UKBizDB.co.uk

NOBLEFIELD LIMITED

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

This company is commonly known as Noblefield Limited. The company was founded 22 years ago and was given the registration number 04329527. The firm's registered office is in BIRMINGHAM. You can find them at Suite 4 Aspley House, 36 Hylton Street, Birmingham, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:NOBLEFIELD LIMITED
Company Number:04329527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Suite 4 Aspley House, 36 Hylton Street, Birmingham, England, B18 6HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Summer Hill Street, Birmingham, England, B1 2PE

Director29 June 2011Active
Tamarin, Roman Road, Sutton Coldfield, United Kingdom, B74 3AB

Secretary29 June 2011Active
28 Grosvenor Gardens, London, NW11 0HG

Secretary30 November 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary27 November 2001Active
120 East Road, London, N1 6AA

Nominee Director27 November 2001Active
Tamarin, Legge Lane, Jewellery Quarter, Birmingham, United Kingdom, B1 3LD

Director29 June 2011Active
3 Haig Avenue, Poole, BH13 7AJ

Director10 December 2003Active
69 Highfield Gardens, London, NW11 9HA

Director30 November 2001Active
28 Grosvenor Gardens, London, NW11 0HG

Director30 November 2001Active

People with Significant Control

Mrs Charanpal Kaur Chauhan
Notified on:02 September 2023
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:12, Summer Hill Street, Birmingham, England, B1 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dalbir Singh
Notified on:02 September 2023
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:12, Summer Hill Street, Birmingham, England, B1 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dalbir Singh
Notified on:01 December 2017
Status:Active
Date of birth:December 2017
Nationality:British
Country of residence:England
Address:12, Summer Hill Street, Birmingham, England, B1 2PE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Officers

Change person director company with change date.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Capital

Capital allotment shares.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Address

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

Download
2021-10-18Address

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

Download
2021-02-12Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-27Address

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

Download
2019-05-27Address

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

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.