Neville Investments Limited

General information

Name:

Neville Investments Ltd

Office Address:

4 Mason's Yard 177 Westbourne Street BN3 5FB Hove

Number: 03409659

Incorporation date: 1997-07-25

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Neville Investments Limited with Companies House Reg No. 03409659 has been on the market for twenty seven years. The Private Limited Company can be contacted at 4 Mason's Yard, 177 Westbourne Street in Hove and company's postal code is BN3 5FB. The enterprise's registered with SIC code 68209 : Other letting and operating of own or leased real estate. The business most recent annual accounts cover the period up to 2022/09/30 and the latest annual confirmation statement was filed on 2023/05/24.

At present, there’s only a single director in the company: Alfred H. (since 1997-07-25). The following firm had been governed by Alison H. until 2000-05-31. In order to provide support to the directors, the abovementioned firm has been utilizing the skillset of Alison H. as a secretary since the appointment on 1997-07-25.

Executives with significant control over the firm are: Alison H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alfred H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Alison H.

Role: Secretary

Appointed: 25 July 1997

Latest update: 2 February 2024

Alfred H.

Role: Director

Appointed: 25 July 1997

Latest update: 2 February 2024

People with significant control

Alison H.
Notified on 1 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alfred H.
Notified on 25 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 June 2024
Confirmation statement last made up date 24 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 11 June 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 May 2016
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 25 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 25 June 2013
Annual Accounts 19 June 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 19 June 2014
Annual Accounts
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2013

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2014

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2015

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2016

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
26
Company Age

Closest Companies - by postcode