UKBizDB.co.uk

NEXTPRIME PROPERTIES LIMITED

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

This company is commonly known as Nextprime Properties Limited. The company was founded 16 years ago and was given the registration number 06274658. The firm's registered office is in HARROW. You can find them at 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEXTPRIME PROPERTIES LIMITED
Company Number:06274658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Raymead Avenue, Thornton Heath, United Kingdom, CR7 7SB

Director08 July 2020Active
25 Raymead Avenue, Thornton Heath, CR7 7SB

Director08 December 2008Active
Furze Cottage, Heathbourne Road, Bushey Heath, WD23 1PD

Secretary10 July 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 June 2007Active
25, Raymead Avenue, Thornton Heath, United Kingdom, CR7 7SB

Director05 April 2013Active
7 Clamp Hill, Stanmore, HA7 3JS

Director10 July 2007Active
Furze Cottage, Heathbourne Road, Bushey Heath, WD23 1PD

Director10 July 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 June 2007Active

People with Significant Control

Mr Sameer Sunil Amin
Notified on:08 July 2020
Status:Active
Date of birth:September 1985
Nationality:British
Address:25 Raymead Avenue, Thornton Heath, CR7 7SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hema Sunil Amin
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:1st Floor Kirkland House, Harrow, HA1 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sunilchandra Chandrakant Amin
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:1st Floor Kirkland House, Harrow, HA1 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type micro entity.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Officers

Termination secretary company with name termination date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Officers

Termination director company with name termination date.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.