Next Chapter Homes Ltd. BRENTWOOD


Founded in 2013, Next Chapter Homes, classified under reg no. 08348725 is a active - proposal to strike off company. Currently registered at Adelaide House CM14 4HL, Brentwood the company has been in the business for eleven years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Fri, 31st Jan 2020.

Next Chapter Homes Ltd. Address / Contact

Office Address Adelaide House
Office Address2 12 King Edward Road
Town Brentwood
Post code CM14 4HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08348725
Date of Incorporation Mon, 7th Jan 2013
Industry Real estate agencies
End of financial Year 31st January
Company age 11 years old
Account next due date Sun, 31st Oct 2021 (910 days after)
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Sun, 14th Nov 2021 (2021-11-14)
Last confirmation statement dated Sat, 31st Oct 2020

Company staff

Katy R.

Position: Director

Appointed: 27 July 2018

Amir R.

Position: Director

Appointed: 07 January 2013

Jacqueline E.

Position: Director

Appointed: 04 June 2013

Resigned: 01 June 2014

Katy D.

Position: Director

Appointed: 07 January 2013

Resigned: 01 December 2013

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we established, there is Amir R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Katy R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jacqueline E., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Amir R.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Katy R.

Notified on 27 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jacqueline E.

Notified on 1 July 2016
Ceased on 10 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-31
Net Worth-23 101-39 41715 376-80 070   
Balance Sheet
Cash Bank On Hand   16 97929 99531 52968 180
Current Assets1 4639 72468 43116 78029 99542 33784 090
Debtors  8 20113 500 10 80815 910
Net Assets Liabilities   -80 070-36 5724 81636 468
Other Debtors     1 33810 490
Property Plant Equipment   1 5381 1541 4452 076
Cash Bank In Hand1 4639 72468 431    
Net Assets Liabilities Including Pension Asset Liability-23 101-39 41715 376-80 070   
Tangible Fixed Assets6 1573 1182 425    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve-23 201-39 51715 276    
Shareholder Funds-23 101-39 41715 376-80 070   
Other
Amount Specific Advance Or Credit Directors   32 35634 71411 6269 239
Amount Specific Advance Or Credit Made In Period Directors   32 3562 358 20 865
Amount Specific Advance Or Credit Repaid In Period Directors     23 088 
Accumulated Depreciation Impairment Property Plant Equipment   1 4491 8332 3143 034
Average Number Employees During Period   5657
Bank Borrowings Overdrafts   24 3085 3985 398 
Creditors   112 0875 39838 96649 304
Increase From Depreciation Charge For Year Property Plant Equipment    384481720
Net Current Assets Liabilities1 463-42 53512 951-81 608-32 3283 37134 786
Other Creditors   72 05538 19216 9777 699
Other Taxation Social Security Payable   15 72412 93915 08634 018
Profit Loss     41 38873 352
Property Plant Equipment Gross Cost   2 9872 9873 7595 110
Total Additions Including From Business Combinations Property Plant Equipment     7721 351
Total Assets Less Current Liabilities7 620-39 41715 376-80 070-31 1744 81636 862
Trade Creditors Trade Payables     1 5057 587
Trade Debtors Trade Receivables   13 500 9 4705 420
Dividends Paid      41 700
Provisions For Liabilities Balance Sheet Subtotal      394
Creditors Due After One Year30 721      
Creditors Due Within One Year30 72152 25963 681111 888   
Fixed Assets6 1573 1182 4251 538   
Number Shares Allotted100      
Par Value Share1      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  8 20113 500   
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions9 209 2 778    
Tangible Fixed Assets Cost Or Valuation9 2099 20911 987    
Tangible Fixed Assets Depreciation3 0526 0919 562    
Tangible Fixed Assets Depreciation Charged In Period3 0523 0393 471    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
Free Download (1 page)

Company search

Advertisements