UKBizDB.co.uk

NOBLEHEIR LIMITED

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

This company is commonly known as Nobleheir Limited. The company was founded 40 years ago and was given the registration number 01729518. The firm's registered office is in BRISTOL. You can find them at Boyce's Building 40 - 42 Regent Street, Clifton, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NOBLEHEIR LIMITED
Company Number:01729518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Boyce's Building 40 - 42 Regent Street, Clifton, Bristol, England, BS8 4HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boyce's Building, 40 - 42 Regent Street, Clifton, Bristol, England, BS8 4HU

Director16 October 2020Active
The Courtyard, 6 Royal York Crescent Clifton, Bristol, BS8 4JZ

Director26 July 2006Active
Boyce's Building, 40 - 42 Regent Street, Clifton, Bristol, England, BS8 4HU

Director02 August 2023Active
Boyce's Building, 40 - 42 Regent Street, Clifton, Bristol, England, BS8 4HU

Director19 August 2016Active
5/6 Royal York Crescent, Flat 2, Bristol, England, BS8 4JZ

Director08 June 2020Active
Boyce's Building, 40 - 42 Regent Street, Clifton, Bristol, England, BS8 4HU

Director20 June 2019Active
Apartment 402, 3 Eastfields Avenue, Riverside Quarter, London, England, SW18 1GN

Director30 November 2016Active
Boyce's Building, 40 - 42 Regent Street, Clifton, Bristol, England, BS8 4HU

Director01 November 2023Active
Flat 6, 5 Royal York Crescent, Bristol, BS8 4JZ

Director06 November 2001Active
Boyce's Building, 40 - 42 Regent Street, Clifton, Bristol, England, BS8 4HU

Director29 July 2022Active
8 East Croft, Henleaze, Bristol, BS9 4PJ

Secretary12 September 1994Active
Flat 6 5 Royal York Crescent, Clifton, Bristol, BS8 4JZ

Secretary21 October 1998Active
Flat 1, 17 Royal York Crescent, Bristol, BS8 4JY

Secretary-Active
16 Royal York Crescent, Clifton, Bristol, BS8 4JY

Secretary09 October 1992Active
91-93, Alma Road, Clifton, Bristol, United Kingdom, BS8 2DP

Corporate Secretary25 September 2001Active
C/O Bsp Co Sdn Bhd, Seria, Negara Brines Darussalam,

Director07 May 1992Active
Mulberry, Mayfield, TN20 6BW

Director-Active
Garden Flat 6 Royal York Crescent, Bristol, BS8 4JZ

Director11 May 2000Active
Flat 9, 5 Royal York Crescent, Clifton, Bristol, BS8 4JZ

Director30 October 2009Active
Boyce's Building, 40 - 42 Regent Street, Clifton, Bristol, England, BS8 4HU

Director05 November 2013Active
241/1 Moo3, Apartment E22, Sukomuit Road, Thailand, 21130

Director10 March 1995Active
5 Royal York Crescent, Clifton, Bristol, BS8 4JZ

Director14 September 1997Active
Boyce's Building, 40 - 42 Regent Street, Clifton, Bristol, England, BS8 4HU

Director27 December 2020Active
Flat 9 5 Royal York Crescent, Bristol, BS8 4JZ

Director18 April 1997Active
5 Royal York Crescent, Clifton, Bristol, BS8 4JZ

Director-Active
Flat 2 5/6 Royal York Cresecent, Clifton, Bristol, BS5 4LF

Director27 July 1994Active
5 Royal York Crescent, Bristol, BS8 4JZ

Director-Active
Drews Cottage, Quarry Road, Frenchay, Bristol, BS16 1LX

Director14 August 1999Active
Flat 2 5 Royal York Crescent, Bristol, BS8 4JZ

Director20 August 1997Active
5 Royal York Crescent, Bristol, BS8 4JZ

Director-Active
Flat 1 5/6 Royal York Crescent, Bristol, BS8 4JZ

Director-Active
5 Royal York Crescent, Bristol, BS8 4JZ

Director-Active
Flat 4 12 Royal York Crescent, Bristol, BS8 4JY

Director15 August 2003Active
Flat 3, 5 Royal York Crescent, Bristol, BS8 4JZ

Director19 November 2001Active
Flat 2 5 Royal York Crescent, Clifton, Bristol, BS8 4JZ

Director29 September 2006Active

People with Significant Control

Mr Andrew Martyn Cocking
Notified on:10 January 2022
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Boyce's Building, 40 - 42 Regent Street, Bristol, England, BS8 4HU
Nature of control:
  • Significant influence or control
Mr Fred Angus Wanklyn
Notified on:15 February 2021
Status:Active
Date of birth:June 1964
Nationality:Canadian
Country of residence:England
Address:Flat 5, 6 Royal York Crescent, Bristol, England, BS8 4JZ
Nature of control:
  • Significant influence or control
Mr Michael Terence Kearney
Notified on:20 January 2021
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:Boyce's Building, 40 - 42 Regent Street, Bristol, England, BS8 4HU
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-02-26Persons with significant control

Change to a person with significant control.

Download
2022-02-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.