Company NameNevill Property Limited
DirectorsAngela Isabel Mary Nevill and Christopher George Charles Nevill
Company StatusActive
Company Number01750559
CategoryPrivate Limited Company
Incorporation Date6 September 1983(40 years, 7 months ago)
Previous NameDovefast Limited

Business Activity

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

Directors

Director NameAngela Isabel Mary Nevill
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pickering Place
St James Street
London
SW1A 1EA
Director NameMr Christopher George Charles Nevill
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate Office Eridge Park
Tunbridge Wells
Kent
TN3 9JT
Secretary NameMr Christopher George Charles Nevill
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate Office Eridge Park
Tunbridge Wells
Kent
TN3 9JT

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Angela Isabel Mary Nevill
50.00%
Ordinary
1 at £1Christopher George Charles Nevill
50.00%
Ordinary

Financials

Year2014
Net Worth-£588,827
Current Liabilities£340,403

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Charges

4 July 1988Delivered on: 8 July 1988
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future.
Outstanding
16 March 1987Delivered on: 30 March 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: F/H property k/a 114 alderney street, london SW1. Title no. Ngl 161725 including all and singular the buildings erections and other works and the fixtures now or at any time hereafter erected on or affixed to the property.
Outstanding
27 November 1986Delivered on: 1 December 1986
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 marloes road, london W8 title no. Ln 95255 together with all fixtures.
Outstanding
12 March 1986Delivered on: 21 March 1986
Persons entitled: Close Brothers Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land known as flat 6, river court, 82, st. Georges square, london sw 1. tn: ngl 253988.
Outstanding
12 July 1985Delivered on: 29 July 1985
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 charlwood st, london SW1. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
12 July 1985Delivered on: 17 July 1985
Persons entitled: Close Brothers Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85, charlwood street, london SW1.
Outstanding
15 March 1985Delivered on: 18 March 1985
Persons entitled: Williams & Glyn's 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: 86 tackbrook street london SW1. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
24 May 1984Delivered on: 5 June 1984
Persons entitled: Williams & Glyn's 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: Flat b 37 fulham park gardens london SW6. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
6 October 1988Delivered on: 18 October 1988
Persons entitled: Property Lending Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including goodwill uncalled capital.
Outstanding
24 May 1984Delivered on: 5 June 1984
Persons entitled: Williams & Glyn's 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: Flat a 37 fulham park gardens london SW6. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
3 July 1996Delivered on: 10 July 1996
Satisfied on: 24 December 1997
Persons entitled: Close Brothers Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

14 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
15 January 2020Confirmation statement made on 19 November 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 January 2019Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 11 January 2019 (1 page)
28 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 June 2017Micro company accounts made up to 30 September 2016 (1 page)
22 June 2017Micro company accounts made up to 30 September 2016 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
14 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 February 2012Director's details changed for Mr Christopher George Charles Nevill on 1 January 2011 (2 pages)
23 February 2012Director's details changed for Mr Christopher George Charles Nevill on 1 January 2011 (2 pages)
23 February 2012Secretary's details changed for Mr Christopher George Charles Nevill on 1 January 2011 (2 pages)
23 February 2012Secretary's details changed for Mr Christopher George Charles Nevill on 1 January 2011 (2 pages)
23 February 2012Secretary's details changed for Mr Christopher George Charles Nevill on 1 January 2011 (2 pages)
23 February 2012Director's details changed for Mr Christopher George Charles Nevill on 1 January 2011 (2 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
24 December 2008Director's change of particulars / angela nevill / 01/01/2008 (1 page)
24 December 2008Director's change of particulars / angela nevill / 01/01/2008 (1 page)
2 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 July 2008Registered office changed on 11/07/2008 from alliotts 9 kingsway london WC2B 6XF (1 page)
11 July 2008Registered office changed on 11/07/2008 from alliotts 9 kingsway london WC2B 6XF (1 page)
28 February 2008Return made up to 31/12/07; no change of members (7 pages)
28 February 2008Return made up to 31/12/07; no change of members (7 pages)
28 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 February 2007Return made up to 31/12/06; full list of members (7 pages)
20 February 2007Return made up to 31/12/06; full list of members (7 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 November 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 September 2005Return made up to 31/12/04; full list of members (7 pages)
1 September 2005Return made up to 31/12/04; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
31 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
25 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
23 October 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 30 September 1999 (4 pages)
17 January 2001Accounts for a small company made up to 30 September 1998 (4 pages)
17 January 2001Accounts for a small company made up to 30 September 1999 (4 pages)
17 January 2001Accounts for a small company made up to 30 September 1998 (4 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 1999Return made up to 31/12/98; full list of members (7 pages)
24 January 1999Return made up to 31/12/98; full list of members (7 pages)
25 July 1998Accounts made up to 30 September 1997 (9 pages)
25 July 1998Accounts made up to 30 September 1997 (9 pages)
30 January 1998Accounts made up to 30 September 1996 (9 pages)
30 January 1998Accounts made up to 30 September 1996 (9 pages)
25 January 1998Return made up to 31/12/97; no change of members (5 pages)
25 January 1998Return made up to 31/12/97; no change of members (5 pages)
9 January 1998Accounts made up to 30 September 1995 (11 pages)
9 January 1998Accounts made up to 30 September 1995 (11 pages)
8 January 1998Accounts made up to 30 September 1994 (10 pages)
8 January 1998Accounts made up to 30 September 1994 (10 pages)
24 December 1997Declaration of satisfaction of mortgage/charge (1 page)
24 December 1997Declaration of satisfaction of mortgage/charge (1 page)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 July 1996Particulars of mortgage/charge (15 pages)
10 July 1996Particulars of mortgage/charge (15 pages)
14 February 1996Secretary's particulars changed;director's particulars changed (1 page)
14 February 1996Secretary's particulars changed;director's particulars changed (1 page)
13 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 13/02/96
(7 pages)
13 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 13/02/96
(7 pages)
24 January 1996Accounts made up to 30 September 1993 (11 pages)
24 January 1996Accounts made up to 30 September 1993 (11 pages)
13 February 1995Return made up to 31/12/94; no change of members (4 pages)
13 February 1995Return made up to 31/12/94; no change of members (4 pages)
13 February 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
10 June 1994Return made up to 31/12/93; no change of members (4 pages)
10 June 1994Return made up to 31/12/93; no change of members (4 pages)
10 June 1994Return made up to 31/12/93; no change of members (4 pages)
29 March 1989New director appointed (2 pages)
29 March 1989New director appointed (2 pages)
29 March 1989New director appointed (2 pages)
4 January 1984New secretary appointed (1 page)
4 January 1984New secretary appointed (1 page)
6 September 1983Certificate of incorporation (1 page)
6 September 1983Certificate of incorporation (1 page)