UKBizDB.co.uk

NOAH PROPERTY DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Noah Property Developments Limited. The company was founded 9 years ago and was given the registration number 09470742. The firm's registered office is in DUDLEY. You can find them at Polymer Court, Hope Street, Dudley, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NOAH PROPERTY DEVELOPMENTS LIMITED
Company Number:09470742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 March 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Polymer Court, Hope Street, Dudley, England, DY2 8RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Polymer Court, Hope Street, Dudley, England, DY2 8RS

Secretary06 December 2018Active
Polymer Court, Hope Street, Dudley, England, DY2 8RS

Director06 December 2018Active
4, Spring Close, Hagley, Stourbridge, England, DY9 0LN

Secretary27 July 2017Active
25, Roach Close, Brierley Hill, United Kingdom, DY5 1LR

Secretary04 March 2015Active
4, Spring Close, Hagley, Stourbridge, England, DY9 0LN

Director27 July 2017Active
25, Roach Close, Brierley Hill, United Kingdom, DY5 1LR

Director04 March 2015Active

People with Significant Control

Mr Steven Rocky Flatman
Notified on:06 December 2018
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Polymer Court, Hope Street, Dudley, England, DY2 8RS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Katie Flatman
Notified on:27 July 2017
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:4, Spring Close, Stourbridge, England, DY9 0LN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Rocky Flatman
Notified on:04 March 2017
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:18 Waterside, Austcliffe Park, Austcliffe Road, Kidderminster, England, DY10 3UR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Officers

Appoint person secretary company with name date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-21Persons with significant control

Notification of a person with significant control.

Download
2019-03-21Officers

Termination secretary company with name termination date.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Address

Change registered office address company with date old address new address.

Download
2018-09-10Address

Change registered office address company with date old address new address.

Download
2018-09-10Address

Change registered office address company with date old address new address.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Address

Change registered office address company with date old address new address.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Persons with significant control

Notification of a person with significant control.

Download
2017-10-20Officers

Appoint person secretary company with name date.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-10-19Officers

Termination secretary company with name termination date.

Download
2017-10-19Persons with significant control

Cessation of a person with significant control.

Download
2017-10-19Officers

Termination director company with name termination date.

Download
2017-10-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.