Check the

NEXT STEP DEVELOPMENTS LIMITED

Company
NEXT STEP DEVELOPMENTS LIMITED (07478647)

NEXT STEP DEVELOPMENTS

Phone: 07968 573 524
E rating

KEY FINANCES

Year
2016
Assets
£249.92k ▲ £224.54k (884.85 %)
Cash
£246.53k ▲ £246.53k (Infinity)
Liabilities
£5301.06k ▲ £3629.92k (217.21 %)
Net Worth
£-5051.14k ▲ £-3405.38k (206.92 %)

REGISTRATION INFO

Company name
NEXT STEP DEVELOPMENTS LIMITED
Company number
07478647
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Dec 2010
Age - 14 years
Home Country
United Kingdom

CONTACTS

Website
www.nextstep-developments.co.uk
Phones
07968 573 524
Registered Address
16 HEIGHTS CLOSE,
BANSTEAD,
SURREY,
SM7 1DR

ECONOMIC ACTIVITIES

68209
Other letting and operating of own or leased real estate

LAST EVENTS

13 Mar 2017
Confirmation statement made on 25 January 2017 with updates
13 Mar 2017
Director's details changed for Mr Charles Safapour on 13 March 2017
13 Mar 2017
Director's details changed for Mr Ozan Ahmet on 13 March 2017

CHARGES

29 September 2016
Status
Outstanding
Delivered
5 October 2016
Persons entitled
Bank of Cyprus Limited
Description
Contains fixed charge…

29 September 2016
Status
Outstanding
Delivered
5 October 2016
Persons entitled
Bank of Cyprus UK Limited
Description
14-16 station road west oxted surrey t/no SY825490…

27 January 2016
Status
Outstanding
Delivered
28 January 2016
Persons entitled
Bridgeco Limited
Description
1A stoats nest road, coulsdon, CR5 2JG registered at the…

14 January 2016
Status
Outstanding
Delivered
18 January 2016
Persons entitled
Metro Bank PLC
Description
By way of legal mortgage the freehold property known as 25…

14 January 2016
Status
Outstanding
Delivered
18 January 2016
Persons entitled
Metro Bank PLC
Description
By way of legal mortgage all the freehold and leasehold…

24 November 2015
Status
Outstanding
Delivered
25 November 2015
Persons entitled
Aldermore Bank PLC
Description
The freehold interest known as 14 - 16 station road west…

18 June 2015
Status
Outstanding
Delivered
24 June 2015
Persons entitled
Interbay Funding Limited
Description
All that the freehold interest in the land and property…

18 June 2015
Status
Outstanding
Delivered
24 June 2015
Persons entitled
Interbay Funding Limited
Description
All that the freehold interest in the land and property…

7 January 2015
Status
Satisfied on 17 December 2015
Delivered
9 January 2015
Persons entitled
E.G.T Bridging Finance Limited
Description
1. by way of legal mortgage of all estate or interest in…

7 January 2015
Status
Satisfied on 17 December 2015
Delivered
9 January 2015
Persons entitled
E.G.T Bridging Finance Limited
Description
The mortgagor, with full title guarantee, charges the…

16 October 2014
Status
Outstanding
Delivered
17 October 2014
Persons entitled
Aldermore Bank PLC
Description
Contains fixed charge…

16 October 2014
Status
Outstanding
Delivered
17 October 2014
Persons entitled
Aldermore Bank PLC
Description
By way of a legal mortgage the freehold property known as…

16 October 2014
Status
Outstanding
Delivered
17 October 2014
Persons entitled
Aldermore Bank PLC
Description
Contains fixed charge…

24 October 2013
Status
Satisfied on 27 February 2017
Delivered
25 October 2013
Persons entitled
Silverstream Finanace (Hampstead) Limited
Description
41-43 nutfield road merstham surrey RH1 3EN as the same is…

25 June 2013
Status
Satisfied on 3 February 2016
Delivered
3 July 2013
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
25 chipstead valley road coulsdon surrey t/no.SY104362…

25 June 2013
Status
Satisfied on 22 January 2016
Delivered
3 July 2013
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
N/A. notification of addition to or amendment of charge…

15 November 2012
Status
Satisfied on 20 July 2013
Delivered
16 November 2012
Persons entitled
Silverstream Finance (Hampstead) Limited
Description
All that f/h property situate and k/a 25 chipstead valley…

15 November 2012
Status
Satisfied on 1 August 2013
Delivered
16 November 2012
Persons entitled
Silverstream Finance (Hampstead) Limited
Description
Fixed and floating charge over the undertaking and all…

15 November 2012
Status
Satisfied on 20 July 2013
Delivered
16 November 2012
Persons entitled
Silverstream Finance (Hampstead) Limited
Description
All that f/h property situate and k/a 25 chipstead valley…

See Also


Last update 2018

NEXT STEP DEVELOPMENTS LIMITED DIRECTORS

Ozan Guner Ahmet

  Acting
Appointed
19 September 2012
Occupation
Property Developer
Role
Director
Age
50
Nationality
British
Address
16 Heights Close, Banstead, Surrey, England, SM7 1DR
Country Of Residence
United Kingdom
Name
AHMET, Ozan Guner

Charles Safapour

  Acting PSC
Appointed
29 December 2010
Occupation
Recruitment Consultant
Role
Director
Age
47
Nationality
British
Address
Quince House, Station Road, Woldingham, Caterham, England, CR3 7DE
Country Of Residence
England
Name
SAFAPOUR, Charles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

James Derek Stephens

  Acting PSC
Appointed
19 September 2012
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
Datchets, Church Hill, Merstham, Surrey, England, RH1 3BL
Country Of Residence
England
Name
STEPHENS, James Derek
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ozan Ahmet

  Resigned PSC
Appointed
29 December 2010
Resigned
09 March 2012
Occupation
Catering Consultant
Role
Director
Age
50
Nationality
British
Address
Quince House, Station Road, Woldingham, Surrey, CR3 7DE
Country Of Residence
Uk
Name
AHMET, Ozan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Barbara Kahan

  Resigned
Appointed
29 December 2010
Resigned
29 December 2010
Occupation
Director
Role
Director
Age
93
Nationality
British
Address
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR
Country Of Residence
United Kingdom
Name
KAHAN, Barbara

REVIEWS


Check The Company
Bad according to the company’s financial health.