This company is commonly known as Nobleplot Limited. The company was founded 28 years ago and was given the registration number 03185480. The firm's registered office is in LITTLEHAMPTON. You can find them at 3 Beach Lodge, 11 Granville Road, Littlehampton, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NOBLEPLOT LIMITED |
---|---|---|
Company Number | : | 03185480 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1996 |
End of financial year | : | 30 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Beach Lodge, 11 Granville Road, Littlehampton, West Sussex, England, BN17 5JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1 Beach Lodge, 11 Granville Road, Littlehampton, England, BN17 5JZ | Director | 26 May 2020 | Active |
Flat 1 Beach Lodge, 11 Granville Road, Littlehampton, England, BN17 5JZ | Director | 28 October 1999 | Active |
Flat 1 Beach Lodge, 11 Granville Road, Littlehampton, England, BN17 5JZ | Director | 17 May 2022 | Active |
Flat 3 Beach Lodge, 11 Granville Road, Littlehampton, BN17 5JZ | Secretary | 19 August 1998 | Active |
The Coach House Glenbuck Road, Surbiton, KT6 6BS | Secretary | 12 April 2004 | Active |
Flat 1 Beach Lodge, 11 Granville Road, Littlehampton, England, BN17 5JZ | Secretary | 26 May 2020 | Active |
82a The Street, Rustington, BN16 3NR | Secretary | 17 April 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 April 1996 | Active |
3, Irvine Road, Littlehampton, BN17 5LA | Director | 17 April 1996 | Active |
3 Beach Lodge, 11 Granville Road,, Granville Road, Littlehampton, England, BN17 5JZ | Director | 11 April 2018 | Active |
Beach Lodge, Granville Road, Littlehampton, BN17 5JZ | Director | 17 April 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 12 April 1996 | Active |
Flat 3 Beach Lodge, 11 Granville Road, Littlehampton, BN17 5JZ | Director | 17 April 1996 | Active |
The Coach House Glenbuck Road, Surbiton, KT6 6BS | Director | 25 September 2003 | Active |
Flat2 Beach Lodge, 11 Granville Road, Littlehampton, BN17 5JZ | Director | 11 September 2000 | Active |
Flat 3 Beach Lodge, 11 Granville Road, Littlehampton, BN17 5JZ | Director | 08 January 2008 | Active |
Flat 2, Beach Lodge, 11 Granville Road, Littlehampton, England, BN17 5JZ | Director | 01 April 2013 | Active |
2, North Heath Lane, Horsham, England, RH12 5AH | Director | 20 December 2019 | Active |
Miss Sarah Louise Trunchion | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | Flat 2, Beach Lodge, Littlehampton, BN17 5JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-13 | Officers | Termination secretary company with name termination date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-26 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Officers | Appoint person secretary company with name date. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-19 | Officers | Termination director company with name termination date. | Download |
2019-12-22 | Officers | Appoint person director company with name date. | Download |
2019-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.