Company NameNevill Investment Trust Limited
DirectorsTessa Caroline Liddiard and Mary Anne Denison-Pender
Company StatusActive
Company Number00281133
CategoryPrivate Limited Company
Incorporation Date31 October 1933(90 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameTessa Caroline Liddiard
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1992(58 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleHousewife
Correspondence AddressFurze Copse
Slinfold
Horsham
West Sussex
RH13 7SL
Secretary NameMr Philip Thomas
NationalityBritish
StatusCurrent
Appointed10 April 2007(73 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeway
Coach Road, Ivy Hatch
Sevenoaks
TN15 0PF
Director NameHon Mary Anne Denison-Pender
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(80 years, 5 months after company formation)
Appointment Duration10 years
RoleMd Travel Company
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Manor Road
Great Bourton
Banbury
Oxfordshire
OX17 1QT
Director NameLady Julia Pender
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(58 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 26 September 2013)
RoleCounty Councillor
Correspondence AddressNorth Court
Tilmanstone
Kent
CT14 0JP
Secretary NamePeter George Church
NationalityBritish
StatusResigned
Appointed12 June 1992(58 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 July 1993)
RoleCompany Director
Correspondence Address50 Woodville Road
South Woodford
London
E18 1JU
Secretary NameMr John Stewart Page
NationalityBritish
StatusResigned
Appointed01 July 1993(59 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 October 2005)
RoleCompany Director
Correspondence AddressLangleys 9 Long Wall
Haddenham
Aylesbury
Buckinghamshire
HP17 8DL
Secretary NameAlan Charles Langridge
NationalityBritish
StatusResigned
Appointed01 October 2005(71 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2007)
RoleCompany Director
Correspondence Address20 Elms Road
Harrow Weald
Middlesex
HA3 6BQ

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

5k at £1Tessa Caroline Liddiard Voluntary Settlement
50.00%
Ordinary
2.5k at £1V. & J. Cannon Trust No. 2 Mrs V.j. Norman's Fund
25.00%
Ordinary
2.5k at £1V. & J. Cannon Trust No. 2 Lady Pender's Fund
24.99%
Ordinary
1 at £1Lady Julia Pender & Baron Pender Of Porthcurnow John Willoughby
0.01%
Ordinary

Financials

Year2014
Net Worth£2,080,677
Cash£57,925
Current Liabilities£49,073

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

25 January 2021Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 25 January 2021 (1 page)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 August 2018Notification of a person with significant control statement (2 pages)
27 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 August 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,000
(6 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,000
(6 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(5 pages)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
(5 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
(5 pages)
2 June 2014Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014 (1 page)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 April 2014Appointment of The Hon Mary-Anne Louise Denison-Pender as a director (2 pages)
24 April 2014Appointment of The Hon Mary-Anne Louise Denison-Pender as a director (2 pages)
23 April 2014Termination of appointment of Julia Pender as a director (1 page)
23 April 2014Termination of appointment of Julia Pender as a director (1 page)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
21 April 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 June 2009Return made up to 12/06/09; full list of members (4 pages)
25 June 2009Return made up to 12/06/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 June 2008Return made up to 12/06/08; full list of members (4 pages)
24 June 2008Return made up to 12/06/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 November 2007Secretary's particulars changed (1 page)
28 November 2007Secretary's particulars changed (1 page)
14 November 2007Return made up to 12/06/07; full list of members (6 pages)
14 November 2007Return made up to 12/06/07; full list of members (6 pages)
6 September 2007Registered office changed on 06/09/07 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
6 September 2007Registered office changed on 06/09/07 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
1 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007New secretary appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007Secretary resigned (1 page)
18 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 July 2006Return made up to 12/06/06; full list of members (4 pages)
6 July 2006Return made up to 12/06/06; full list of members (4 pages)
1 November 2005New secretary appointed (2 pages)
1 November 2005New secretary appointed (2 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005Secretary resigned (1 page)
13 October 2005Return made up to 12/06/05; full list of members (4 pages)
13 October 2005Return made up to 12/06/05; full list of members (4 pages)
16 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
16 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
9 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 June 2004Return made up to 12/06/04; full list of members (6 pages)
22 June 2004Return made up to 12/06/04; full list of members (6 pages)
17 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
6 July 2003Return made up to 12/06/03; full list of members (6 pages)
6 July 2003Return made up to 12/06/03; full list of members (6 pages)
16 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
16 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
24 June 2002Return made up to 12/06/02; full list of members (6 pages)
24 June 2002Return made up to 12/06/02; full list of members (6 pages)
10 September 2001Return made up to 12/06/01; full list of members (6 pages)
10 September 2001Return made up to 12/06/01; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
4 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
23 October 2000Full accounts made up to 31 December 1999 (10 pages)
23 October 2000Full accounts made up to 31 December 1999 (10 pages)
29 June 2000Return made up to 12/06/00; full list of members (5 pages)
29 June 2000Return made up to 12/06/00; full list of members (5 pages)
8 October 1999Full accounts made up to 31 December 1998 (10 pages)
8 October 1999Full accounts made up to 31 December 1998 (10 pages)
7 July 1999Return made up to 12/06/99; full list of members (6 pages)
7 July 1999Return made up to 12/06/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
10 July 1998Return made up to 12/06/98; full list of members (6 pages)
10 July 1998Return made up to 12/06/98; full list of members (6 pages)
23 September 1997Full accounts made up to 31 December 1996 (10 pages)
23 September 1997Full accounts made up to 31 December 1996 (10 pages)
23 June 1997Return made up to 12/06/97; full list of members (6 pages)
23 June 1997Return made up to 12/06/97; full list of members (6 pages)
16 August 1996Full accounts made up to 31 December 1995 (10 pages)
16 August 1996Full accounts made up to 31 December 1995 (10 pages)
28 June 1996Secretary's particulars changed (1 page)
28 June 1996Return made up to 12/06/96; full list of members (6 pages)
28 June 1996Secretary's particulars changed (1 page)
28 June 1996Return made up to 12/06/96; full list of members (6 pages)
5 October 1995Full accounts made up to 31 December 1994 (9 pages)
5 October 1995Full accounts made up to 31 December 1994 (9 pages)
19 June 1995Return made up to 12/06/95; full list of members (12 pages)
19 June 1995Return made up to 12/06/95; full list of members (12 pages)
31 October 1933Incorporation (22 pages)
31 October 1933Incorporation (22 pages)