UKBizDB.co.uk

NOBLE CALEDONIA HOLDINGS LIMITED

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

This company is commonly known as Noble Caledonia Holdings Limited. The company was founded 38 years ago and was given the registration number 01960008. The firm's registered office is in LONDON. You can find them at 2 Chester Close, Belgravia, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NOBLE CALEDONIA HOLDINGS LIMITED
Company Number:01960008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 Chester Close, Belgravia, London, SW1X 7BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Chester Close, Belgravia, London, SW1X 7BE

Secretary07 December 2009Active
2 Chester Close, Belgravia, London, SW1X 7BE

Director09 March 2006Active
2 Chester Close, Belgravia, London, SW1X 7BE

Director13 September 2017Active
2 Chester Close, Belgravia, London, SW1X 7BE

Director25 September 2003Active
2 Chester Close, Belgravia, London, SW1X 7BE

Director15 March 2011Active
2 Chester Close, Belgravia, London, SW1X 7BE

Secretary07 September 1999Active
22 Kensington Church Walk, London, W8 4NB

Secretary15 May 1991Active
2 Chester Close, Belgravia, London, SW1X 7BE

Director-Active
2 Chester Close, Belgravia, London, SW1X 7BE

Director07 May 2015Active
2 Chester Close, Belgravia, London, SW1X 7BE

Director09 October 2014Active
Flat 19, 2 Porchester Gardens, London, W2 6JL

Director-Active
475, Hampton Street, Hampton, Australia, 3188

Director11 April 2011Active
6, Farleigh Grove, Brighton, Australia,

Director01 April 2012Active
Flat 4 The Quadrangle, Chelsea Harbour, London, SW10 0UG

Director25 September 2003Active
Strandvagen 23, 4th Floor, Stockholm, Sweden,

Director25 September 2003Active
2 Chester Close, Belgravia, London, SW1X 7BE

Director-Active

People with Significant Control

Geoffrey William Mcgeary
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:Australian
Address:2 Chester Close, London, SW1X 7BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Arawak Travel Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15, Whitehall, London, England, SW1A 2DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2023-08-14Accounts

Accounts with accounts type group.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2022-11-15Accounts

Accounts with accounts type group.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type group.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type group.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-12-29Mortgage

Mortgage satisfy charge full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type group.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type group.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type group.

Download
2017-09-14Officers

Appoint person director company with name date.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type group.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.