Background WavePink WaveYellow Wave

THE NEVILL ARMS (MEDBOURNE) LIMITED (13253104)

THE NEVILL ARMS (MEDBOURNE) LIMITED (13253104) is an active UK company. incorporated on 9 March 2021. with registered office in Market Harborough. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE NEVILL ARMS (MEDBOURNE) LIMITED has been registered for 5 years. Current directors include UPPAL, Rajan.

Company Number
13253104
Status
active
Type
ltd
Incorporated
9 March 2021
Age
5 years
Address
15 Barnsdale Great Easton, Market Harborough, LE16 8SG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
UPPAL, Rajan
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NEVILL ARMS (MEDBOURNE) LIMITED

THE NEVILL ARMS (MEDBOURNE) LIMITED is an active company incorporated on 9 March 2021 with the registered office located in Market Harborough. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE NEVILL ARMS (MEDBOURNE) LIMITED was registered 5 years ago.(SIC: 56302)

Status

active

Active since 5 years ago

Company No

13253104

LTD Company

Age

5 Years

Incorporated 9 March 2021

Size

N/A

Accounts

ARD: 29/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

15 Barnsdale Great Easton Market Harborough, LE16 8SG,

Previous Addresses

10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG United Kingdom
From: 9 March 2021To: 24 April 2024
Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Left
Nov 21
Director Left
May 22
Loan Cleared
Dec 23
Loan Secured
Dec 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

UPPAL, Rajan

Active
Great Easton, Market HarboroughLE16 8SG
Born November 1962
Director
Appointed 09 Mar 2021

BOGG, Dylan

Resigned
Corbygate Business Park, CorbyNN17 5JG
Born November 1969
Director
Appointed 09 Mar 2021
Resigned 01 Nov 2021

CRIPPS, Benjamin Robin

Resigned
Corbygate Business Park, CorbyNN17 5JG
Born August 1974
Director
Appointed 09 Mar 2021
Resigned 17 May 2022

Persons with significant control

1

Corby Gate Business Park, CorbyNN17 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2021
Fundings
Financials
Latest Activities

Filing History

20

Change Account Reference Date Company Previous Shortened
25 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Incorporation Company
9 March 2021
NEWINCIncorporation