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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Boyce's Building, 40 - 42 Regent Street, Clifton, Bristol, England, BS8 4HU | Director | 16 October 2020 | Active |
The Courtyard, 6 Royal York Crescent Clifton, Bristol, BS8 4JZ | Director | 26 July 2006 | Active |
Boyce's Building, 40 - 42 Regent Street, Clifton, Bristol, England, BS8 4HU | Director | 02 August 2023 | Active |
Boyce's Building, 40 - 42 Regent Street, Clifton, Bristol, England, BS8 4HU | Director | 19 August 2016 | Active |
5/6 Royal York Crescent, Flat 2, Bristol, England, BS8 4JZ | Director | 08 June 2020 | Active |
Boyce's Building, 40 - 42 Regent Street, Clifton, Bristol, England, BS8 4HU | Director | 20 June 2019 | Active |
Apartment 402, 3 Eastfields Avenue, Riverside Quarter, London, England, SW18 1GN | Director | 30 November 2016 | Active |
Boyce's Building, 40 - 42 Regent Street, Clifton, Bristol, England, BS8 4HU | Director | 01 November 2023 | Active |
Flat 6, 5 Royal York Crescent, Bristol, BS8 4JZ | Director | 06 November 2001 | Active |
Boyce's Building, 40 - 42 Regent Street, Clifton, Bristol, England, BS8 4HU | Director | 29 July 2022 | Active |
8 East Croft, Henleaze, Bristol, BS9 4PJ | Secretary | 12 September 1994 | Active |
Flat 6 5 Royal York Crescent, Clifton, Bristol, BS8 4JZ | Secretary | 21 October 1998 | Active |
Flat 1, 17 Royal York Crescent, Bristol, BS8 4JY | Secretary | - | Active |
16 Royal York Crescent, Clifton, Bristol, BS8 4JY | Secretary | 09 October 1992 | Active |
91-93, Alma Road, Clifton, Bristol, United Kingdom, BS8 2DP | Corporate Secretary | 25 September 2001 | Active |
C/O Bsp Co Sdn Bhd, Seria, Negara Brines Darussalam, | Director | 07 May 1992 | Active |
Mulberry, Mayfield, TN20 6BW | Director | - | Active |
Garden Flat 6 Royal York Crescent, Bristol, BS8 4JZ | Director | 11 May 2000 | Active |
Flat 9, 5 Royal York Crescent, Clifton, Bristol, BS8 4JZ | Director | 30 October 2009 | Active |
Boyce's Building, 40 - 42 Regent Street, Clifton, Bristol, England, BS8 4HU | Director | 05 November 2013 | Active |
241/1 Moo3, Apartment E22, Sukomuit Road, Thailand, 21130 | Director | 10 March 1995 | Active |
5 Royal York Crescent, Clifton, Bristol, BS8 4JZ | Director | 14 September 1997 | Active |
Boyce's Building, 40 - 42 Regent Street, Clifton, Bristol, England, BS8 4HU | Director | 27 December 2020 | Active |
Flat 9 5 Royal York Crescent, Bristol, BS8 4JZ | Director | 18 April 1997 | Active |
5 Royal York Crescent, Clifton, Bristol, BS8 4JZ | Director | - | Active |
Flat 2 5/6 Royal York Cresecent, Clifton, Bristol, BS5 4LF | Director | 27 July 1994 | Active |
5 Royal York Crescent, Bristol, BS8 4JZ | Director | - | Active |
Drews Cottage, Quarry Road, Frenchay, Bristol, BS16 1LX | Director | 14 August 1999 | Active |
Flat 2 5 Royal York Crescent, Bristol, BS8 4JZ | Director | 20 August 1997 | Active |
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 | Director | 15 August 2003 | Active |
Flat 3, 5 Royal York Crescent, Bristol, BS8 4JZ | Director | 19 November 2001 | Active |
Flat 2 5 Royal York Crescent, Clifton, Bristol, BS8 4JZ | Director | 29 September 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Change person director company with change date. | Download |
2022-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.