Background WavePink WaveYellow Wave

NEXT MOVE 4 U LTD. (08651344)

NEXT MOVE 4 U LTD. (08651344) is an active UK company. incorporated on 15 August 2013. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. NEXT MOVE 4 U LTD. has been registered for 12 years. Current directors include MARSLAND, Alan Paul, MARSLAND, Julie.

Company Number
08651344
Status
active
Type
ltd
Incorporated
15 August 2013
Age
12 years
Address
6 Memorial Road, Manchester, M28 3AQ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
MARSLAND, Alan Paul, MARSLAND, Julie
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXT MOVE 4 U LTD.

NEXT MOVE 4 U LTD. is an active company incorporated on 15 August 2013 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. NEXT MOVE 4 U LTD. was registered 12 years ago.(SIC: 68201)

Status

active

Active since 12 years ago

Company No

08651344

LTD Company

Age

12 Years

Incorporated 15 August 2013

Size

N/A

Accounts

ARD: 28/8

Up to Date

8 weeks left

Last Filed

Made up to 28 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 31 August 2023 - 28 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 29 August 2024 - 28 August 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

FAIRHOME PROPERTY MANAGEMENT LTD
From: 17 September 2014To: 8 September 2017
FAIRHOME PROPERTY LTD
From: 15 August 2013To: 17 September 2014
Contact
Address

6 Memorial Road Worsley Manchester, M28 3AQ,

Previous Addresses

Unit L Hardy Street Eccles Manchester M30 7NB
From: 13 February 2014To: 18 September 2017
, Orchard House 111 Church Rd, Manchester, M41 9FJ, United Kingdom
From: 15 August 2013To: 13 February 2014
Timeline

17 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Mar 14
Director Left
Jun 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Feb 15
Loan Cleared
Mar 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
New Owner
Jun 18
New Owner
Jun 18
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MARSLAND, Alan Paul

Active
Memorial Road, ManchesterM28 3AQ
Born February 1947
Director
Appointed 12 Sept 2017

MARSLAND, Julie

Active
Blackburn Road, BoltonBL1 7QJ
Born January 1958
Director
Appointed 01 Mar 2014

LONGWORTH, Caroline

Resigned
Hardy Street, ManchesterM30 7NB
Secretary
Appointed 15 Aug 2013
Resigned 30 Aug 2017

BURGESS, Ian Barry

Resigned
Norwich Road, ManchesterM32 9TY
Born February 1971
Director
Appointed 01 May 2014
Resigned 30 Aug 2017

GORE, Colin Stewart

Resigned
Hardy Street, ManchesterM30 7NB
Born July 1960
Director
Appointed 01 May 2014
Resigned 30 Aug 2017

GREEN, Paul Stephen

Resigned
Hardy Street, ManchesterM30 7NB
Born January 1949
Director
Appointed 01 May 2014
Resigned 30 Aug 2017

MURDOCH, Linda

Resigned
Hardy Street, ManchesterM30 7NB
Born January 1961
Director
Appointed 15 Aug 2013
Resigned 01 Jun 2014

RUSSELL, John

Resigned
Bishop Road, ManchesterM41 8QU
Born June 1964
Director
Appointed 01 May 2014
Resigned 30 Aug 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Alan Paul Marsland

Active
Memorial Road, ManchesterM28 3AQ
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2017

Mr John Russell

Ceased
Hardy Street, ManchesterM30 7NB
Born June 1964

Nature of Control

Significant influence or control
Notified 15 Aug 2016
Ceased 30 Aug 2017

Mrs Julie Marsland

Active
Blackburn Road, BoltonBL1 7QJ
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 August 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
30 August 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Resolution
8 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
8 September 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
3 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2015
MR01Registration of a Charge
Resolution
27 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Certificate Change Of Name Company
17 September 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Incorporation Company
15 August 2013
NEWINCIncorporation