Company NameNevison Properties Limited
DirectorsFergus Notman Colvin and Adam Craig Ogden
Company StatusActive
Company Number00792555
CategoryPrivate Limited Company
Incorporation Date20 February 1964(60 years, 2 months ago)
Previous NameOgden Excavation Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Fergus Notman Colvin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1990(26 years, 4 months after company formation)
Appointment Duration33 years, 10 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Ogden Group Of Companies 30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameAdam Craig Ogden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1995(31 years, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Ogden Group Of Companies 30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameSir Robert Ogden Cbe Lld
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1990(26 years, 4 months after company formation)
Appointment Duration31 years, 8 months (resigned 06 March 2022)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ogden Group Of Companies 30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Secretary NamePeter James Brearley
NationalityBritish
StatusResigned
Appointed05 July 1990(26 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address41 Burnbridge Oval
Harrogate
Yorkshire
HG3 1LP
Secretary NameMr William Marchant
NationalityBritish
StatusResigned
Appointed26 September 2003(39 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoston Hall
Boston Spa
Yorkshire
LS23 6AD
Director NameMr Ian Donald Swift
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(44 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoston Hall
Boston Spa
Yorkshire
LS23 6AD

Location

Registered AddressThe Ogden Group Of Companies
30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£951,746
Cash£452,919
Current Liabilities£1,248,166

