Company NameNeilcott Developments Limited
Company StatusActive
Company Number00922066
CategoryPrivate Limited Company
Incorporation Date13 November 1967(56 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Charles Elster
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(39 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House
Cray Ave
Orpington
Kent
BR5 3ST
Director NameMr Joseph Gissane
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed05 February 2013(45 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExcel House
Cray Ave
Orpington
Kent
BR5 3ST
Director NameMr Neil Eric Harrison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(45 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExcel House
Cray Ave
Orpington
Kent
BR5 3ST
Secretary NameMr Malcolm Charles Elster
NationalityBritish
StatusCurrent
Appointed05 February 2013(45 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressExcel House
Cray Ave
Orpington
Kent
BR5 3ST
Director NameMr Robert Drummond Weatherston
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(50 years, 5 months after company formation)
Appointment Duration6 years
RoleDivisional Construction Director
Country of ResidenceEngland
Correspondence AddressExcel House
Cray Ave
Orpington
Kent
BR5 3ST
Director NameMr Paul Anthony Reeves
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(53 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExcel House
Cray Ave
Orpington
Kent
BR5 3ST
Director NameDavid Glynn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed18 June 1991(23 years, 7 months after company formation)
Appointment Duration21 years, 7 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Concord Close
Tunbridge Wells
Kent
TN2 3PW
Director NameLiam Vincent Walls
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed18 June 1991(23 years, 7 months after company formation)
Appointment Duration21 years, 7 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Calderwood Road
Drumcondra
Dublin 9
Irish
Secretary NamePaul John Hickey
NationalityBritish
StatusResigned
Appointed18 June 1991(23 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 1994)
RoleCompany Director
Correspondence Address11 Hildenlea Place
Park Hill Road Shortlands
Bromley
Kent
BR2 0YH
Secretary NameLiam Vincent Walls
NationalityIrish
StatusResigned
Appointed26 October 1994(26 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Calderwood Road
Drumcondra
Dublin 9
Irish
Director NameShane Thomas Wilson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(45 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 April 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House
Cray Ave
Orpington
Kent
BR5 3ST

Contact

Websitewww.neilcott.co.uk/
Telephone01689 832199
Telephone regionOrpington

Location

Registered AddressExcel House
Cray Ave
Orpington
Kent
BR5 3ST
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Neilcott Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£264
Cash£196
Current Liabilities£460

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 3 weeks ago)
Next Return Due2 July 2024 (1 month, 4 weeks from now)

Charges

26 March 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1984Delivered 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

