UKBizDB.co.uk

NEVILLE TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Neville Trust Limited. The company was founded 38 years ago and was given the registration number 01998610. The firm's registered office is in LEAGRAVE. You can find them at Neville House, Marsh Road, Leagrave, Luton Bedfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NEVILLE TRUST LIMITED
Company Number:01998610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Neville House, Marsh Road, Leagrave, Luton Bedfordshire, LU3 2RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Neville House, Marsh Road, Leagrave, LU3 2RZ

Secretary26 February 1998Active
Neville House, Marsh Road, Leagrave, LU3 2RZ

Director31 March 2003Active
Neville House, Marsh Road, Leagrave, LU3 2RZ

Director05 July 2000Active
Oak Cottage, Church End Ravensden, Bedford, MK44 2RR

Secretary-Active
The Rustlings Valley Close, Studham, Dunstable, LU6 2QN

Director24 July 1997Active
247 New Bedford Road, Luton, LU3 1LW

Director-Active
Neville House, Marsh Road, Leagrave, LU3 2RZ

Director-Active
Neville House, Marsh Road, Leagrave, LU3 2RZ

Director-Active
Neville House, Marsh Road, Leagrave, LU3 2RZ

Director-Active

People with Significant Control

Mr Peter John Henman
Notified on:06 April 2016
Status:Active
Date of birth:November 1937
Nationality:British
Address:Neville House, Leagrave, LU3 2RZ
Nature of control:
  • Significant influence or control
Mr Ian Carl Trumper
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:Neville House, Leagrave, LU3 2RZ
Nature of control:
  • Significant influence or control
Mr Michael Bernard Neville Henman
Notified on:06 April 2016
Status:Active
Date of birth:June 1934
Nationality:British
Address:Neville House, Leagrave, LU3 2RZ
Nature of control:
  • Significant influence or control
Mrs Angela Mary Tatum Hume
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:Neville House, Leagrave, LU3 2RZ
Nature of control:
  • Significant influence or control
Mrs Victoria Mary Louise Trumper
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Neville House, Leagrave, LU3 2RZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type group.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type group.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type group.

Download
2022-06-23Miscellaneous

Court order.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-01-05Miscellaneous

Legacy.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type group.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Capital

Capital allotment shares.

Download
2020-01-08Capital

Capital statement capital company with date currency figure.

Download
2020-01-02Accounts

Accounts with accounts type group.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Resolution

Resolution.

Download
2019-04-25Capital

Legacy.

Download
2019-04-25Insolvency

Legacy.

Download
2019-04-25Resolution

Resolution.

Download
2018-12-31Accounts

Accounts with accounts type group.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type group.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.