Background WavePink WaveYellow Wave

NEVILLE CONSTRUCTION GROUP LIMITED (03717047)

NEVILLE CONSTRUCTION GROUP LIMITED (03717047) is an active UK company. incorporated on 16 February 1999. with registered office in Leagrave, Luton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEVILLE CONSTRUCTION GROUP LIMITED has been registered for 27 years. Current directors include TRUMPER, Ian Carl, TRUMPER, Victoria Mary Louise.

Company Number
03717047
Status
active
Type
ltd
Incorporated
16 February 1999
Age
27 years
Address
Neville House, Leagrave, Luton, LU3 2RR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TRUMPER, Ian Carl, TRUMPER, Victoria Mary Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVILLE CONSTRUCTION GROUP LIMITED

NEVILLE CONSTRUCTION GROUP LIMITED is an active company incorporated on 16 February 1999 with the registered office located in Leagrave, Luton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEVILLE CONSTRUCTION GROUP LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03717047

LTD Company

Age

27 Years

Incorporated 16 February 1999

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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, Luton, LU3 2RR,

Timeline

4 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

TRUMPER, Victoria Mary Louise

Active
Neville House, Leagrave, LutonLU3 2RR
Secretary
Appointed 16 Feb 1999

TRUMPER, Ian Carl

Active
Neville House, Leagrave, LutonLU3 2RR
Born January 1964
Director
Appointed 31 Mar 2003

TRUMPER, Victoria Mary Louise

Active
Neville House, Leagrave, LutonLU3 2RR
Born June 1964
Director
Appointed 16 Feb 1999

BRIGGINSHAW, Kevin Alan

Resigned
8 Lancot Avenue, DunstableLU6 2AW
Born August 1960
Director
Appointed 01 Apr 2001
Resigned 31 May 2002

BYGRAVE, Clifford

Resigned
The Rustlings Valley Close, DunstableLU6 2QN
Born May 1934
Director
Appointed 22 Feb 1999
Resigned 31 Jul 2008

HENMAN, Michael Bernard Neville

Resigned
Neville House, Leagrave, LutonLU3 2RR
Born June 1934
Director
Appointed 16 Feb 1999
Resigned 31 Mar 2022

HENMAN, Peter John

Resigned
Neville House, Leagrave, LutonLU3 2RR
Born November 1937
Director
Appointed 16 Feb 1999
Resigned 31 Mar 2022

MILLETT, John Robert

Resigned
34 Selsey Drive, LutonLU2 8HZ
Born August 1948
Director
Appointed 01 Apr 2001
Resigned 09 Dec 2003

TATUM-HUME, Angela Mary

Resigned
Neville House, Leagrave, LutonLU3 2RR
Born June 1946
Director
Appointed 16 Feb 1999
Resigned 31 Mar 2022

WOODCRAFT, Paul Reginald

Resigned
Oak Cottage, BedfordMK44 2RR
Born March 1944
Director
Appointed 01 Apr 2001
Resigned 12 Mar 2004

Persons with significant control

1

Marsh Road, LutonLU3 2RZ

Nature of Control

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

Filing History

91

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No 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 Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Resolution
25 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
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 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
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Group
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
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
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
11 December 2008
363aAnnual Return
Legacy
15 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
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
7 December 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
7 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
288bResignation of Director or Secretary
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Legacy
2 April 2001
88(2)R88(2)R
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
21 December 1999
AUDAUD
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
10 August 1999
225Change of Accounting Reference Date
Resolution
30 April 1999
RESOLUTIONSResolutions
Resolution
30 April 1999
RESOLUTIONSResolutions
Legacy
16 April 1999
123Notice of Increase in Nominal Capital
Legacy
17 March 1999
225Change of Accounting Reference Date
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
88(2)R88(2)R
Incorporation Company
16 February 1999
NEWINCIncorporation