NEVILLE HOUSE LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV31 1XT

Company number 02039916
Status Active
Incorporation Date 23 July 1986
Company Type Private Limited Company
Address 11 HIGHDOWN ROAD, SYDENHAM, LEAMINGTON SPA, CV31 1XT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NEVILLE HOUSE LIMITED are www.nevillehouse.co.uk, and www.neville-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Warwick Parkway Rail Station is 3.9 miles; to Coventry Rail Station is 8.5 miles; to Tile Hill Rail Station is 8.7 miles; to Berkswell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neville House Limited is a Private Limited Company. The company registration number is 02039916. Neville House Limited has been working since 23 July 1986. The present status of the company is Active. The registered address of Neville House Limited is 11 Highdown Road Sydenham Leamington Spa Cv31 1xt. The company`s financial liabilities are £1.39k. It is £0.21k against last year. The cash in hand is £0.22k. It is £0k against last year. And the total assets are £1.96k, which is £0.21k against last year. PRICE, Debbie Sue is a Secretary of the company. ESTES, Vickie is a Director of the company. ESTES, Zachary is a Director of the company. GILL, Mohinder Singh is a Director of the company. PRICE, Debbie Sue is a Director of the company. WATERS, Ritchie is a Director of the company. Secretary CALLAGHAN, Jessica has been resigned. Secretary GRIFFEL, Clare, Dr has been resigned. Secretary JOHNSTON, Daniel William has been resigned. Secretary MATTHEWS, Gregory has been resigned. Secretary WOODFIELD, Paul has been resigned. Director CALLAGHAN, Jessica has been resigned. Director GRIFFEL, Clare, Dr has been resigned. Director JOHNSTON, Daniel William has been resigned. Director MATTHEWS, Gregory has been resigned. Director REID, Alexander has been resigned. Director SCUTT, Sam has been resigned. Director WOODFIELD, Paul has been resigned. The company operates in "Residents property management".


neville house Key Finiance

LIABILITIES £1.39k
+17%
CASH £0.22k
-3%
TOTAL ASSETS £1.96k
+12%
All Financial Figures

Current Directors

Secretary
PRICE, Debbie Sue
Appointed Date: 28 March 2008

Director
ESTES, Vickie
Appointed Date: 18 November 2008
53 years old

Director
ESTES, Zachary
Appointed Date: 18 November 2008
51 years old

Director
GILL, Mohinder Singh

77 years old

Director
PRICE, Debbie Sue
Appointed Date: 01 February 2005
53 years old

Director
WATERS, Ritchie
Appointed Date: 01 January 2008
43 years old

Resigned Directors

Secretary
CALLAGHAN, Jessica
Resigned: 20 June 2001
Appointed Date: 01 June 2000

Secretary
GRIFFEL, Clare, Dr
Resigned: 08 May 1996

Secretary
JOHNSTON, Daniel William
Resigned: 28 March 2008
Appointed Date: 30 June 2003

Secretary
MATTHEWS, Gregory
Resigned: 30 June 2003
Appointed Date: 20 June 2001

Secretary
WOODFIELD, Paul
Resigned: 25 January 2000
Appointed Date: 08 May 1996

Director
CALLAGHAN, Jessica
Resigned: 20 June 2001
Appointed Date: 01 June 2000
51 years old

Director
GRIFFEL, Clare, Dr
Resigned: 08 May 1996
76 years old

Director
JOHNSTON, Daniel William
Resigned: 28 March 2008
Appointed Date: 23 January 2002
54 years old

Director
MATTHEWS, Gregory
Resigned: 30 June 2003
Appointed Date: 20 June 2001
53 years old

Director
REID, Alexander
Resigned: 06 June 2000
67 years old

Director
SCUTT, Sam
Resigned: 01 July 2005
Appointed Date: 23 January 2002
48 years old

Director
WOODFIELD, Paul
Resigned: 25 January 2000
58 years old

NEVILLE HOUSE LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Confirmation statement made on 12 December 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4

26 Feb 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4

...
... and 94 more events
13 Jan 1988
Registered office changed on 13/01/88 from: 4 clarendon avenue leamington warwickshire

20 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Mar 1987
New director appointed

02 Dec 1986
Accounting reference date notified as 31/03

23 Jul 1986
Certificate of Incorporation