Company NameNext Property Ltd
DirectorSingh Kalsi Sandeep
Company StatusActive
Company Number04815820
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Singh Kalsi Sandeep
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2006(3 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Greens Court
London
W1F 0HH
Secretary NameMr Jasbinder Singh Kalsi
NationalityBritish
StatusResigned
Appointed10 November 2006(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 June 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address74 Wells Street
London
W1T 3QQ
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitewww.nextproperty.co.uk/
Email address[email protected]
Telephone020 71180000
Telephone regionLondon

Location

Registered Address9 Greens Court
London
W1F 0HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

499 at £1Singh Kalsi Sandeep
99.80%
Ordinary
1 at £1Next Property LTD
0.20%
Ordinary

Financials

Year2014
Net Worth-£5
Cash£66,964
Current Liabilities£68,086

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

16 August 2012Delivered on: 18 August 2012
Persons entitled: Procomexp Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount secured all interest see image for full details.
Outstanding

Filing History

23 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
26 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
7 June 2022Registered office address changed from 6 Noel Street London W1F 8GG England to 9 Greens Court London W1F 0HH on 7 June 2022 (1 page)
27 April 2022Compulsory strike-off action has been discontinued (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
25 April 2022Micro company accounts made up to 31 May 2021 (3 pages)
11 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
4 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
5 November 2019Change of details for Mr Sandeep Singh Kalsi as a person with significant control on 14 December 2018 (2 pages)
5 November 2019Satisfaction of charge 1 in full (1 page)
23 October 2019All of the property or undertaking has been released from charge 1 (1 page)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
7 June 2019Amended micro company accounts made up to 31 May 2018 (2 pages)
8 April 2019Registered office address changed from 6 Noel Street Noel Street London W1F 8GG England to 6 Noel Street London W1F 8GG on 8 April 2019 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
14 December 2018Registered office address changed from 74 Wells Street London W1T 3QQ to 6 Noel Street Noel Street London W1F 8GG on 14 December 2018 (1 page)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
11 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
20 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 500
(3 pages)
14 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 500
(3 pages)
14 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 500
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 500
(3 pages)
15 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 500
(3 pages)
15 November 2014Director's details changed for Mr Singh Kalsi Sandeep on 16 August 2012 (2 pages)
15 November 2014Director's details changed for Mr Singh Kalsi Sandeep on 16 August 2012 (2 pages)
15 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 500
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 March 2014Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
31 March 2014Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 500
(3 pages)
9 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 500
(3 pages)
9 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 500
(3 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
30 January 2013Termination of appointment of Jasbinder Kalsi as a secretary (1 page)
30 January 2013Termination of appointment of Jasbinder Kalsi as a secretary (1 page)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2012Amended accounts made up to 30 June 2011 (4 pages)
31 July 2012Amended accounts made up to 30 June 2011 (4 pages)
31 July 2012Registered office address changed from C/O Next Property 39a Curzon Street Mayfair London W1J 7UA United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from C/O Next Property 39a Curzon Street Mayfair London W1J 7UA United Kingdom on 31 July 2012 (1 page)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
26 March 2012Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
25 March 2011Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
16 June 2010Registered office address changed from 22 Upper Grosvenor Street Mayfair London W1K 7PE on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 22 Upper Grosvenor Street Mayfair London W1K 7PE on 16 June 2010 (1 page)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 February 2010Secretary's details changed for Jasbinder Kalsi on 1 February 2010 (1 page)
10 February 2010Secretary's details changed for Jasbinder Kalsi on 1 February 2010 (1 page)
10 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
10 February 2010Secretary's details changed for Jasbinder Kalsi on 1 February 2010 (1 page)
10 February 2010Director's details changed for Singh Kalsi Sandeep on 1 February 2010 (2 pages)
10 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Singh Kalsi Sandeep on 1 February 2010 (2 pages)
10 February 2010Director's details changed for Singh Kalsi Sandeep on 1 February 2010 (2 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Registered office changed on 05/05/2009 from elysium gate unit 11 126-128 new kings road fulham london SW6 4LZ (1 page)
5 May 2009Registered office changed on 05/05/2009 from elysium gate unit 11 126-128 new kings road fulham london SW6 4LZ (1 page)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Registered office changed on 20/03/2009 from 464 barking road london E13 8HJ united kingdom (1 page)
20 March 2009Return made up to 07/11/08; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from 464 barking road london E13 8HJ united kingdom (1 page)
20 March 2009Return made up to 07/11/08; full list of members (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
8 September 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 July 2008Registered office changed on 29/07/2008 from 93 beehive lane ilford IG1 3RN (1 page)
29 July 2008Registered office changed on 29/07/2008 from 93 beehive lane ilford IG1 3RN (1 page)
24 April 2008Return made up to 07/11/07; full list of members (3 pages)
24 April 2008Return made up to 07/11/07; full list of members (3 pages)
14 November 2006Registered office changed on 14/11/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
14 November 2006Registered office changed on 14/11/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
13 November 2006New secretary appointed (1 page)
13 November 2006New secretary appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Ad 10/11/06--------- £ si 499@1=499 £ ic 1/500 (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Ad 10/11/06--------- £ si 499@1=499 £ ic 1/500 (1 page)
7 November 2006Return made up to 07/11/06; full list of members (2 pages)
7 November 2006Return made up to 07/11/06; full list of members (2 pages)
6 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
6 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
23 December 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
23 December 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
19 October 2005Return made up to 19/10/05; full list of members (2 pages)
19 October 2005Return made up to 19/10/05; full list of members (2 pages)
7 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
2 September 2004Return made up to 01/09/04; full list of members (2 pages)
2 September 2004Return made up to 01/09/04; full list of members (2 pages)
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
30 June 2003Incorporation (8 pages)
30 June 2003Incorporation (8 pages)