Background WavePink WaveYellow Wave

NEXT LEVEL DEVELOPMENTS LIMITED (01645896)

NEXT LEVEL DEVELOPMENTS LIMITED (01645896) is an active UK company. incorporated on 23 June 1982. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NEXT LEVEL DEVELOPMENTS LIMITED has been registered for 43 years. Current directors include FIDDAMAN, Paul, MARTIN, Barrie Scott, ROBSON, Sarah English.

Company Number
01645896
Status
active
Type
ltd
Incorporated
23 June 1982
Age
43 years
Address
Number Five Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FIDDAMAN, Paul, MARTIN, Barrie Scott, ROBSON, Sarah English
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXT LEVEL DEVELOPMENTS LIMITED

NEXT LEVEL DEVELOPMENTS LIMITED is an active company incorporated on 23 June 1982 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NEXT LEVEL DEVELOPMENTS LIMITED was registered 43 years ago.(SIC: 68100)

Status

active

Active since 43 years ago

Company No

01645896

LTD Company

Age

43 Years

Incorporated 23 June 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

NOMAD DEVELOPMENTS LIMITED
From: 11 July 1988To: 31 January 2008
POINTFORCE LIMITED
From: 23 June 1982To: 11 July 1988
Contact
Address

Number Five Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne, NE12 8EG,

Timeline

15 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Jun 82
Director Left
Feb 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Sept 15
Director Left
Aug 16
Director Joined
Aug 16
Owner Exit
Jul 17
Director Joined
Feb 18
Director Left
Jul 19
Director Joined
Mar 20
Loan Secured
Mar 21
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

HALL, Russell John

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Secretary
Appointed 07 Apr 2025

FIDDAMAN, Paul

Active
No. 5, Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born November 1965
Director
Appointed 20 Jul 2016

MARTIN, Barrie Scott

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born June 1977
Director
Appointed 02 Mar 2020

ROBSON, Sarah English

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1971
Director
Appointed 01 Feb 2025

CUTHBERTSON, Douglas

Resigned
Floyter 27 The Oval, Newcastle Upon TyneNE12 9PP
Secretary
Appointed 09 Feb 2007
Resigned 20 Jul 2011

FRYER, Richard Dean

Resigned
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Secretary
Appointed 22 Nov 2017
Resigned 06 Apr 2025

HUTCHINGS, Isabel

Resigned
24 Heddon Banks, Newcastle Upon TyneNE15 0BU
Secretary
Appointed N/A
Resigned 28 Aug 1992

LAWRENCE, Gillian

Resigned
26 Foxhills Covert, Newcastle Upon TyneNE16 5TN
Secretary
Appointed 30 Apr 2001
Resigned 31 Dec 2004

REID, Mark

Resigned
House, County DurhamDH6 5LS
Secretary
Appointed 20 Jul 2011
Resigned 22 Nov 2017

REID, Mark

Resigned
10 The Green, DurhamDH6 5LX
Secretary
Appointed 02 May 2005
Resigned 09 Feb 2007

SCHOLFIELD, David

Resigned
26 Langdon Close, North ShieldsNE29 9HN
Secretary
Appointed 01 Sept 1992
Resigned 24 Oct 2000

ADDISON, Frank

Resigned
3 Wilton Close, Whitley BayNE25 9QB
Born August 1925
Director
Appointed 06 Aug 2001
Resigned 03 Dec 2001

ASHTON, Roy

Resigned
Errington Road, Newcastle Upon TyneNE20 9LA
Born November 1944
Director
Appointed 06 May 2003
Resigned 15 Jul 2015

BOYD, Stephen

Resigned
141 Monks Wood, North ShieldsNE30 2UE
Born April 1958
Director
Appointed 26 Apr 1993
Resigned 05 Mar 2006

CARPENTER, Charlotte Elise

Resigned
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born September 1971
Director
Appointed 22 Nov 2017
Resigned 23 Jan 2025

CAWTHORNE, Barbara Natale

Resigned
45 Clayton Road, Newcastle Upon TyneNE2 4RQ
Born May 1933
Director
Appointed N/A
Resigned 05 Jul 1995

CHAMPION, Anthony Gerard, Dr

Resigned
8 Woodlands, Newcastle Upon TyneNE3 4YN
Born April 1946
Director
Appointed N/A
Resigned 06 Jul 2004

