Company NameNevart Properties Limited
Company StatusActive
Company Number00293495
CategoryPrivate Limited Company
Incorporation Date27 October 1934(89 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(72 years, 6 months after company formation)
Appointment Duration16 years, 12 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(72 years, 6 months after company formation)
Appointment Duration16 years, 12 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Dony Spiro
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(72 years, 6 months after company formation)
Appointment Duration16 years, 12 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Blenheim Gardens
London
NW2 4NR
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(89 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameElizabeth Mary Taggart
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(57 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 February 2006)
RoleCompany Director / Secretary
Correspondence Address4 Dorincourt
Talbot Road
Birkenhead
Merseyside
L43 2HH
Director NameMaurice Joseph Taggart
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(57 years, 2 months after company formation)
Appointment Duration2 years (resigned 02 January 1994)
RoleCompany Director
Correspondence Address53 Alton Road
Oxton
Birkenhead
Merseyside
L43 1UZ
Secretary NameElizabeth Mary Taggart
NationalityBritish
StatusResigned
Appointed20 December 1991(57 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 February 2006)
RoleCompany Director
Correspondence Address4 Dorincourt
Talbot Road
Birkenhead
Merseyside
L43 2HH
Director NameJohn Anthony Taggart
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(59 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 February 2006)
RoleDentist
Correspondence Address18 Plantation Place
Shenley Brook End
Milton Keynes
MK5 7FP
Director NameClare Elizabeth Trussell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1994(59 years, 4 months after company formation)
Appointment Duration11 years, 12 months (resigned 20 February 2006)
RoleDentist
Correspondence Address6 Claughton Green
Devonshire Place
Oxton
Merseyside
L43 1YA
Director NameMr David Pearlman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(71 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Asmuns Hill
London
NW11 6ET
Director NameMr Robin Myer Spiro
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(71 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 St Johns Wood Court
St Johns Wood Road
London
NW8 8QR
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed03 May 2007(72 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 February 2016)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(81 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameCentrum Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2006(71 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 2007)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLawrence House
Goodwyn Avenue Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

600 at £1Dsd Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£522,316
Cash£9,665
Current Liabilities£7,349

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

18 December 1984Delivered on: 3 January 1985
Satisfied on: 7 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18A, 18B 18C & 18D, birch court, birch road, bebington, wirral, merseyside, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 January 1979Delivered on: 1 February 1979
Satisfied on: 7 December 2005
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of mill brow bebington merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 1977Delivered on: 12 April 1977
Satisfied on: 20 December 2005
Persons entitled: Cecilia Taggart

Classification: Legal charge
Secured details: £20,000.
Particulars: 4 & 6 rockland rd, waterloo merseyside & 33 rosedale ave, gt. Crosly merseyside.
Fully Satisfied
1 March 1976Delivered on: 4 March 1976
Satisfied on: 8 March 1997
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 station road, little sutton, wirral, merseyside.
Fully Satisfied
31 December 1975Delivered on: 19 January 1976
Satisfied on: 8 March 1997
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 station road, little sutton, wirral, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 6 December 2020 with updates (5 pages)
24 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
16 December 2019Confirmation statement made on 6 December 2019 with updates (5 pages)
18 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
19 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
14 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
12 September 2017Director's details changed for Mr Dony Spiro on 1 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Dony Spiro on 1 September 2017 (2 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
5 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
22 December 2016Director's details changed for Mr David Gary Mattey on 5 December 2016 (2 pages)
22 December 2016Director's details changed for Mr David Gary Mattey on 5 December 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
6 May 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
6 May 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
6 May 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
6 May 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 600
(6 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 600
(6 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 600
(6 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 600
(6 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 600
(6 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 600
(6 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 600
(6 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 600
(6 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 600
(6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
16 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 January 2009Return made up to 06/12/08; full list of members (4 pages)
26 January 2009Return made up to 06/12/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 July 2008Auditor's resignation (1 page)
3 July 2008Auditor's resignation (1 page)
30 January 2008Return made up to 06/12/07; full list of members (2 pages)
30 January 2008Return made up to 06/12/07; full list of members (2 pages)
9 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 May 2007Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
24 May 2007Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed (2 pages)
17 May 2007New director appointed (11 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Registered office changed on 17/05/07 from: 788-790 finchley road london NW11 7TJ (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (7 pages)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (7 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (11 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Registered office changed on 17/05/07 from: 788-790 finchley road london NW11 7TJ (1 page)
24 January 2007Return made up to 06/12/06; full list of members (3 pages)
24 January 2007Return made up to 06/12/06; full list of members (3 pages)
24 January 2007Location of debenture register (1 page)
24 January 2007Location of debenture register (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Registered office changed on 01/03/06 from: c/o j m taggart fca 64 eshe road north blundellsands liverpool L23 8UF (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New secretary appointed (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006Registered office changed on 01/03/06 from: c/o j m taggart fca 64 eshe road north blundellsands liverpool L23 8UF (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Return made up to 06/12/05; full list of members (3 pages)
7 December 2005Return made up to 06/12/05; full list of members (3 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
11 December 2004Return made up to 06/12/04; full list of members (7 pages)
11 December 2004Return made up to 06/12/04; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
14 December 2003Return made up to 06/12/03; full list of members (7 pages)
14 December 2003Return made up to 06/12/03; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
19 June 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
18 February 2003Return made up to 20/12/02; full list of members (7 pages)
18 February 2003Return made up to 20/12/02; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
10 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 December 2000Return made up to 20/12/00; full list of members (7 pages)
20 December 2000Return made up to 20/12/00; full list of members (7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
9 February 2000Return made up to 20/12/99; full list of members (7 pages)
9 February 2000Return made up to 20/12/99; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
11 December 1998Return made up to 20/12/98; no change of members (4 pages)
11 December 1998Return made up to 20/12/98; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
10 February 1998Return made up to 20/12/97; full list of members (6 pages)
10 February 1998Return made up to 20/12/97; full list of members (6 pages)
10 December 1997Accounts for a small company made up to 31 December 1996 (2 pages)
10 December 1997Accounts for a small company made up to 31 December 1996 (2 pages)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
5 February 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
4 June 1996Return made up to 20/12/95; no change of members
  • 363(287) ‐ Registered office changed on 04/06/96
(4 pages)
4 June 1996Return made up to 20/12/95; no change of members
  • 363(287) ‐ Registered office changed on 04/06/96
(4 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
27 October 1934Incorporation (17 pages)
27 October 1934Incorporation (17 pages)