NEXT HOMES LTD
GUILDFORD

Hellopages » Surrey » Guildford » GU5 9LY

Company number 05846351
Status Active
Incorporation Date 14 June 2006
Company Type Private Limited Company
Address BOURNE HOUSE, QUEEN STREET, GOMSHALL, GUILDFORD, SURREY, GU5 9LY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 14 June 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 1,000 . The most likely internet sites of NEXT HOMES LTD are www.nexthomes.co.uk, and www.next-homes.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and four months. Next Homes Ltd is a Private Limited Company. The company registration number is 05846351. Next Homes Ltd has been working since 14 June 2006. The present status of the company is Active. The registered address of Next Homes Ltd is Bourne House Queen Street Gomshall Guildford Surrey Gu5 9ly. The company`s financial liabilities are £235.29k. It is £0.97k against last year. The cash in hand is £1.58k. It is £-91.8k against last year. And the total assets are £501.92k, which is £46.44k against last year. ALLAN, Ross Campbell is a Secretary of the company. SHOPLAND, Kevin Michael is a Director of the company. Secretary FLETCHER KENNEDY SECRETARIES LTD has been resigned. Director FLETCHER KENNEDY DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


next homes Key Finiance

LIABILITIES £235.29k
+0%
CASH £1.58k
-99%
TOTAL ASSETS £501.92k
+10%
All Financial Figures

Current Directors

Secretary
ALLAN, Ross Campbell
Appointed Date: 26 June 2006

Director
SHOPLAND, Kevin Michael
Appointed Date: 26 June 2006
61 years old

Resigned Directors

Secretary
FLETCHER KENNEDY SECRETARIES LTD
Resigned: 26 June 2006
Appointed Date: 14 June 2006

Director
FLETCHER KENNEDY DIRECTORS LTD
Resigned: 26 June 2006
Appointed Date: 14 June 2006

NEXT HOMES LTD Events

08 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000

21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000

12 Mar 2015
Total exemption small company accounts made up to 30 June 2014
04 Jul 2014
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000

...
... and 23 more events
26 Jun 2006
New secretary appointed
26 Jun 2006
New director appointed
26 Jun 2006
Director resigned
26 Jun 2006
Secretary resigned
14 Jun 2006
Incorporation

NEXT HOMES LTD Charges

4 May 2011
Legal charge
Delivered: 6 May 2011
Status: Satisfied on 1 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 60 sunnybank epsom surrey t/no SY44763; any other interests…
28 April 2011
Debenture
Delivered: 6 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 2008
Legal charge
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The land forming part of ebbisham egmont park road walton…
19 March 2008
Legal charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The property k/a godstone telephone exchange high street…
18 August 2006
Legal charge
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 50 sutton lane banstead surrey. And all…
18 August 2006
Debenture
Delivered: 22 August 2006
Status: Satisfied on 16 February 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…