Cray Ave
Orpington
Kent
BR5 3ST
Director Name | Mr Joseph Gissane |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 February 2013(45 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Excel House Cray Ave Orpington Kent BR5 3ST |
Director Name | Mr Neil Eric Harrison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2013(45 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Excel House Cray Ave Orpington Kent BR5 3ST |
Secretary Name | Mr Malcolm Charles Elster |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2013(45 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Excel House Cray Ave Orpington Kent BR5 3ST |
Director Name | Mr Robert Drummond Weatherston |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2018(50 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Divisional Construction Director |
Country of Residence | England |
Correspondence Address | Excel House Cray Ave Orpington Kent BR5 3ST |
Director Name | Mr Paul Anthony Reeves |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Excel House Cray Ave Orpington Kent BR5 3ST |
Director Name | David Glynn |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 1991(23 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Concord Close Tunbridge Wells Kent TN2 3PW |
Director Name | Liam Vincent Walls |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 1991(23 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Calderwood Road Drumcondra Dublin 9 Irish |
Secretary Name | Paul John Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | 11 Hildenlea Place Park Hill Road Shortlands Bromley Kent BR2 0YH |
Secretary Name | Liam Vincent Walls |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 1994(26 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Calderwood Road Drumcondra Dublin 9 Irish |
Director Name | Shane Thomas Wilson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 April 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Excel House Cray Ave Orpington Kent BR5 3ST |
Website | www.neilcott.co.uk/ |
---|---|
Telephone | 01689 832199 |
Telephone region | Orpington |
Registered Address | Excel House Cray Ave Orpington Kent BR5 3ST |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Neilcott Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£264 |
Cash | £196 |
Current Liabilities | £460 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (1 month, 4 weeks from now) |
26 March 1987 | Delivered on: 14 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 194 kingsnorth road, ashford, kent. Title no part k 68227. Outstanding |
---|---|
26 March 1987 | Delivered on: 14 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 196 kingsnorth road, ashford, kent title no part k 70674. Outstanding |
25 March 1987 | Delivered on: 3 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 186 kingsnorth road ashford kent title no part of k 370903. Outstanding |
17 December 1986 | Delivered on: 22 December 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 188 kingsnorth road ashford kent. Title no K457318. Outstanding |
8 December 1986 | Delivered on: 22 December 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 198 kingsnorth road ashford kent title no K204504. Outstanding |
29 November 1985 | Delivered on: 2 December 1985 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 hamilton road felixstowe. Outstanding |
5 November 1985 | Delivered on: 25 November 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Little boys hall, boys hall road, willesborough ashford kent t/N. K 594258. Outstanding |
8 August 1985 | Delivered on: 20 August 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 smallhythe road tenterden kent T.N. K91591. Outstanding |
15 May 1987 | Delivered on: 28 May 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting osborne road. Wokingham. Outstanding |
26 March 1987 | Delivered on: 14 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 200 kingsnorth road, ashford, kent. Title no K623184. Outstanding |
26 March 1987 | Delivered on: 14 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 190 kingsnorth road, ashford, kent. Title no part k 191234. Outstanding |
26 March 1987 | Delivered on: 14 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 192 kingsnorth road, ashford, kent. Title no k 623185. Outstanding |
5 December 1984 | Delivered on: 24 December 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west side of ashford road, kingsnorth parish, ashford, kent title no K441053. Outstanding |
22 December 2020 | Satisfaction of charge 6 in full (1 page) |
---|---|
22 December 2020 | Satisfaction of charge 9 in full (1 page) |
22 December 2020 | Satisfaction of charge 7 in full (1 page) |
22 December 2020 | Satisfaction of charge 10 in full (1 page) |
22 December 2020 | Satisfaction of charge 4 in full (1 page) |
22 December 2020 | Satisfaction of charge 11 in full (1 page) |
22 December 2020 | Satisfaction of charge 12 in full (1 page) |
22 December 2020 | Satisfaction of charge 8 in full (1 page) |
22 December 2020 | Satisfaction of charge 3 in full (1 page) |
22 December 2020 | Satisfaction of charge 2 in full (1 page) |
22 December 2020 | Satisfaction of charge 1 in full (1 page) |
22 December 2020 | Satisfaction of charge 5 in full (1 page) |
