UKBizDB.co.uk

NEXTSTOP LIMITED

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

This company is commonly known as Nextstop Limited. The company was founded 38 years ago and was given the registration number 01958550. The firm's registered office is in ROBERTSBRIDGE. You can find them at Nethergers, Church Lane, Robertsbridge, East Sussex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NEXTSTOP LIMITED
Company Number:01958550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Nethergers, Church Lane, Robertsbridge, East Sussex, England, TN32 5PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 - 9, Main Street, Gibraltar, Gibraltar,

Corporate Secretary13 May 2020Active
Nethergers, Church Lane, Robertsbridge, England, TN32 5PH

Director14 May 2020Active
Little Cinders, High Street, Newick, Lewes, England, BN8 4LG

Secretary07 June 2010Active
Quiet Waters, Upland, Kersey, IP7 6ES

Secretary-Active
Flagstones Tamarisk Way, East Preston, Littlehampton, BN16 2TE

Secretary02 December 1997Active
Little Cinders, High Street, Newick, Lewes, England, BN8 4LG

Director07 June 2010Active
Little Cinders, 15 High Street, Newick, Lewes, England, BN8 4LG

Director02 December 1997Active
17 Effingham Road, London, SE12 8NZ

Director-Active
5 - 9, Main Street, Gibraltar, Gibraltar,

Director13 May 2020Active
Quiet Waters, Upland, Kersey, IP7 6ES

Director-Active
Flagstones Tamarisk Way, East Preston, Littlehampton, BN16 2TE

Director02 December 1997Active
5 - 9, Main Street, Gibraltar, Gibraltar,

Corporate Director13 May 2020Active
5 -9, Main Street, Gibraltar, Gibraltar,

Corporate Director13 May 2020Active

People with Significant Control

Ms Roisin O'Boyle
Notified on:30 July 2020
Status:Active
Date of birth:July 1960
Nationality:Irish
Country of residence:England
Address:Nethergers, Church Lane, Robertsbridge, England, TN32 5PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ronan Padraic O'Caoimh
Notified on:30 July 2020
Status:Active
Date of birth:May 1956
Nationality:Irish
Country of residence:England
Address:Nethergers, Church Lane, Robertsbridge, England, TN32 5PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Julian William Firman
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:Little Cinders, 15 High Street, Lewes, England, BN8 4LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Julian William Firman
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:Little Cinders, High Street, Lewes, England, BN8 4LG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-28Gazette

Gazette filings brought up to date.

Download
2021-12-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Change account reference date company previous extended.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Address

Change registered office address company with date old address new address.

Download
2020-05-13Officers

Appoint corporate director company with name date.

Download
2020-05-13Officers

Appoint corporate director company with name date.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Officers

Appoint corporate secretary company with name date.

Download
2020-05-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.