Background WavePink WaveYellow Wave

NEVILLE CENTRAL LTD (10805788)

NEVILLE CENTRAL LTD (10805788) is an active UK company. incorporated on 6 June 2017. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEVILLE CENTRAL LTD has been registered for 8 years. Current directors include LADHAR, Bhupinder Singh, LADHAR, Mandeep Singh.

Company Number
10805788
Status
active
Type
ltd
Incorporated
6 June 2017
Age
8 years
Address
C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers, Newcastle Upon Tyne, NE1 6AQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LADHAR, Bhupinder Singh, LADHAR, Mandeep Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVILLE CENTRAL LTD

NEVILLE CENTRAL LTD is an active company incorporated on 6 June 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEVILLE CENTRAL LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10805788

LTD Company

Age

8 Years

Incorporated 6 June 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne, NE1 6AQ,

Previous Addresses

15/16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SF United Kingdom
From: 6 June 2017To: 11 February 2020
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LADHAR, Bhupinder Singh

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born June 1981
Director
Appointed 06 Jun 2017

LADHAR, Mandeep Singh

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born January 1985
Director
Appointed 06 Jun 2017

Persons with significant control

2

Mr Bhupinder Singh Ladhar

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2017

Mr Mandeep Singh Ladhar

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Unaudited Abridged
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 June 2017
NEWINCIncorporation