Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Neville House Limited
Neville House Limited is an active company incorporated on 23 July 1986 with the registered office located in Leamington Spa, Warwickshire. Neville House Limited was registered 39 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02039916
Private limited company
Age
39 years
Incorporated
23 July 1986
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 December 2024
(1 year 1 month ago)
Next confirmation dated
7 December 2025
Was due on
21 December 2025
(1 month ago)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Neville House Limited
Contact
Update Details
Address
11 Highdown Road
Sydenham
Leamington Spa
CV31 1XT
Same address for the past
21 years
Companies in CV31 1XT
Telephone
01616275874
Email
Unreported
Website
Safelec.co.uk
See All Contacts
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Debbie Sue Price
Director • Secretary • Marketing • British • Lives in UK • Born in Jul 1972
Mohinder Singh Gill
Director • Supervisor • British • Lives in UK • Born in Oct 1947
Zachary Estes
Director • British • Lives in UK • Born in Dec 1973
Ritchie Waters
Director • Engineer • British • Lives in UK • Born in Mar 1982
Vickie Estes
Director • British • Lives in UK • Born in Jan 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.51K
Increased by £368 (+17%)
Total Liabilities
-£1.2K
Increased by £610 (+104%)
Net Assets
£1.31K
Decreased by £242 (-16%)
Debt Ratio (%)
48%
Increased by 20.27% (+74%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
1 Month Ago on 18 Dec 2025
Confirmation Submitted
1 Year 1 Month Ago on 16 Dec 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 16 Dec 2024
Ritchie Waters Details Changed
1 Year 1 Month Ago on 1 Dec 2024
Debbie Sue Price Details Changed
1 Year 1 Month Ago on 1 Dec 2024
Vickie Estes Details Changed
1 Year 1 Month Ago on 1 Dec 2024
Mr Mohinder Singh Gill Details Changed
1 Year 1 Month Ago on 1 Dec 2024
Zachary Estes Details Changed
1 Year 1 Month Ago on 1 Dec 2024
Confirmation Submitted
2 Years 1 Month Ago on 21 Dec 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 21 Dec 2023
Get Alerts
Get Credit Report
Discover Neville House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 March 2025
Submitted on 18 Dec 2025
Confirmation statement made on 7 December 2024 with updates
Submitted on 16 Dec 2024
Micro company accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Director's details changed for Vickie Estes on 1 December 2024
Submitted on 6 Dec 2024
Director's details changed for Zachary Estes on 1 December 2024
Submitted on 6 Dec 2024
Director's details changed for Mr Mohinder Singh Gill on 1 December 2024
Submitted on 6 Dec 2024
Director's details changed for Debbie Sue Price on 1 December 2024
Submitted on 6 Dec 2024
Director's details changed for Ritchie Waters on 1 December 2024
Submitted on 6 Dec 2024
Confirmation statement made on 7 December 2023 with updates
Submitted on 21 Dec 2023
Micro company accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs