NEVERA PROPERTIES LIMITED
HEREFORDSHIRE & WORCESTERSHIRE

Hellopages » Worcestershire » Wychavon » WR11 4SW

Company number 00472955
Status Active
Incorporation Date 16 September 1949
Company Type Private Limited Company
Address THE CHAPEL, ATCH-LENCH, EVESHAM, HEREFORDSHIRE & WORCESTERSHIRE, WR11 4SW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 500 . The most likely internet sites of NEVERA PROPERTIES LIMITED are www.neveraproperties.co.uk, and www.nevera-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and one months. The distance to to Pershore Rail Station is 5.3 miles; to Honeybourne Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nevera Properties Limited is a Private Limited Company. The company registration number is 00472955. Nevera Properties Limited has been working since 16 September 1949. The present status of the company is Active. The registered address of Nevera Properties Limited is The Chapel Atch Lench Evesham Herefordshire Worcestershire Wr11 4sw. The company`s financial liabilities are £42.16k. It is £42.16k against last year. . YORKE-BROOKS, Giles Stuart is a Secretary of the company. YORKE-BROOKS, Charles Edward is a Director of the company. Secretary EDWARDS, Frederick Arnold has been resigned. Secretary TONKS, Sylvia Ann has been resigned. Director LARKAM, Michael John has been resigned. Director POWLES, Anthony has been resigned. Director YORKE-BROOKS, Giles Stuart has been resigned. The company operates in "Renting and operating of Housing Association real estate".


nevera properties Key Finiance

LIABILITIES £42.16k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
YORKE-BROOKS, Giles Stuart
Appointed Date: 08 July 2005

Director
YORKE-BROOKS, Charles Edward
Appointed Date: 01 October 1999
56 years old

Resigned Directors

Secretary
EDWARDS, Frederick Arnold
Resigned: 08 July 2005
Appointed Date: 31 March 2001

Secretary
TONKS, Sylvia Ann
Resigned: 31 March 2001

Director
LARKAM, Michael John
Resigned: 31 March 2001
90 years old

Director
POWLES, Anthony
Resigned: 21 October 1999
77 years old

Director
YORKE-BROOKS, Giles Stuart
Resigned: 31 March 2001
Appointed Date: 01 October 1999
55 years old

Persons With Significant Control

Mr Charles Edward Yorke-Brooks
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more

NEVERA PROPERTIES LIMITED Events

09 Aug 2016
Confirmation statement made on 5 July 2016 with updates
24 May 2016
Total exemption small company accounts made up to 30 September 2015
13 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 500

08 May 2015
Total exemption small company accounts made up to 30 September 2014
07 Jul 2014
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 500

...
... and 68 more events
20 Aug 1988
Declaration of satisfaction of mortgage/charge

18 May 1988
Accounts made up to 30 September 1986

25 Mar 1988
Return made up to 31/12/87; full list of members

03 Apr 1987
Accounts for a small company made up to 30 September 1985

11 Feb 1987
Return made up to 31/12/86; full list of members

NEVERA PROPERTIES LIMITED Charges

16 January 1974
Legal charge
Delivered: 23 January 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold: 33, stirling road, edgbaston, birmingham.
13 February 1956
Legal charge
Delivered: 27 February 1956
Status: Satisfied on 24 October 1992
Persons entitled: Birmingham Citizens Permanent Building Society
Description: 17 derrytown road, perry barn, birmingham.
13 February 1956
Legal charge
Delivered: 24 February 1956
Status: Outstanding
Persons entitled: Birmingham Citizens Permanent Building Society
Description: 38 and 40 leonard street, soho, birmingham.
13 February 1956
Legal charge
Delivered: 24 February 1956
Status: Outstanding
Persons entitled: Birmingham Citizens Permanent Building Society.
Description: 382 and 384 heather road, small heath, birmingham.
29 August 1953
Legal charge
Delivered: 18 September 1953
Status: Outstanding
Persons entitled: Birmingham Citizens Permanent Building Society.
Description: 251, 25O, 255, 257 and 259 somerville road, birmingham, and…
29 August 1953
Legal charge
Delivered: 18 September 1953
Status: Outstanding
Persons entitled: Birmingham Citizens Permanent Building Society.
Description: 218, 219, 220 and 221 bacchus road, winson green…
14 May 1953
Legal charge
Delivered: 18 May 1953
Status: Outstanding
Persons entitled: Birmingham Citizens Permanent Bldg. Soc.
Description: 123 stoney lane and 75, 77, 79 and 81 leamington rd., Kings…
29 April 1953
Legal charge
Delivered: 18 May 1953
Status: Outstanding
Persons entitled: Birmingham Citizens Permenant Bldg. Soc.
Description: 54, 58, 60, 62, 64, preston road, yardley, b'gham.
6 January 1953
Legal charge
Delivered: 16 January 1953
Status: Outstanding
Persons entitled: Birmingham Citizens Permanent Bldg. Soc.
Description: 10 chesterton rd, & 8-14 inc. Chesterton avenue…
16 July 1951
Legal charge
Delivered: 19 July 1951
Status: Outstanding
Persons entitled: Birmingham Citizens Permanent Bldg. Soc.
Description: 11, college road, saltley, b'gham.
12 January 1950
Legal charge
Delivered: 1 February 1950
Status: Outstanding
Persons entitled: The Birmingham Citizens Permanent Building Society.
Description: 1-23 (odd) myddleton st., Brookfields, birmingham, subject…
29 December 1949
Mortgage
Delivered: 16 January 1950
Status: Outstanding
Persons entitled: The Birmingham Citizens Permanent Building Society.
Description: Nos. 83 & 85 sladefield rd, alum rock b'ham.
22 November 1949
Legal charge
Delivered: 8 December 1949
Status: Outstanding
Persons entitled: Mrs F.E. Dixon. G. Clark A.D. Clark
Description: Nos. 80, 82, 84, & 86 finch road, handsworth, birmingham…
21 November 1949
Legal charge
Delivered: 29 November 1949
Status: Outstanding
Persons entitled: Birmingham Citizens Permanent Bldg. Socy.
Description: 88, 90, 92, 94, station road, kings heath, birmingham…
2 November 1949
Legal charge
Delivered: 22 November 1949
Status: Outstanding
Persons entitled: Birmingham Citizens Permanent Bldg. Socy.
Description: 110, northfield road, kings norton, birmingham.
11 October 1949
Mortgage
Delivered: 31 October 1949
Status: Outstanding
Persons entitled: Birmingham Citizens Permanent Bldg. Socy.
Description: 29, 31, 33 & 35, station road, kings heath, birmingham…
13 August 1949
Mortgage
Delivered: 31 October 1949
Status: Outstanding
Persons entitled: Birmingham Citizens Permanent Bldg. Socy.
Description: 49 & 51 putney road handsworth birmingham.