NEXTGROUND PROPERTY MANAGEMENT LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 3AJ

Company number 02398568
Status Active
Incorporation Date 26 June 1989
Company Type Private Limited Company
Address FLAT 11D, HOMEFIELD ROAD, BROMLEY, KENT, BR1 3AJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-22 GBP 4 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of NEXTGROUND PROPERTY MANAGEMENT LIMITED are www.nextgroundpropertymanagement.co.uk, and www.nextground-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Nextground Property Management Limited is a Private Limited Company. The company registration number is 02398568. Nextground Property Management Limited has been working since 26 June 1989. The present status of the company is Active. The registered address of Nextground Property Management Limited is Flat 11d Homefield Road Bromley Kent Br1 3aj. . CHAN, Selina is a Secretary of the company. ABRAHAMS, Dorothy is a Director of the company. ANDERSON, Sebastian is a Director of the company. CHAN, Selina is a Director of the company. DAVENPORT, Jodi is a Director of the company. Secretary ABRAHAMS, Ernest Albion has been resigned. Secretary BIACKBURN, Russell Ian has been resigned. Secretary FARAH, Reid has been resigned. Secretary KELSEY, Malcolm Stuart has been resigned. Secretary PIPKIN, Diane Kathryn has been resigned. Director BIACKBURN, Russell Ian has been resigned. Director EVANS, Jane Elizabeth has been resigned. Director FARAH, Reid has been resigned. Director HARDING, Lawrence has been resigned. Director HONE, Judy has been resigned. Director KELSEY, Karen has been resigned. Director MAYNARD, Sarah has been resigned. Director MCGEEVER, Stuart Victor has been resigned. Director PIPKIN, Diane Kathryn has been resigned. Director STRANGE, Natalie-Marie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHAN, Selina
Appointed Date: 29 August 2014

Director
ABRAHAMS, Dorothy

102 years old

Director
ANDERSON, Sebastian
Appointed Date: 29 August 2014
37 years old

Director
CHAN, Selina
Appointed Date: 01 October 2010
42 years old

Director
DAVENPORT, Jodi
Appointed Date: 22 August 2014
49 years old

Resigned Directors

Secretary
ABRAHAMS, Ernest Albion
Resigned: 01 July 2001

Secretary
BIACKBURN, Russell Ian
Resigned: 01 May 2006
Appointed Date: 17 July 2003

Secretary
FARAH, Reid
Resigned: 29 August 2014
Appointed Date: 07 September 2007

Secretary
KELSEY, Malcolm Stuart
Resigned: 07 September 2007
Appointed Date: 31 July 2006

Secretary
PIPKIN, Diane Kathryn
Resigned: 16 July 2003
Appointed Date: 18 July 2001

Director
BIACKBURN, Russell Ian
Resigned: 01 October 2010
Appointed Date: 17 July 2003
57 years old

Director
EVANS, Jane Elizabeth
Resigned: 05 August 1994
60 years old

Director
FARAH, Reid
Resigned: 29 August 2014
Appointed Date: 28 July 2003
57 years old

Director
HARDING, Lawrence
Resigned: 01 November 1999
62 years old

Director
HONE, Judy
Resigned: 01 October 2001
82 years old

Director
KELSEY, Karen
Resigned: 07 September 2007
Appointed Date: 01 October 2003
60 years old

Director
MAYNARD, Sarah
Resigned: 16 December 1999
Appointed Date: 02 January 1998
53 years old

Director
MCGEEVER, Stuart Victor
Resigned: 16 March 2002
Appointed Date: 07 July 2000
52 years old

Director
PIPKIN, Diane Kathryn
Resigned: 30 September 2003
Appointed Date: 01 May 1998
64 years old

Director
STRANGE, Natalie-Marie
Resigned: 02 September 1997
Appointed Date: 05 August 1994
58 years old

NEXTGROUND PROPERTY MANAGEMENT LIMITED Events

22 May 2016
Total exemption small company accounts made up to 31 October 2015
22 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 4

16 May 2015
Total exemption small company accounts made up to 31 October 2014
16 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 4

16 May 2015
Termination of appointment of Reid Farah as a secretary on 29 August 2014
...
... and 87 more events
29 Mar 1990
Ad 02/02/90--------- £ si 98@1=98 £ ic 2/100

11 Oct 1989
Secretary resigned;new secretary appointed;new director appointed

11 Oct 1989
Director resigned;new director appointed

29 Sep 1989
Registered office changed on 29/09/89 from: 2 baches street london N1 6UB

26 Jun 1989
Incorporation