Company NameThe Next Door (NE) Ltd
DirectorsCharles David Oakes and Henry Oakes
Company StatusActive
Company Number10665466
CategoryPrivate Limited Company
Incorporation Date13 March 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles David Oakes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMillward House 49 A High Street
Tarporley
Cheshire
CW6 0DP
Director NameMr Henry Oakes
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMillward House 49 A High Street
Tarporley
CW6 0DP

Location

Registered AddressMillward House
49 A High Street
Tarporley
CW6 0DP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (11 months, 1 week ago)
Next Return Due19 June 2024 (1 month, 1 week from now)

Charges

5 April 2022Delivered on: 6 April 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 108 gladstone street, blyth NE24 1HX.
Outstanding
25 May 2021Delivered on: 26 May 2021
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 12A belgrave crescent, blyth NE24 3DU.
Outstanding
13 October 2020Delivered on: 14 October 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 83 second avenue, newcastle upon tyne NE6 5XT.
Outstanding
8 April 2020Delivered on: 9 April 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 117 cartington terrace, newcastle upon tyne NE6 5SJ.
Outstanding
31 October 2019Delivered on: 7 November 2019
Persons entitled: Paragon Bank PLC (Crn: 05390593)

Classification: A registered charge
Particulars: The property known as 199-201 rothbury terrace, heaton, newcastle upon tyne, NE6 5DD.
Outstanding
22 July 2019Delivered on: 22 July 2019
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 17 bolingbroke street, newcastle upon tyne NE6 5PH.
Outstanding
25 January 2019Delivered on: 4 February 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 20 stannington place newcastle upon tyne.
Outstanding
25 July 2017Delivered on: 3 August 2017
Persons entitled:
Paragon Bank PLC (Crn: 05390593)
Paragon Mortgages (2010) Limited (Crn: 06595834)

Classification: A registered charge
Outstanding
14 December 2022Delivered on: 14 December 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 73 salisbury street, blyth NE24 1JL.
Outstanding
17 May 2022Delivered on: 4 June 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 20 stannington place, heaton, newcastle upon tyne.
Outstanding
10 May 2022Delivered on: 26 May 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 83 second avenue, heaton, newcastle upon tyne.
Outstanding
25 July 2017Delivered on: 3 August 2017
Persons entitled: Paragon Mortgages (2010) Limited (Crn: 06595834)

Classification: A registered charge
Particulars: 17 bolingbroke street, newcastle upon tyne, NE6 5PH (title numbers: TY294032 and TY294283).
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 September 2023Resolutions
  • RES13 ‐ Ratification of historical allotment 27/08/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 September 2023Memorandum and Articles of Association (20 pages)
29 August 2023Statement of capital following an allotment of shares on 5 June 2018
  • GBP 3
(3 pages)
29 August 2023Appointment of Mr Mark Geoffrey Exley as a director on 27 August 2023 (2 pages)
5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 December 2022Registration of charge 106654660012, created on 14 December 2022 (3 pages)
9 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
4 June 2022Registration of charge 106654660011, created on 17 May 2022 (6 pages)
26 May 2022Registration of charge 106654660010, created on 10 May 2022 (6 pages)
6 April 2022Registration of charge 106654660009, created on 5 April 2022 (4 pages)
16 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
26 May 2021Registration of charge 106654660008, created on 25 May 2021 (4 pages)
14 October 2020Registration of charge 106654660007, created on 13 October 2020 (4 pages)
24 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
9 April 2020Registration of charge 106654660006, created on 8 April 2020 (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 November 2019Registration of charge 106654660005, created on 31 October 2019 (18 pages)
24 September 2019Notification of Mark Geoffrey Exley as a person with significant control on 24 September 2019 (2 pages)
24 September 2019Change of details for Mr Henry Oakes as a person with significant control on 24 September 2019 (2 pages)
24 September 2019Director's details changed for Mr Henry Oakes on 24 September 2019 (2 pages)
4 September 2019Satisfaction of charge 106654660001 in full (1 page)
22 July 2019Registration of charge 106654660004, created on 22 July 2019 (3 pages)
17 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
4 February 2019Registration of charge 106654660003, created on 25 January 2019 (6 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
16 January 2018Change of details for Mr Henry Oakes as a person with significant control on 16 January 2018 (2 pages)
16 January 2018Registered office address changed from 7 Cavendish Place Jesmond Newcastle upon Tyne Tyne & Wear NE2 2NE England to Millward House 49 a High Street Tarporley CW6 0DP on 16 January 2018 (1 page)
16 January 2018Director's details changed for Mr Henry Oakes on 16 January 2018 (2 pages)
3 August 2017Registration of charge 106654660002, created on 25 July 2017 (17 pages)
3 August 2017Registration of charge 106654660001, created on 25 July 2017 (18 pages)
3 August 2017Registration of charge 106654660002, created on 25 July 2017 (17 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (3 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (3 pages)
13 March 2017Incorporation
Statement of capital on 2017-03-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
13 March 2017Incorporation
Statement of capital on 2017-03-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)