Filing History

22 December 2020Satisfaction of charge 6 in full (1 page)
22 December 2020Satisfaction of charge 9 in full (1 page)
22 December 2020Satisfaction of charge 7 in full (1 page)
22 December 2020Satisfaction of charge 10 in full (1 page)
22 December 2020Satisfaction of charge 4 in full (1 page)
22 December 2020Satisfaction of charge 11 in full (1 page)
22 December 2020Satisfaction of charge 12 in full (1 page)
22 December 2020Satisfaction of charge 8 in full (1 page)
22 December 2020Satisfaction of charge 3 in full (1 page)
22 December 2020Satisfaction of charge 2 in full (1 page)
22 December 2020Satisfaction of charge 1 in full (1 page)
22 December 2020Satisfaction of charge 5 in full (1 page)
22 December 2020Satisfaction of charge 13 in full (1 page)
24 June 2020Accounts for a small company made up to 31 December 2019 (14 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
23 December 2019Director's details changed for Mr Malcolm Charles Elster on 23 December 2019 (2 pages)
27 September 2019Full accounts made up to 31 December 2018 (12 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
21 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
19 April 2018Appointment of Mr Robert Weatherston as a director on 19 April 2018 (2 pages)
19 April 2018Termination of appointment of Shane Thomas Wilson as a director on 19 April 2018 (1 page)
12 April 2018Full accounts made up to 31 December 2017 (12 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
23 May 2017Full accounts made up to 31 December 2016 (12 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
13 April 2016Full accounts made up to 31 December 2015 (12 pages)
13 April 2016Full accounts made up to 31 December 2015 (12 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
20 April 2015Full accounts made up to 31 December 2014 (9 pages)
20 April 2015Full accounts made up to 31 December 2014 (9 pages)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
14 May 2014Full accounts made up to 31 December 2013 (8 pages)
14 May 2014Full accounts made up to 31 December 2013 (8 pages)
4 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
19 June 2013Full accounts made up to 31 December 2012 (9 pages)
19 June 2013Full accounts made up to 31 December 2012 (9 pages)
7 March 2013Appointment of Joseph Gissane as a director (3 pages)
7 March 2013Appointment of Shane Thomas Wilson as a director (3 pages)
7 March 2013Appointment of Joseph Gissane as a director (3 pages)
7 March 2013Appointment of Neil Eric Harrison as a director (3 pages)
7 March 2013Appointment of Shane Thomas Wilson as a director (3 pages)
7 March 2013Appointment of Neil Eric Harrison as a director (3 pages)
27 February 2013Termination of appointment of Liam Walls as a director (2 pages)
27 February 2013Termination of appointment of Liam Walls as a secretary (2 pages)
27 February 2013Appointment of Mr Malcolm Charles Elster as a secretary (3 pages)
27 February 2013Termination of appointment of Liam Walls as a secretary (2 pages)
27 February 2013Appointment of Mr Malcolm Charles Elster as a secretary (3 pages)
27 February 2013Termination of appointment of David Glynn as a director (2 pages)
27 February 2013Termination of appointment of Liam Walls as a director (2 pages)
27 February 2013Termination of appointment of David Glynn as a director (2 pages)
2 August 2012Full accounts made up to 31 December 2011 (9 pages)
2 August 2012Full accounts made up to 31 December 2011 (9 pages)
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
27 May 2011Full accounts made up to 31 December 2010 (9 pages)
27 May 2011Full accounts made up to 31 December 2010 (9 pages)
7 July 2010Director's details changed for David Glynn on 18 June 2010 (2 pages)
7 July 2010Director's details changed for Malcolm Charles Elster on 18 June 2010 (2 pages)
7 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Liam Vincent Walls on 18 June 2010 (2 pages)
7 July 2010Director's details changed for Malcolm Charles Elster on 18 June 2010 (2 pages)
7 July 2010Director's details changed for David Glynn on 18 June 2010 (2 pages)
7 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Liam Vincent Walls on 18 June 2010 (2 pages)
10 June 2010Full accounts made up to 31 December 2009 (9 pages)
10 June 2010Full accounts made up to 31 December 2009 (9 pages)
25 June 2009Return made up to 18/06/09; full list of members (4 pages)
25 June 2009Return made up to 18/06/09; full list of members (4 pages)
14 May 2009Full accounts made up to 31 December 2008 (8 pages)
14 May 2009Full accounts made up to 31 December 2008 (8 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
27 June 2007Return made up to 18/06/07; full list of members (3 pages)
27 June 2007Return made up to 18/06/07; full list of members (3 pages)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 July 2006Return made up to 18/06/06; full list of members (7 pages)
4 July 2006Return made up to 18/06/06; full list of members (7 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 June 2005Return made up to 18/06/05; full list of members (7 pages)
28 June 2005Return made up to 18/06/05; full list of members (7 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
29 June 2004Return made up to 18/06/04; full list of members (8 pages)
29 June 2004Return made up to 18/06/04; full list of members (8 pages)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 July 2003Return made up to 18/06/03; full list of members (7 pages)
8 July 2003Return made up to 18/06/03; full list of members (7 pages)
14 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
14 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
9 July 2002Return made up to 18/06/02; full list of members (7 pages)
9 July 2002Return made up to 18/06/02; full list of members (7 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
17 July 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
17 July 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 July 2000Return made up to 18/06/00; full list of members (6 pages)
21 July 2000Return made up to 18/06/00; full list of members (6 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
19 July 1999Return made up to 18/06/99; full list of members (8 pages)
19 July 1999Return made up to 18/06/99; full list of members (8 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
6 July 1998Return made up to 18/06/98; no change of members (6 pages)
6 July 1998Return made up to 18/06/98; no change of members (6 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
21 July 1997Return made up to 18/06/97; no change of members (6 pages)
21 July 1997Return made up to 18/06/97; no change of members (6 pages)
22 August 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
22 August 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
18 October 1995Full accounts made up to 31 December 1994 (7 pages)
18 October 1995Full accounts made up to 31 December 1994 (7 pages)
20 July 1995Return made up to 18/06/95; no change of members (8 pages)
20 July 1995Return made up to 18/06/95; no change of members (8 pages)
25 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
28 May 1987Particulars of mortgage/charge (3 pages)
28 May 1987Particulars of mortgage/charge (3 pages)
14 April 1987Particulars of mortgage/charge (3 pages)
14 April 1987Particulars of mortgage/charge (3 pages)