UKBizDB.co.uk

NEXT CENTURY PROPERTY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Next Century Property Services Limited. The company was founded 29 years ago and was given the registration number 02941522. The firm's registered office is in BACUP. You can find them at Riverside, Newchurch Road, Bacup, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEXT CENTURY PROPERTY SERVICES LIMITED
Company Number:02941522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Riverside, Newchurch Road, Bacup, Lancashire, OL13 0DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside, Newchurch Road, Bacup, OL13 0DT

Secretary30 September 2011Active
Riverside, Newchurch Road, Bacup, OL13 0DT

Director29 March 2018Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary22 June 1994Active
High Croft, Stopper Lane, Rimington, Clitheroe, BB7 4EJ

Secretary22 February 1999Active
20 Rosegarth Avenue, Aston, Sheffield, S31 0DD

Secretary22 June 1994Active
Riverside, Newchurch Road, Bacup, OL13 0DT

Secretary22 February 2005Active
Ambleside 23 Hardman Drive, Waterfoot, Rossendale, BB4 7DD

Director22 February 1999Active
Riverside, Newchurch Road, Bacup, OL13 0DT

Director22 February 2005Active
3 Powllan Cottages, Acton Llanafa, Holywell, CH8 9DG

Director22 June 1994Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director22 June 1994Active
High Croft, Stopper Lane, Rimington, Clitheroe, BB7 4EJ

Director22 February 1999Active
20 Rosegarth Avenue, Aston, Sheffield, S31 0DD

Director22 June 1994Active
Riverside, Newchurch Road, Bacup, OL13 0DT

Director22 February 2005Active

People with Significant Control

Esa Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Riverside, Newchurch Road, Bacup, England, OL13 0DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-12Dissolution

Dissolution application strike off company.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-09-24Accounts

Change account reference date company previous shortened.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2016-10-24Accounts

Change account reference date company current extended.

Download
2016-07-22Accounts

Accounts with accounts type small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Accounts

Accounts with accounts type small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.