UKBizDB.co.uk

NOBLESIDE PROPERTIES LIMITED

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

This company is commonly known as Nobleside Properties Limited. The company was founded 42 years ago and was given the registration number 01607985. The firm's registered office is in ST. ALBANS. You can find them at Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NOBLESIDE PROPERTIES LIMITED
Company Number:01607985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 January 1982
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, AL1 5JN

Secretary03 December 2003Active
Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, AL1 5JN

Director03 December 2003Active
40 Cavendish Drive, Edgware, HA8 7NS

Secretary-Active
12 The Bishops Avenue, London, N2 0AN

Secretary04 June 1992Active
40 Cavendish Drive, Edgware, HA8 7NS

Director-Active
124 Finchley Road, London, NW3 5JS

Director02 February 2016Active
Old Barn House High Street, Elstree, Borehamwood, WD6 3HA

Director-Active
Springhill The Warren, Radlett, WD7 7DU

Director-Active
12 The Bishops Avenue, London, N2 0AN

Director-Active
30 Bancroft Avenue, London, N2 0AS

Director26 July 2005Active

People with Significant Control

Dr Natalie Karen Helen Greenwold
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:124, Finchley Road, London, NW3 5JS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-16Gazette

Gazette dissolved liquidation.

Download
2021-08-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-15Address

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

Download
2020-01-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-14Resolution

Resolution.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type small.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Officers

Change person director company with change date.

Download
2017-03-20Officers

Change person director company with change date.

Download
2017-03-20Officers

Change person secretary company with change date.

Download
2016-07-28Accounts

Accounts with accounts type small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Officers

Appoint person director company with name date.

Download
2016-02-02Officers

Termination director company with name termination date.

Download
2015-08-20Accounts

Accounts with accounts type small.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Accounts

Accounts with accounts type small.

Download
2014-05-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.