22 December 2020 | Satisfaction of charge 13 in full (1 page) |
24 June 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
23 December 2019 | Director's details changed for Mr Malcolm Charles Elster on 23 December 2019 (2 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (12 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
21 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
19 April 2018 | Appointment of Mr Robert Weatherston as a director on 19 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Shane Thomas Wilson as a director on 19 April 2018 (1 page) |
12 April 2018 | Full accounts made up to 31 December 2017 (12 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (12 pages) |
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 April 2016 | Full accounts made up to 31 December 2015 (12 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (12 pages) |
13 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
20 April 2015 | Full accounts made up to 31 December 2014 (9 pages) |
20 April 2015 | Full accounts made up to 31 December 2014 (9 pages) |
7 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
14 May 2014 | Full accounts made up to 31 December 2013 (8 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (8 pages) |
4 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
7 March 2013 | Appointment of Joseph Gissane as a director (3 pages) |
7 March 2013 | Appointment of Shane Thomas Wilson as a director (3 pages) |
7 March 2013 | Appointment of Joseph Gissane as a director (3 pages) |
7 March 2013 | Appointment of Neil Eric Harrison as a director (3 pages) |
7 March 2013 | Appointment of Shane Thomas Wilson as a director (3 pages) |
7 March 2013 | Appointment of Neil Eric Harrison as a director (3 pages) |
27 February 2013 | Termination of appointment of Liam Walls as a director (2 pages) |
27 February 2013 | Termination of appointment of Liam Walls as a secretary (2 pages) |
27 February 2013 | Appointment of Mr Malcolm Charles Elster as a secretary (3 pages) |
27 February 2013 | Termination of appointment of Liam Walls as a secretary (2 pages) |
27 February 2013 | Appointment of Mr Malcolm Charles Elster as a secretary (3 pages) |
27 February 2013 | Termination of appointment of David Glynn as a director (2 pages) |
27 February 2013 | Termination of appointment of Liam Walls as a director (2 pages) |
27 February 2013 | Termination of appointment of David Glynn as a director (2 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (9 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (9 pages) |
2 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
7 July 2010 | Director's details changed for David Glynn on 18 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Malcolm Charles Elster on 18 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Liam Vincent Walls on 18 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Malcolm Charles Elster on 18 June 2010 (2 pages) |
7 July 2010 | Director's details changed for David Glynn on 18 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Liam Vincent Walls on 18 June 2010 (2 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
25 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (8 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (8 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
27 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
29 June 2004 | Return made up to 18/06/04; full list of members (8 pages) |
29 June 2004 | Return made up to 18/06/04; full list of members (8 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
8 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
14 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
14 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
9 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
17 July 2001 | Return made up to 18/06/01; full list of members
|
17 July 2001 | Return made up to 18/06/01; full list of members
|
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
21 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
21 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
19 July 1999 | Return made up to 18/06/99; full list of members (8 pages) |
19 July 1999 | Return made up to 18/06/99; full list of members (8 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
6 July 1998 | Return made up to 18/06/98; no change of members (6 pages) |
6 July 1998 | Return made up to 18/06/98; no change of members (6 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
21 July 1997 | Return made up to 18/06/97; no change of members (6 pages) |
21 July 1997 | Return made up to 18/06/97; no change of members (6 pages) |
22 August 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
22 August 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
20 July 1995 | Return made up to 18/06/95; no change of members (8 pages) |
20 July 1995 | Return made up to 18/06/95; no change of members (8 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
28 May 1987 | Particulars of mortgage/charge (3 pages) |
28 May 1987 | Particulars of mortgage/charge (3 pages) |
14 April 1987 | Particulars of mortgage/charge (3 pages) |
14 April 1987 | Particulars of mortgage/charge (3 pages) |