NEXTGEN PROPERTY GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewPrevious accounting period shortened from 2024-07-31 to 2024-07-30

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

22/03/2522 March 2025 Change of details for Tsr Property Holdings Ltd as a person with significant control on 2025-03-21

View Document

22/03/2522 March 2025 Registered office address changed from 88 Crawford Street London W1H 2EJ England to Suite a 1-3 Canfield Place London NW6 3BT on 2025-03-22

View Document

22/03/2522 March 2025 Director's details changed for Mr Jason Grussgott on 2025-03-21

View Document

22/03/2522 March 2025 Director's details changed for Mr Jacob Joseph Gidon Pater on 2025-03-21

View Document

22/03/2522 March 2025 Director's details changed for Mr Raphael Tenenbaum on 2025-03-21

View Document

22/03/2522 March 2025 Change of details for Bstn Limited as a person with significant control on 2025-03-21

View Document

22/03/2522 March 2025 Change of details for Nova Nilla Properties Ltd as a person with significant control on 2025-03-21

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

16/08/2316 August 2023 Amended micro company accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/11/214 November 2021 Change of details for Mr Jake Pater as a person with significant control on 2018-07-17

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/12/2024 December 2020 REGISTERED OFFICE CHANGED ON 24/12/2020 FROM FIRST FLOOR WINSTON HOUSE 349 REGENTS PARK ROAD LONDON N3 1DH UNITED KINGDOM

View Document

24/12/2024 December 2020 PSC'S CHANGE OF PARTICULARS / BSTN LIMITED / 24/12/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAPHAEL TENENBAUM / 06/02/2020

View Document

28/01/2028 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE PATER / 02/08/2018

View Document

17/07/1817 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company