COOK, Geoffrey Nettleton

Resigned
33 Elmfield Road, Newcastle Upon TyneNE3 4AY
Born December 1943
Director
Appointed 09 Feb 2007
Resigned 18 Feb 2011

CUTHBERTSON, Douglas

Resigned
Floyter 27 The Oval, Newcastle Upon TyneNE12 9PP
Born March 1951
Director
Appointed 09 Feb 2007
Resigned 20 Apr 2011

LAWSON, Brenda

Resigned
Burnside, GosforthNE3 2DS
Born March 1933
Director
Appointed N/A
Resigned 22 Mar 1993

LORAINE, Keith

Resigned
32 Jameson Drive, CorbridgeNE45 5EX
Born January 1955
Director
Appointed 09 Feb 2007
Resigned 20 Jul 2016

MCDONNELL, Cyril Neville

Resigned
Sikandra 22 Beamish View, StanleyDH9 0XB
Born February 1940
Director
Appointed N/A
Resigned 20 Apr 2011

MORGAN, Eric

Resigned
96 Runnymede Road, Newcastle Upon TyneNE20 9HH
Born June 1945
Director
Appointed 09 Feb 2007
Resigned 20 Apr 2011

PRESTON, Jim

Resigned
8 Egremont Way, CramlingtonNE23 3GH
Born October 1956
Director
Appointed 09 Feb 2007
Resigned 05 Sept 2008

REID, Mark

Resigned
No. 5 Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born May 1964
Director
Appointed 29 Jul 2009
Resigned 15 May 2019

ROBSON, Geoffrey John

Resigned
769 Durham Road, GatesheadNE9 6PL
Born January 1944
Director
Appointed N/A
Resigned 04 Jul 2001

STARK, Edward Lee

Resigned
21 Highbury Place, North ShieldsNE29 0RA
Born April 1934
Director
Appointed 05 Jul 1995
Resigned 04 Jul 2005

WAKENSHAW, David

Resigned
3 Kingswood Court, TynemouthNE30 4DH
Born July 1948
Director
Appointed 01 Dec 2003
Resigned 30 Oct 2006

Persons with significant control

2

1 Active
1 Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2017

Isos Housing Limited

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 20 Jul 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Resolution
10 January 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Secretary Company With Change Date
31 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
287Change of Registered Office
Legacy
28 July 2009
190190
Legacy
28 July 2009
353353
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 January 2008
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
23 October 2007
AUDAUD
Legacy
28 September 2007
363aAnnual Return
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
20 July 2006
353353
Legacy
20 July 2006
190190
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
287Change of Registered Office
Legacy
30 July 2005
363sAnnual Return (shuttle)
Legacy
30 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Legacy
1 November 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Legacy
14 August 1995
288288
Legacy
3 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
24 August 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
3 September 1993
363sAnnual Return (shuttle)
Legacy
24 June 1993
288288
Legacy
29 September 1992
288288
Legacy
14 September 1992
288288
Accounts With Accounts Type Full
4 September 1992
AAAnnual Accounts
Legacy
4 September 1992
363sAnnual Return (shuttle)
Legacy
15 May 1992
395Particulars of Mortgage or Charge
Legacy
3 October 1991
287Change of Registered Office
Legacy
30 August 1991
363b363b
Accounts With Accounts Type Full
23 August 1991
AAAnnual Accounts
Legacy
22 August 1991
287Change of Registered Office
Legacy
8 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Legacy
18 January 1990
363363
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
9 August 1989
225(2)225(2)
Legacy
9 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 February 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Legacy
28 October 1988
288288
Legacy
28 October 1988
288288
Memorandum Articles
24 October 1988
MEM/ARTSMEM/ARTS
Resolution
24 October 1988
RESOLUTIONSResolutions
Legacy
18 October 1988
288288
Legacy
18 October 1988
288288
Legacy
5 October 1988
287Change of Registered Office
Legacy
5 October 1988
288288
Certificate Change Of Name Company
8 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1988
403aParticulars of Charge Subject to s859A
Legacy
26 April 1988
395Particulars of Mortgage or Charge
Legacy
3 March 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 January 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Legacy
9 October 1987
403aParticulars of Charge Subject to s859A
Legacy
22 September 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 December 1986
AAAnnual Accounts
Legacy
16 December 1986
363363
Incorporation Company
23 June 1982
NEWINCIncorporation