London
WC2B 4AS
Director Name | Mr Christopher George Charles Nevill |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1996(9 years, 2 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Secretary Name | Mr Christopher George Charles Nevill |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1996(9 years, 2 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Caroline Anne Jeanne Lindsay Nevill Hastie |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 23 Fairholme Road London W14 9JZ |
Director Name | Guy Rupert Gerard Nevill |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 February 1993) |
Role | Art Dealer |
Correspondence Address | 251 Fulham Road London SW3 6HY |
Director Name | Lady Beatrix Mary Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | 251a Fulham Road London SW3 6HY |
Secretary Name | Caroline Anne Jeanne Lindsay Nevill Hastie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 23 Fairholme Road London W14 9JZ |
Secretary Name | Lady Beatrix Mary Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | 251a Fulham Road London SW3 6HY |
Secretary Name | Caroline Anne Jeanne Lindsay Nevill Hastie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 08 May 1996) |
Role | Company Director |
Correspondence Address | 23 King Edward Mansions Fulham Road London SW6 5UH |
Website | eridgepark.co.uk |
---|---|
Telephone | 01892 750766 |
Telephone region | Tunbridge Wells |
Registered Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Nevill Estate Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£102,808 |
Cash | £195 |
Current Liabilities | £250,010 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
4 June 1996 | Delivered on: 21 June 1996 Satisfied on: 6 November 1997 Persons entitled: Close Brothers Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the nevill estate company limited to the chargee under the terms of the facility agreement (as therein defined) or on any account whatsoever. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 May 1989 | Delivered on: 17 May 1989 Satisfied on: 15 April 1994 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 January 2024 | Confirmation statement made on 16 January 2024 with updates (4 pages) |
---|---|
11 January 2024 | Change of details for The Nevill Estate Company Ltd as a person with significant control on 11 January 2024 (2 pages) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
20 March 2023 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 20 March 2023 (1 page) |
9 February 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
28 June 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
4 March 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
14 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
24 February 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
4 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
12 July 2018 | Registered 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 12 July 2018 (1 page) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
10 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
22 June 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
22 June 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
23 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
19 July 2013 | Total exemption small company accounts made up to 1 October 2012 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 1 October 2012 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 1 October 2012 (3 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
13 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
15 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (15 pages) |
15 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (15 pages) |
15 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (15 pages) |
29 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
29 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
10 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (15 pages) |
10 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (15 pages) |
10 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (15 pages) |
8 March 2010 | Secretary's details changed for Christopher George Charles Nevill on 1 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Christopher George Charles Nevill on 1 October 2009 (3 pages) |
8 March 2010 | Secretary's details changed for Christopher George Charles Nevill on 1 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Angela Isabel Mary Nevill on 1 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Angela Isabel Mary Nevill on 1 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Christopher George Charles Nevill on 1 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Angela Isabel Mary Nevill on 1 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Christopher George Charles Nevill on 1 October 2009 (3 pages) |
8 March 2010 | Secretary's details changed for Christopher George Charles Nevill on 1 October 2009 (3 pages) |
23 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
23 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
26 March 2009 | Return made up to 02/02/09; full list of members (5 pages) |
26 March 2009 | Return made up to 02/02/09; full list of members (5 pages) |
7 August 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
7 August 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from c/o alliotts 9 kingsway london WC2B 6XF (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from c/o alliotts 9 kingsway london WC2B 6XF (1 page) |
27 March 2008 | Return made up to 02/02/08; no change of members (7 pages) |
27 March 2008 | Return made up to 02/02/08; no change of members (7 pages) |
31 October 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
31 October 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
7 March 2007 | Return made up to 02/02/07; full list of members (7 pages) |
7 March 2007 | Return made up to 02/02/07; full list of members (7 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
9 March 2006 | Return made up to 02/02/06; full list of members (7 pages) |
9 March 2006 | Return made up to 02/02/06; full list of members (7 pages) |
10 January 2006 | Full accounts made up to 30 September 2004 (6 pages) |
10 January 2006 | Full accounts made up to 30 September 2004 (6 pages) |
8 March 2005 | Return made up to 02/02/05; full list of members
|
8 March 2005 | Return made up to 02/02/05; full list of members
|
2 November 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
2 November 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
6 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
6 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
22 October 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
22 October 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
10 March 2003 | Accounts for a small company made up to 30 September 2001 (5 pages) |
10 March 2003 | Accounts for a small company made up to 30 September 2001 (5 pages) |
11 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
5 February 2003 | Accounts for a small company made up to 30 September 2000 (5 pages) |
5 February 2003 | Accounts for a small company made up to 30 September 2000 (5 pages) |
25 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 1999 (5 pages) |
6 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
6 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
9 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
9 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
23 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
23 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
10 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
10 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
15 May 1998 | Return made up to 02/02/98; no change of members (4 pages) |
15 May 1998 | Return made up to 02/02/98; no change of members (4 pages) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
23 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
5 February 1997 | Return made up to 02/02/97; change of members (6 pages) |
5 February 1997 | Return made up to 02/02/97; change of members (6 pages) |
9 August 1996 | Accounting reference date extended from 30/04/96 to 30/09/96 (1 page) |
9 August 1996 | Accounting reference date extended from 30/04/96 to 30/09/96 (1 page) |
21 June 1996 | Particulars of mortgage/charge (32 pages) |
21 June 1996 | Particulars of mortgage/charge (32 pages) |
25 May 1996 | New secretary appointed (1 page) |
25 May 1996 | New secretary appointed (1 page) |
25 May 1996 | Secretary resigned (2 pages) |
25 May 1996 | Secretary resigned (2 pages) |
8 May 1996 | Return made up to 02/02/96; full list of members (6 pages) |
8 May 1996 | Return made up to 02/02/96; full list of members (6 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (7 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (7 pages) |
28 February 1995 | Return made up to 02/02/95; no change of members (4 pages) |
28 February 1995 | Return made up to 02/02/95; no change of members (4 pages) |
28 February 1995 | Return made up to 02/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
24 March 1994 | Return made up to 02/02/94; no change of members (4 pages) |
24 March 1994 | Return made up to 02/02/94; no change of members
|
24 March 1994 | Return made up to 02/02/94; no change of members
|
21 May 1993 | New secretary appointed (2 pages) |
21 May 1993 | New secretary appointed (2 pages) |
21 May 1993 | New secretary appointed (2 pages) |
20 May 1993 | New secretary appointed (2 pages) |
20 May 1993 | New secretary appointed (2 pages) |
16 February 1993 | Return made up to 02/02/93; full list of members
|
16 February 1993 | Secretary's particulars changed;director resigned (5 pages) |
16 February 1993 | Return made up to 02/02/93; full list of members (5 pages) |
16 February 1993 | Return made up to 02/02/93; full list of members
|
4 March 1992 | Return made up to 02/02/92; no change of members (4 pages) |
4 March 1992 | Return made up to 02/02/92; no change of members (4 pages) |
4 March 1992 | Return made up to 02/02/92; no change of members (4 pages) |
18 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 March 1987 | Certificate of Incorporation (1 page) |