Background WavePink WaveYellow Wave

NEILCOTT CONSTRUCTION LIMITED (01151561)

NEILCOTT CONSTRUCTION LIMITED (01151561) is an active UK company. incorporated on 14 December 1973. with registered office in Orpington. The company operates in the Construction sector, engaged in development of building projects. NEILCOTT CONSTRUCTION LIMITED has been registered for 52 years. Current directors include HUXLEY, David, O'LEARY, Ciarán Pádraig, PAPWORTH, John Peter Gerald and 1 others.

Company Number
01151561
Status
active
Type
ltd
Incorporated
14 December 1973
Age
52 years
Address
Excel House, Orpington, BR5 3ST
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUXLEY, David, O'LEARY, Ciarán Pádraig, PAPWORTH, John Peter Gerald, REEVES, Paul Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEILCOTT CONSTRUCTION LIMITED

NEILCOTT CONSTRUCTION LIMITED is an active company incorporated on 14 December 1973 with the registered office located in Orpington. The company operates in the Construction sector, specifically engaged in development of building projects. NEILCOTT CONSTRUCTION LIMITED was registered 52 years ago.(SIC: 41100)

Status

active

Active since 52 years ago

Company No

01151561

LTD Company

Age

52 Years

Incorporated 14 December 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

NEILCOTT SPECIAL WORKS LIMITED
From: 27 January 1987To: 27 January 2006
NEILCOTT BUILDING SERVICES LIMITED
From: 14 December 1973To: 27 January 1987
Contact
Address

Excel House Cray Ave Orpington, BR5 3ST,

Timeline

16 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Dec 73
Director Left
Feb 13
Director Left
Feb 13
Loan Cleared
Jun 14
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jun 21
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Dec 25
Director Joined
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HUXLEY, David

Active
Excel House, OrpingtonBR5 3ST
Born March 1968
Director
Appointed 07 Aug 2023

O'LEARY, Ciarán Pádraig

Active
Excel House, OrpingtonBR5 3ST
Born October 1982
Director
Appointed 09 Mar 2026

PAPWORTH, John Peter Gerald

Active
Excel House, OrpingtonBR5 3ST
Born September 1978
Director
Appointed 01 Jun 2023

REEVES, Paul Anthony

Active
Excel House, OrpingtonBR5 3ST
Born February 1967
Director
Appointed 08 Jun 2021

ELSTER, Malcolm Charles

Resigned
Excel House, OrpingtonBR5 3ST
Secretary
Appointed 05 Feb 2013
Resigned 16 Jul 2024

HICKEY, Paul John

Resigned
11 Hildenlea Place, BromleyBR2 0YH
Secretary
Appointed N/A
Resigned 26 Oct 1994

WALLS, Liam Vincent

Resigned
15 Calderwood Road, Dublin 9IRISH
Secretary
Appointed 26 Oct 1994
Resigned 05 Feb 2013

DAVIDSON, Denis Graham

Resigned
46 Penwortham Road, LondonSW16 6RE
Born July 1954
Director
Appointed N/A
Resigned 15 Apr 1994

DOYLE, Mark Stephen

Resigned
Excel House, OrpingtonBR5 3ST
Born November 1965
Director
Appointed 16 Jul 2024
Resigned 04 Dec 2025

ELSTER, Malcolm Charles

Resigned
Excel House, OrpingtonBR5 3ST
Born April 1957
Director
Appointed 01 Dec 2000
Resigned 16 Jul 2024

GISSANE, Joseph

Resigned
Excel House, OrpingtonBR5 3ST
Born September 1956
Director
Appointed 02 Sept 2002
Resigned 16 Jul 2024

GLYNN, David

Resigned
3 Concord Close, Tunbridge WellsTN2 3PW
Born March 1948
Director
Appointed N/A
Resigned 05 Feb 2013

HARRISON, Neil Eric

Resigned
Excel House, OrpingtonBR5 3ST
Born September 1960
Director
Appointed 01 Dec 2003
Resigned 16 Jul 2024

WALLS, Liam Vincent

Resigned
15 Calderwood Road, Dublin 9IRISH
Born April 1951
Director
Appointed N/A
Resigned 05 Feb 2013

WEATHERSTON, Robert Drummond

Resigned
Excel House, OrpingtonBR5 3ST
Born March 1967
Director
Appointed 19 Apr 2018
Resigned 31 Dec 2022

WILSON, Shane Thomas

Resigned
Tickners Slip Mill Road, HawkhurstTN18 4JT
Born September 1948
Director
Appointed N/A
Resigned 19 Apr 2018

Persons with significant control

1

Cray Avenue, OrpingtonBR5 3ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Legacy
28 February 2013
MG02MG02
Appoint Person Secretary Company With Name
27 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 February 2013
TM02Termination of Secretary
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Legacy
20 February 2013
MG01MG01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Auditors Resignation Company
26 February 2007
AUDAUD
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Certificate Change Of Name Company
27 January 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
123Notice of Increase in Nominal Capital
Resolution
29 December 2000
RESOLUTIONSResolutions
Resolution
29 December 2000
RESOLUTIONSResolutions
Resolution
29 December 2000
RESOLUTIONSResolutions
Legacy
20 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Resolution
23 December 1998
RESOLUTIONSResolutions
Resolution
23 December 1998
RESOLUTIONSResolutions
Legacy
23 December 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
288288
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
29 April 1994
288288
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
29 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
24 July 1991
363b363b
Legacy
19 July 1991
288288
Legacy
17 September 1990
288288
Accounts With Accounts Type Full
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Legacy
20 June 1990
288288
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Legacy
10 November 1989
363363
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
1 September 1988
363363
Accounts With Made Up Date
20 June 1988
AAAnnual Accounts
Auditors Resignation Company
16 December 1987
AUDAUD
Legacy
2 December 1987
363363
Accounts With Made Up Date
25 October 1987
AAAnnual Accounts
Legacy
31 March 1987
288288
Accounts With Accounts Type Full
3 February 1987
AAAnnual Accounts
Certificate Change Of Name Company
27 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
288288
Legacy
18 November 1986
363363
Accounts With Accounts Type Full
15 May 1986
AAAnnual Accounts
Legacy
12 May 1986
363363
Legacy
12 May 1986
288288
Incorporation Company
14 December 1973
NEWINCIncorporation