NEVILL DEVELOPMENTS LIMITED
CANVEY ISLAND

Hellopages » Essex » Castle Point » SS8 9DE

Company number 04157323
Status Active
Incorporation Date 9 February 2001
Company Type Private Limited Company
Address MATRIX HOUSE, 12-16 LIONEL ROAD, CANVEY ISLAND, ESSEX, SS8 9DE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 31 March 2016 GBP 3 . The most likely internet sites of NEVILL DEVELOPMENTS LIMITED are www.nevilldevelopments.co.uk, and www.nevill-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Nevill Developments Limited is a Private Limited Company. The company registration number is 04157323. Nevill Developments Limited has been working since 09 February 2001. The present status of the company is Active. The registered address of Nevill Developments Limited is Matrix House 12 16 Lionel Road Canvey Island Essex Ss8 9de. . NEVILL, Alison Claire is a Director of the company. NEVILL, Dean is a Director of the company. Secretary NEVILL, Alison Claire has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


nevill developments Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
NEVILL, Alison Claire
Appointed Date: 30 September 2004
59 years old

Director
NEVILL, Dean
Appointed Date: 09 February 2001
64 years old

Resigned Directors

Secretary
NEVILL, Alison Claire
Resigned: 01 February 2015
Appointed Date: 09 February 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 February 2001
Appointed Date: 09 February 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 February 2001
Appointed Date: 09 February 2001

Persons With Significant Control

Dean Nevill
Notified on: 9 February 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alison Nevill
Notified on: 9 February 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEVILL DEVELOPMENTS LIMITED Events

14 Feb 2017
Confirmation statement made on 9 February 2017 with updates
25 Jun 2016
Total exemption small company accounts made up to 31 December 2015
20 May 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 3

10 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

19 Aug 2015
Registration of charge 041573230011, created on 31 July 2015
...
... and 62 more events
26 Feb 2001
New director appointed
26 Feb 2001
Director resigned
26 Feb 2001
Secretary resigned
26 Feb 2001
New secretary appointed
09 Feb 2001
Incorporation

NEVILL DEVELOPMENTS LIMITED Charges

31 July 2015
Charge code 0415 7323 0011
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Middleton manor 48-54 wantz road maldon essex…
23 July 2015
Charge code 0415 7323 0010
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 May 2008
Legal charge
Delivered: 7 May 2008
Status: Satisfied on 20 July 2011
Persons entitled: National Westminster Bank PLC
Description: St giles hall st johns green colchester essex by way of…
28 February 2007
Legal charge
Delivered: 6 March 2007
Status: Satisfied on 20 July 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of belvedere road…
9 October 2006
Legal charge
Delivered: 11 October 2006
Status: Satisfied on 20 July 2011
Persons entitled: Barclays Bank PLC
Description: L/H flat 12 barley court colchester road wivenhoe essex…
9 October 2006
Legal charge
Delivered: 11 October 2006
Status: Satisfied on 20 July 2011
Persons entitled: Barclays Bank PLC
Description: L/H flat 5 barley court colchester road wivenhoe essex t/no…
9 October 2006
Legal charge
Delivered: 11 October 2006
Status: Satisfied on 20 July 2011
Persons entitled: Barclays Bank PLC
Description: L/H flat 9 barley court colchester road wivenhoe essex t/no…
28 April 2006
Legal charge
Delivered: 3 May 2006
Status: Satisfied on 20 July 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 45 belvedere road ipswich.
7 March 2005
Legal charge
Delivered: 18 March 2005
Status: Satisfied on 28 September 2007
Persons entitled: Lexden Restorations Limited
Description: Land and all buildings thereon adjoining the flag public…
20 October 2003
Legal charge
Delivered: 9 March 2005
Status: Satisfied on 20 July 2011
Persons entitled: Barclays Bank PLC
Description: Land at the rear of the flag public house, colchester road…
17 July 2003
Debenture
Delivered: 24 July 2003
Status: Satisfied on 20 July 2011
Persons entitled: Barclays Bank PLC
Description: The flag inn elmstead road wivenhoe essex t/no EX468951…