Background WavePink WaveYellow Wave

NEXA FIRST SOUTHERN REGION LIMITED (10573917)

NEXA FIRST SOUTHERN REGION LIMITED (10573917) is an active UK company. incorporated on 19 January 2017. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. NEXA FIRST SOUTHERN REGION LIMITED has been registered for 9 years. Current directors include THORPE, Neil Oliver.

Company Number
10573917
Status
active
Type
ltd
Incorporated
19 January 2017
Age
9 years
Address
Drayton House, Chichester, PO20 2EW
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
THORPE, Neil Oliver
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXA FIRST SOUTHERN REGION LIMITED

NEXA FIRST SOUTHERN REGION LIMITED is an active company incorporated on 19 January 2017 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. NEXA FIRST SOUTHERN REGION LIMITED was registered 9 years ago.(SIC: 68310)

Status

active

Active since 9 years ago

Company No

10573917

LTD Company

Age

9 Years

Incorporated 19 January 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

NEXA PROPERTIES LIMITED
From: 4 May 2017To: 18 September 2018
GXPROPERTIES LIMITED
From: 23 January 2017To: 4 May 2017
GXPROPERTY LIMITED
From: 19 January 2017To: 23 January 2017
Contact
Address

Drayton House Drayton Lane Chichester, PO20 2EW,

Previous Addresses

Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW United Kingdom
From: 3 April 2024To: 8 April 2024
1 & 2 the Barn West Stoke Road Lavant Chichester West Sussex PO18 9AA England
From: 19 January 2017To: 3 April 2024
Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Aug 20
Owner Exit
Nov 21
Owner Exit
Nov 21
Funding Round
Aug 22
Owner Exit
Sept 22
Funding Round
Jul 24
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
2
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

THORPE, Neil Oliver

Active
Drayton Lane, ChichesterPO20 2EW
Born March 1984
Director
Appointed 17 Aug 2020

GRAY, Daniel Frank

Resigned
Drayton Lane, ChichesterPO20 2EW
Born May 1983
Director
Appointed 19 Jan 2017
Resigned 04 Feb 2026

GRAY, Jamie George

Resigned
Drayton Lane, ChichesterPO20 2EW
Born August 1986
Director
Appointed 19 Jan 2017
Resigned 04 Feb 2026

Persons with significant control

6

1 Active
5 Ceased
55 Festing Road, SouthseaPO4 ONG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2025
Drayton Lane, ChichesterPO20 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2021
Ceased 08 Dec 2025
55 Festing Road, PortsmouthPO4 0NG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2020
Ceased 31 Oct 2021
Drayton Lane, ChichesterPO20 2EW

Nature of Control

Voting rights 75 to 100 percent
Notified 04 Jan 2019
Ceased 08 Dec 2025

Mr Jamie George Gray

Ceased
Oldwick, ChichesterPO18 9AA
Born August 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Jan 2017
Ceased 04 Jan 2019

Mr Daniel Frank Gray

Ceased
Oldwick, ChichesterPO18 9AA
Born May 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Jan 2017
Ceased 04 Jan 2019
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
13 August 2024
AAMDAAMD
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 September 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 May 2019
AA01Change of Accounting Reference Date
Resolution
21 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2018
AAAnnual Accounts
Resolution
18 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2017
PSC04Change of PSC Details
Resolution
4 May 2017
RESOLUTIONSResolutions
Resolution
23 January 2017
RESOLUTIONSResolutions
Incorporation Company
19 January 2017
NEWINCIncorporation