)
3 June 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
20 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
20 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 February 2015Appointment of Mr Glenn Thomas Jacobs as a director on 13 February 2015 (2 pages)
24 February 2015Appointment of Mr Glenn Thomas Jacobs as a director on 13 February 2015 (2 pages)
6 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
19 May 2011Termination of appointment of James Poole as a director (1 page)
19 May 2011Termination of appointment of James Poole as a director (1 page)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
18 May 2011Termination of appointment of James Poole as a director (1 page)
18 May 2011Termination of appointment of James Poole as a director (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 May 2010Termination of appointment of Spencer Groffman as a secretary (1 page)
17 May 2010Appointment of Mr Peter John Scott Stone as a secretary (1 page)
17 May 2010Appointment of Mr Peter John Scott Stone as a secretary (1 page)
17 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
17 May 2010Termination of appointment of Spencer Groffman as a secretary (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 July 2009Appointment terminated director amanda farmer (1 page)
15 July 2009Appointment terminated director spencer groffman (1 page)
15 July 2009Appointment terminated director spencer groffman (1 page)
15 July 2009Appointment terminated director amanda farmer (1 page)
11 June 2009Return made up to 12/05/09; full list of members (5 pages)
11 June 2009Return made up to 12/05/09; full list of members (5 pages)
2 March 2009Return made up to 12/05/08; full list of members (4 pages)
2 March 2009Return made up to 12/05/08; full list of members (4 pages)
2 December 2008Director appointed amanda farmer (1 page)
2 December 2008Director appointed amanda farmer (1 page)
14 July 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 July 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 July 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 July 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Return made up to 12/05/07; no change of members (8 pages)
11 June 2007Return made up to 12/05/07; no change of members (8 pages)
30 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 May 2006Return made up to 12/05/06; full list of members (8 pages)
30 May 2006Return made up to 12/05/06; full list of members (8 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
31 May 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 May 2004Return made up to 12/05/04; full list of members (7 pages)
4 May 2004Return made up to 12/05/04; full list of members (7 pages)
6 April 2004Director's particulars changed (1 page)
6 April 2004Director's particulars changed (1 page)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
10 May 2003Return made up to 12/05/03; full list of members (7 pages)
10 May 2003Return made up to 12/05/03; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
7 October 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
28 May 2002Return made up to 12/05/02; full list of members (7 pages)
28 May 2002Return made up to 12/05/02; full list of members (7 pages)
21 May 2001Return made up to 12/05/01; full list of members (7 pages)
21 May 2001Return made up to 12/05/01; full list of members (7 pages)
12 March 2001Registered office changed on 12/03/01 from: 10/12 new college parade london NW3 5EP (1 page)
12 March 2001Registered office changed on 12/03/01 from: 10/12 new college parade london NW3 5EP (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
6 September 2000Ad 12/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2000Ad 12/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
25 August 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed (2 pages)
12 May 2000Incorporation (17 pages)
12 May 2000Incorporation (17 pages)