Background WavePink WaveYellow Wave

NEXGEN GRP 2 LIMITED (10858962)

NEXGEN GRP 2 LIMITED (10858962) is an active UK company. incorporated on 10 July 2017. with registered office in West Byfleet. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. NEXGEN GRP 2 LIMITED has been registered for 8 years. Current directors include DOYLE, Declan, MCDERMOTT, Kathy.

Company Number
10858962
Status
active
Type
ltd
Incorporated
10 July 2017
Age
8 years
Address
4a & 4b Wintersells Road, West Byfleet, KT14 7LF
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
DOYLE, Declan, MCDERMOTT, Kathy
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXGEN GRP 2 LIMITED

NEXGEN GRP 2 LIMITED is an active company incorporated on 10 July 2017 with the registered office located in West Byfleet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. NEXGEN GRP 2 LIMITED was registered 8 years ago.(SIC: 81210)

Status

active

Active since 8 years ago

Company No

10858962

LTD Company

Age

8 Years

Incorporated 10 July 2017

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 15 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

JUST ASK ESTATE SERVICES GRP 2 LIMITED
From: 10 July 2017To: 15 June 2022
Contact
Address

4a & 4b Wintersells Road West Byfleet, KT14 7LF,

Previous Addresses

Unit D4 D5 Fairoaks Airport Chobham Woking Surrey GU24 8HU United Kingdom
From: 29 April 2019To: 20 February 2020
Unit a19 Fairoaks Airport, Chobham Woking Surrey GU24 8HU England
From: 14 August 2017To: 29 April 2019
Unit 1 Acton Hill Mews, Uxbridge Road London W3 9QN England
From: 3 August 2017To: 14 August 2017
38 Seymour Street London W1H 7BP United Kingdom
From: 10 July 2017To: 3 August 2017
Timeline

26 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jul 18
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Oct 20
Loan Secured
Jun 21
Director Left
Oct 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Cleared
May 25
Director Left
May 25
Director Left
Jun 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DOYLE, Declan

Active
& 4b Wintersells Road, West ByfleetKT14 7LF
Born February 1980
Director
Appointed 02 Jul 2024

MCDERMOTT, Kathy

Active
& 4b Wintersells Road, West ByfleetKT14 7LF
Born December 1985
Director
Appointed 02 Jul 2024

ANDREW, Jonathan Charles

Resigned
& 4b Wintersells Road, West ByfleetKT14 7LF
Born May 1967
Director
Appointed 11 Mar 2020
Resigned 02 Jul 2024

BLACK, Stuart John

Resigned
& 4b Wintersells Road, West ByfleetKT14 7LF
Born August 1964
Director
Appointed 05 Nov 2019
Resigned 11 Sept 2020

GIUFFREDI, Paul James

Resigned
Fairoaks Airport, WokingGU24 8HU
Born July 1965
Director
Appointed 31 Jul 2017
Resigned 07 Aug 2019

HURRELL, James Lewis

Resigned
& 4b Wintersells Road, West ByfleetKT14 7LF
Born September 1985
Director
Appointed 10 Jul 2017
Resigned 11 Mar 2020

LITTLE, Mark

Resigned
& 4b Wintersells Road, West ByfleetKT14 7LF
Born March 1966
Director
Appointed 11 Dec 2019
Resigned 30 Apr 2025

PEATTIE, Gordon

Resigned
& 4b Wintersells Road, West ByfleetKT14 7LF
Born May 1958
Director
Appointed 11 Dec 2019
Resigned 30 Jun 2025

REDPATH, Tom

Resigned
38 Seymour Street, LondonW1H 7BP
Born February 1990
Director
Appointed 11 Mar 2020
Resigned 16 Sept 2022

SHIEL, Andrew

Resigned
Fairoaks Airport, WokingGU24 8HU
Born December 1973
Director
Appointed 31 Jul 2017
Resigned 01 Oct 2019

SIMPSON-DENT, Jonathan Andrew

Resigned
Fairoaks Airport, Chobham, WokingGU24 8HU
Born November 1966
Director
Appointed 31 Jul 2017
Resigned 30 Jul 2018

TICEHURST, Peter James

Resigned
& 4b Wintersells Road, West ByfleetKT14 7LF
Born November 1962
Director
Appointed 31 Jul 2017
Resigned 02 Jul 2024

BRIDGES FUND MANAGEMENT LIMITED

Resigned
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 31 Jul 2017
Resigned 02 Jul 2024

Persons with significant control

1

& 4b Wintersells Road, West ByfleetKT14 7LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2026
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 June 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Memorandum Articles
29 July 2021
MAMA
Resolution
29 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Change To A Person With Significant Control
12 December 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
4 August 2017
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Incorporation Company
10 July 2017
NEWINCIncorporation