About

Registered Number: 06361184
Date of Incorporation: 05/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN

 

Neville Court Freehold Ltd was founded on 05 September 2007 and are based in Hemel Hempstead, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The business has 7 directors listed as Birch, Melanie Jane, Ellwood, Margaret Mary, Moore, Julian Lindley Seago, Southam, Roger James, Houghton, Teresa Elizabeth, Jackson, William Ronald Geoffrey, Tayler, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Melanie Jane 07 June 2018 - 1
ELLWOOD, Margaret Mary 05 September 2007 - 1
MOORE, Julian Lindley Seago 05 October 2018 - 1
HOUGHTON, Teresa Elizabeth 03 November 2008 21 October 2013 1
JACKSON, William Ronald Geoffrey 15 March 2010 11 October 2018 1
TAYLER, Michael 05 September 2007 03 November 2008 1
Secretary Name Appointed Resigned Total Appointments
SOUTHAM, Roger James 01 January 2010 26 January 2012 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 05 June 2019
TM01 - Termination of appointment of director 11 October 2018
AP01 - Appointment of director 09 October 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 11 June 2018
AP01 - Appointment of director 07 June 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 15 September 2015
AD01 - Change of registered office address 15 September 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 12 June 2014
TM01 - Termination of appointment of director 08 November 2013
AR01 - Annual Return 12 September 2013
AD01 - Change of registered office address 12 September 2013
CH04 - Change of particulars for corporate secretary 12 September 2013
AA - Annual Accounts 19 June 2013
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 12 September 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 28 March 2012
TM02 - Termination of appointment of secretary 06 February 2012
AP04 - Appointment of corporate secretary 06 February 2012
AD01 - Change of registered office address 06 February 2012
AA01 - Change of accounting reference date 09 September 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
TM02 - Termination of appointment of secretary 27 September 2010
AA - Annual Accounts 17 June 2010
AP01 - Appointment of director 19 March 2010
AD01 - Change of registered office address 07 January 2010
AP03 - Appointment of secretary 07 January 2010
363a - Annual Return 24 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 September 2009
AA - Annual Accounts 18 June 2009
353a - Register of members in non-legible form 20 November 2008
353 - Register of members 20 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 September 2008
363a - Annual Return 16 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
353 - Register of members 16 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2007
NEWINC - New incorporation documents 05 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.