About

Registered Number: 05863337
Date of Incorporation: 30/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD,

 

Nextx Property Ltd was founded on 30 June 2006 and has its registered office in Wilmslow. Currently we aren't aware of the number of employees at the Nextx Property Ltd. The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYES HUNTER, Nicholas John 30 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
KILBRIDE, Sarah 30 June 2006 30 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 22 June 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 27 June 2019
CH01 - Change of particulars for director 31 December 2018
PSC04 - N/A 28 December 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 27 June 2018
AD01 - Change of registered office address 08 March 2018
AA - Annual Accounts 26 September 2017
AA01 - Change of accounting reference date 27 June 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 14 July 2016
AA01 - Change of accounting reference date 27 June 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 29 July 2015
AA01 - Change of accounting reference date 23 June 2015
AA - Annual Accounts 10 October 2014
AA01 - Change of accounting reference date 17 September 2014
AR01 - Annual Return 16 September 2014
AA01 - Change of accounting reference date 30 June 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 28 June 2013
AD01 - Change of registered office address 27 June 2013
AD01 - Change of registered office address 21 March 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
TM02 - Termination of appointment of secretary 13 August 2010
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 20 January 2010
AA - Annual Accounts 13 November 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
363a - Annual Return 16 September 2009
287 - Change in situation or address of Registered Office 30 April 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
225 - Change of Accounting Reference Date 20 July 2007
363a - Annual Return 02 July 2007
395 - Particulars of a mortgage or charge 17 November 2006
395 - Particulars of a mortgage or charge 21 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 19 September 2006
395 - Particulars of a mortgage or charge 13 September 2006
NEWINC - New incorporation documents 30 June 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 November 2006 Outstanding

N/A

Deed of charge 16 October 2006 Outstanding

N/A

Deed of charge 22 September 2006 Outstanding

N/A

Deed of charge 15 September 2006 Outstanding

N/A

Deed of charge 08 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.