Background WavePink WaveYellow Wave

NEVILLE TRUST LIMITED (01998610)

NEVILLE TRUST LIMITED (01998610) is an active UK company. incorporated on 11 March 1986. with registered office in Leagrave. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. NEVILLE TRUST LIMITED has been registered for 40 years. Current directors include TRUMPER, Ian Carl, TRUMPER, Victoria Mary Louise.

Company Number
01998610
Status
active
Type
ltd
Incorporated
11 March 1986
Age
40 years
Address
Neville House, Leagrave, LU3 2RZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TRUMPER, Ian Carl, TRUMPER, Victoria Mary Louise
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVILLE TRUST LIMITED

NEVILLE TRUST LIMITED is an active company incorporated on 11 March 1986 with the registered office located in Leagrave. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. NEVILLE TRUST LIMITED was registered 40 years ago.(SIC: 64209, 68209)

Status

active

Active since 40 years ago

Company No

01998610

LTD Company

Age

40 Years

Incorporated 11 March 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Neville House Marsh Road Leagrave, LU3 2RZ,

Timeline

14 key events • 1986 - 2022

Funding Officers Ownership
Company Founded
Mar 86
Funding Round
Dec 11
Loan Secured
Oct 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Capital Update
Jan 20
Funding Round
Feb 20
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

TRUMPER, Victoria Mary Louise

Active
Neville House, LeagraveLU3 2RZ
Secretary
Appointed 26 Feb 1998

TRUMPER, Ian Carl

Active
Neville House, LeagraveLU3 2RZ
Born January 1964
Director
Appointed 31 Mar 2003

TRUMPER, Victoria Mary Louise

Active
Neville House, LeagraveLU3 2RZ
Born June 1964
Director
Appointed 05 Jul 2000

WOODCRAFT, Paul Reginald

Resigned
Oak Cottage, BedfordMK44 2RR
Secretary
Appointed N/A
Resigned 26 Feb 1998

BYGRAVE, Clifford

Resigned
The Rustlings Valley Close, DunstableLU6 2QN
Born May 1934
Director
Appointed 24 Jul 1997
Resigned 31 Jul 2008

HENMAN, Edith Mary

Resigned
247 New Bedford Road, LutonLU3 1LW
Born May 1908
Director
Appointed N/A
Resigned 10 Dec 1997

HENMAN, Michael Bernard Neville

Resigned
Neville House, LeagraveLU3 2RZ
Born June 1934
Director
Appointed N/A
Resigned 31 Mar 2022

HENMAN, Peter John

Resigned
Neville House, LeagraveLU3 2RZ
Born November 1937
Director
Appointed N/A
Resigned 31 Mar 2022

TATUM-HUME, Angela Mary

Resigned
Neville House, LeagraveLU3 2RZ
Born June 1946
Director
Appointed N/A
Resigned 31 Mar 2022

Persons with significant control

5

Mrs Victoria Mary Louise Trumper

Active
Neville House, LeagraveLU3 2RZ
Born June 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Angela Mary Tatum Hume

Active
Neville House, LeagraveLU3 2RZ
Born June 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael Bernard Neville Henman

Active
Neville House, LeagraveLU3 2RZ
Born June 1934

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Ian Carl Trumper

Active
Neville House, LeagraveLU3 2RZ
Born January 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Peter John Henman

Active
Neville House, LeagraveLU3 2RZ
Born November 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2022
AAAnnual Accounts
Court Order
23 June 2022
OCOC
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Legacy
5 January 2022
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
8 January 2020
SH19Statement of Capital
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Resolution
25 April 2019
RESOLUTIONSResolutions
Legacy
25 April 2019
SH20SH20
Legacy
25 April 2019
CAP-SSCAP-SS
Resolution
25 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Group
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Accounts With Accounts Type Group
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Legacy
26 March 2012
MG01MG01
Legacy
26 March 2012
MG01MG01
Legacy
26 March 2012
MG01MG01
Legacy
16 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Accounts With Accounts Type Group
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Legacy
7 August 2010
MG01MG01
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
15 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
10 August 2005
AUDAUD
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
15 January 2005
403aParticulars of Charge Subject to s859A
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 January 2000
AAAnnual Accounts
Auditors Resignation Company
21 December 1999
AUDAUD
Legacy
26 November 1999
363sAnnual Return (shuttle)
Resolution
30 April 1999
RESOLUTIONSResolutions
Legacy
20 February 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
15 January 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 January 1998
AAAnnual Accounts
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
18 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 January 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 December 1995
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 December 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 December 1992
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Legacy
1 April 1992
395Particulars of Mortgage or Charge
Legacy
1 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 December 1991
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Accounts With Accounts Type Full Group
15 January 1991
AAAnnual Accounts
Legacy
15 January 1991
363aAnnual Return
Accounts With Accounts Type Full Group
7 December 1989
AAAnnual Accounts
Legacy
7 December 1989
363363
Legacy
19 June 1989
169169
Resolution
19 June 1989
RESOLUTIONSResolutions
Resolution
19 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 February 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Accounts With Accounts Type Full Group
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 July 1986
288288
Legacy
30 April 1986
288288
Miscellaneous
11 March 1986
MISCMISC
Incorporation Company
11 March 1986
NEWINCIncorporation