Background WavePink WaveYellow Wave

NEVILLE INVESTMENTS LIMITED (03409659)

NEVILLE INVESTMENTS LIMITED (03409659) is an active UK company. incorporated on 25 July 1997. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEVILLE INVESTMENTS LIMITED has been registered for 28 years. Current directors include HAAGMAN, Alfred Henry.

Company Number
03409659
Status
active
Type
ltd
Incorporated
25 July 1997
Age
28 years
Address
4 Mason's Yard, Hove, BN3 5FB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAAGMAN, Alfred Henry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVILLE INVESTMENTS LIMITED

NEVILLE INVESTMENTS LIMITED is an active company incorporated on 25 July 1997 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEVILLE INVESTMENTS LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03409659

LTD Company

Age

28 Years

Incorporated 25 July 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

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

Previous Addresses

39 Sackville Road Hove East Sussex BN3 3WD
From: 10 March 2011To: 8 February 2022
Europa House Goldstone Villas Hove East Sussex BN3 3RQ
From: 25 July 1997To: 10 March 2011
Timeline

24 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Secured
Feb 17
Loan Secured
Jun 20
New Owner
Jul 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Jan 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
Loan Secured
May 23
Loan Secured
Jul 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Funding Round
Nov 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAAGMAN, Alison

Active
177 Westbourne Street, HoveBN3 5FB
Secretary
Appointed 25 Jul 1997

HAAGMAN, Alfred Henry

Active
177 Westbourne Street, HoveBN3 5FB
Born February 1960
Director
Appointed 25 Jul 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jul 1997
Resigned 25 Jul 1997

HAAGMAN, Alison

Resigned
2 Nevill Road, HoveBN3 7BQ
Born January 1959
Director
Appointed 25 Jul 1997
Resigned 31 May 2000

Persons with significant control

2

Mrs Alison Haagman

Active
177 Westbourne Street, HoveBN3 5FB
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2020

Mr Alfred Henry Haagman

Active
177 Westbourne Street, HoveBN3 5FB
Born February 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Resolution
30 November 2024
RESOLUTIONSResolutions
Memorandum Articles
30 November 2024
MAMA
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 November 2024
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
30 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Secretary Company With Change Date
3 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Legacy
29 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 March 2011
AD01Change of Registered Office Address
Legacy
11 November 2010
MG01MG01
Legacy
11 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Legacy
3 September 2010
MG02MG02
Legacy
3 September 2010
MG02MG02
Legacy
3 September 2010
MG02MG02
Legacy
3 September 2010
MG02MG02
Legacy
3 September 2010
MG02MG02
Legacy
3 September 2010
MG02MG02
Legacy
3 September 2010
MG02MG02
Legacy
3 September 2010
MG02MG02
Legacy
3 September 2010
MG02MG02
Legacy
25 August 2010
MG02MG02
Legacy
25 August 2010
MG02MG02
Legacy
25 August 2010
MG02MG02
Legacy
25 August 2010
MG02MG02
Legacy
25 August 2010
MG02MG02
Legacy
25 August 2010
MG02MG02
Legacy
20 August 2010
MG01MG01
Legacy
20 August 2010
MG01MG01
Legacy
20 August 2010
MG01MG01
Legacy
20 August 2010
MG01MG01
Legacy
20 August 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 August 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 August 2007
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
16 August 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
395Particulars of Mortgage or Charge
Legacy
12 August 2004
395Particulars of Mortgage or Charge
Legacy
12 August 2004
395Particulars of Mortgage or Charge
Legacy
12 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
11 June 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2003
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2002
AAAnnual Accounts
Legacy
28 July 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2000
395Particulars of Mortgage or Charge
Legacy
17 November 2000
395Particulars of Mortgage or Charge
Legacy
31 October 2000
395Particulars of Mortgage or Charge
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
24 September 1998
395Particulars of Mortgage or Charge
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
11 July 1998
395Particulars of Mortgage or Charge
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Legacy
3 January 1998
395Particulars of Mortgage or Charge
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
18 December 1997
395Particulars of Mortgage or Charge
Legacy
15 December 1997
88(2)Return of Allotment of Shares
Legacy
15 December 1997
225Change of Accounting Reference Date
Legacy
9 December 1997
395Particulars of Mortgage or Charge
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
25 November 1997
395Particulars of Mortgage or Charge
Legacy
20 November 1997
395Particulars of Mortgage or Charge
Legacy
30 July 1997
288bResignation of Director or Secretary
Incorporation Company
25 July 1997
NEWINCIncorporation