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

26 July 2013Delivered on: 31 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 July 2013Delivered on: 31 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Westminster arcade 32 parliament street harrogate t/no NYK169660. Notification of addition to or amendment of charge.
Outstanding
26 July 2013Delivered on: 31 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 January 2009Delivered on: 20 January 2009
Satisfied on: 10 August 2013
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a westminster arcade, parliament street, harrogate, north yorkshire t/no NYK169660.
Fully Satisfied
23 June 2003Delivered on: 1 July 2003
Satisfied on: 21 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a westminster arcade 32 parliament street harrogate t/n NYK169660. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 April 1975Delivered on: 21 April 1975
Satisfied on: 21 January 2009
Persons entitled: National Westminster Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land, site of bramley brick works, west side swinnow lane pudsey, leeds, yorks. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
6 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
13 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
6 April 2018Registered office address changed from The Ogden Group of Companies Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD to The Ogden Group of Companies 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 6 April 2018 (1 page)
19 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
7 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
14 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,450
(5 pages)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,450
(5 pages)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,450
(5 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,450
(5 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,450
(5 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,450
(5 pages)
24 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,450
(5 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,450
(5 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,450
(5 pages)
1 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
1 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 August 2013Satisfaction of charge 3 in full (4 pages)
10 August 2013Satisfaction of charge 3 in full (4 pages)
31 July 2013Registration of charge 007925550005 (16 pages)
31 July 2013Registration of charge 007925550004 (17 pages)
31 July 2013Registration of charge 007925550004 (17 pages)
31 July 2013Registration of charge 007925550006 (14 pages)
31 July 2013Registration of charge 007925550006 (14 pages)
31 July 2013Registration of charge 007925550005 (16 pages)
18 March 2013Registered office address changed from Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD England on 18 March 2013 (1 page)
18 March 2013Registered office address changed from Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD England on 18 March 2013 (1 page)
12 March 2013Registered office address changed from Boston Hall Boston Spa Yorkshire LS23 6AD on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Boston Hall Boston Spa Yorkshire LS23 6AD on 12 March 2013 (1 page)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
29 August 2012Director's details changed for Mr Fergus Notman Colvin on 29 August 2012 (2 pages)
29 August 2012Director's details changed for Mr Fergus Notman Colvin on 29 August 2012 (2 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
15 November 2010Termination of appointment of William Marchant as a secretary (1 page)
15 November 2010Termination of appointment of William Marchant as a secretary (1 page)
2 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
2 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
10 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 December 2009Termination of appointment of Ian Swift as a director (1 page)
9 December 2009Termination of appointment of Ian Swift as a director (1 page)
19 October 2009Secretary's details changed for Mr William Marchant on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Mr William Marchant on 1 October 2009 (1 page)
19 October 2009Director's details changed for Adam Craig Ogden on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Fergus Notman Colvin on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Fergus Notman Colvin on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Donald Swift on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Sir Robert Ogden Cbe Lld on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Sir Robert Ogden Cbe Lld on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Sir Robert Ogden Cbe Lld on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Fergus Notman Colvin on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Adam Craig Ogden on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr William Marchant on 1 October 2009 (1 page)
19 October 2009Director's details changed for Ian Donald Swift on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Donald Swift on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Adam Craig Ogden on 1 October 2009 (2 pages)
15 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
15 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 December 2008Director appointed ian donald swift (2 pages)
31 December 2008Resolutions
  • RES13 ‐ App dir 23/12/2008
(2 pages)
31 December 2008Director appointed ian donald swift (2 pages)
31 December 2008Resolutions
  • RES13 ‐ App dir 23/12/2008
(2 pages)
22 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 December 2008Director's change of particulars / robert ogden / 09/12/2008 (2 pages)
9 December 2008Return made up to 05/12/08; full list of members (4 pages)
9 December 2008Return made up to 05/12/08; full list of members (4 pages)
9 December 2008Director's change of particulars / robert ogden / 09/12/2008 (2 pages)
13 December 2007Return made up to 05/12/07; full list of members (3 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007Return made up to 05/12/07; full list of members (3 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
8 December 2006Return made up to 05/12/06; full list of members (3 pages)
8 December 2006Return made up to 05/12/06; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 December 2005Return made up to 05/12/05; full list of members (7 pages)
16 December 2005Return made up to 05/12/05; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 January 2005Return made up to 05/12/04; full list of members (7 pages)
13 January 2005Return made up to 05/12/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 December 2003Return made up to 05/12/03; full list of members (7 pages)
18 December 2003Return made up to 05/12/03; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
1 July 2003Particulars of mortgage/charge (4 pages)
1 July 2003Particulars of mortgage/charge (4 pages)
31 December 2002Return made up to 05/12/02; full list of members (7 pages)
31 December 2002Return made up to 05/12/02; full list of members (7 pages)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 December 2001Return made up to 05/12/01; full list of members (7 pages)
31 December 2001Return made up to 05/12/01; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 December 2000Return made up to 05/12/00; full list of members (7 pages)
19 December 2000Return made up to 05/12/00; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 June 2000Accounts for a small company made up to 31 December 1998 (5 pages)
1 June 2000Accounts for a small company made up to 31 December 1998 (5 pages)
4 January 2000Return made up to 05/12/99; full list of members (7 pages)
4 January 2000Return made up to 05/12/99; full list of members (7 pages)
19 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
19 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
18 December 1998Return made up to 05/12/98; full list of members (8 pages)
18 December 1998Return made up to 05/12/98; full list of members (8 pages)
21 January 1998Return made up to 05/12/97; no change of members (6 pages)
21 January 1998Return made up to 05/12/97; no change of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 January 1997Return made up to 05/12/96; no change of members (4 pages)
21 January 1997Return made up to 05/12/96; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 March 1996Director's particulars changed (1 page)
19 March 1996Director's particulars changed (1 page)
19 December 1995Return made up to 05/12/95; full list of members (10 pages)
19 December 1995Return made up to 05/12/95; full list of members (10 pages)
14 December 1995Company name changed ogden excavation LIMITED\certificate issued on 15/12/95 (4 pages)
14 December 1995Company name changed ogden excavation LIMITED\certificate issued on 15/12/95 (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
17 October 1977Accounts made up to 31 December 2075 (16 pages)
17 November 1975Company name changed\certificate issued on 17/11/75 (2 pages)
17 November 1975Company name changed\certificate issued on 17/11/75 (2 pages)
20 February 1964Certificate of incorporation (1 page)
20 February 1964Certificate of incorporation (1 page)