Company NameNeville Estates Limited
DirectorsClive Petter Frampton and Gwyneth Mary Frampton
Company StatusDissolved
Company Number00246697
CategoryPrivate Limited Company
Incorporation Date21 March 1930(94 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Clive Petter Frampton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1992(62 years after company formation)
Appointment Duration32 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressArundel 5 Rose Walk
Purley
Surrey
CR8 3LJ
Director NameMrs Gwyneth Mary Frampton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1992(62 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rose Walk
Purley
Surrey
CR8 3LJ
Secretary NameMr Jeffrey Charles Seabrook
NationalityBritish
StatusCurrent
Appointed23 March 1994(64 years after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Woodland Way
West Wickham
Kent
BR4 9LR
Director NameMr Jeffrey Charles Seabrook
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(62 years after company formation)
Appointment Duration5 years, 11 months (resigned 25 February 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Woodland Way
West Wickham
Kent
BR4 9LR
Secretary NameMr John William Powis
NationalityBritish
StatusResigned
Appointed29 March 1992(62 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 1994)
RoleCompany Director
Correspondence Address17 Oakley Drive
Bromley
Kent
BR2 8PL

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£85,936
Gross Profit£85,936
Net Worth£440,695
Cash£82,145
Current Liabilities£66,018

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 June 2003Dissolved (1 page)
13 March 2003Return of final meeting in a members' voluntary winding up (3 pages)
5 March 2003Liquidators statement of receipts and payments (5 pages)
16 September 2002Liquidators statement of receipts and payments (5 pages)
4 March 2002Liquidators statement of receipts and payments (6 pages)
11 September 2001Liquidators statement of receipts and payments (6 pages)
12 March 2001Liquidators statement of receipts and payments (6 pages)
11 September 2000Liquidators statement of receipts and payments (6 pages)
3 March 2000Liquidators statement of receipts and payments (6 pages)
3 September 1999Liquidators statement of receipts and payments (6 pages)
3 March 1999Liquidators statement of receipts and payments (6 pages)
24 March 1998Director resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: selsdon house 212/220 addington rd south croydon surrey CR2 8LD (1 page)
4 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 1998Declaration of solvency (3 pages)
4 March 1998Appointment of a voluntary liquidator (1 page)
1 October 1997Full accounts made up to 30 September 1996 (12 pages)
16 April 1997Return made up to 29/03/97; no change of members (4 pages)
31 July 1996Full accounts made up to 30 September 1995 (12 pages)
28 April 1996Return made up to 29/03/96; full list of members (6 pages)
31 July 1995Full accounts made up to 30 September 1994 (14 pages)
3 April 1995Return made up to 29/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1930Incorporation (25 pages)