NEXTYEAR PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2024-04-23

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

23/04/2423 April 2024 Annual accounts for year ending 23 Apr 2024

View Accounts

12/02/2412 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/01/227 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY TAKAKO ARUGA

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT BRAMPTON GURDON / 10/11/2014

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM LONG ORCHARD PORTSMOUTH ROAD COBHAM SURREY KT11 1EL

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

27/10/1427 October 2014 SECRETARY APPOINTED MRS ASHLEY GURDON

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/05/139 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT BRAMPTON GURDON / 16/06/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM FLAT B 66 ROSAVILLE ROAD LONDON SW6 7BL

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/05/1223 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

13/05/1113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

14/05/1014 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAKAKO ARUGA / 01/10/2009

View Document

12/05/1012 May 2010 DISS40 (DISS40(SOAD))

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT BRAMPTON GURDON / 30/04/2010

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

27/05/0927 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK GURDON / 30/04/2008

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 REGISTERED OFFICE CHANGED ON 14/07/03 FROM: FLAT 18 THORNBURY COURT 36-38 CHEPSTOW VILLAS LONDON W11 2RE

View Document

14/07/0314 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 S366A DISP HOLDING AGM 05/04/01

View Document

26/02/0126 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

04/08/984 August 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/08/984 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/984 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: FLAT 5 20 PEMBRIDGE VILLAS LONDON W11 2SU

View Document

04/08/984 August 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

05/07/975 July 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

05/07/975 July 1997 REGISTERED OFFICE CHANGED ON 05/07/97 FROM: 13 TROUVILLE ROAD LONDON SW4 8QL

View Document

14/02/9714 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 REGISTERED OFFICE CHANGED ON 16/04/96 FROM: 66 ROSAVILLE ROAD, FULHAM, LONDON. SW6 7BL

View Document

22/03/9622 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

28/02/9628 February 1996 S252 DISP LAYING ACC 31/12/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 30/04/95; CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

06/05/946 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 30/04/94; CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/931 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/04/9329 April 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

05/05/925 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/925 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/05/925 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

12/05/9112 May 1991 EXEMPTION FROM APPOINTING AUDITORS 30/04/91

View Document

12/05/9112 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 REGISTERED OFFICE CHANGED ON 17/07/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/07/9017 July 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 Incorporation

View Document

26/04/9026 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9026 April 1990 Incorporation

View Document


More Company Information