UKBizDB.co.uk

NOEL COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Noel Court Management Company Limited. The company was founded 20 years ago and was given the registration number 04905683. The firm's registered office is in CHIPPING CAMPDEN. You can find them at 2 Glass House Road, Mickleton, Chipping Campden, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NOEL COURT MANAGEMENT COMPANY LIMITED
Company Number:04905683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Glass House Road, Mickleton, Chipping Campden, England, GL55 6PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Glass House Road, Mickleton, Chipping Campden, England, GL55 6PB

Secretary10 May 2019Active
Apartment 10, 51, Haven Road, Poole, England, BH13 7LH

Director29 April 2004Active
2, Glass House Road, Mickleton, Chipping Campden, England, GL55 6PB

Director10 May 2019Active
1-2, Vernon Street, Derby, DE1 1FR

Corporate Director29 April 2004Active
14 Widdicombe Avenue, Canford Cliffs, Poole, BH14 9QW

Secretary29 April 2004Active
Tally Ho, Dyers Lane, Chipping Campden, GL55 6EB

Secretary23 March 2006Active
Dumfries House, Dumfries Place, Cardiff, CF1 4YF

Nominee Secretary19 September 2003Active
2, Glass House Road, Mickleton, Chipping Campden, England, GL55 6PB

Secretary14 November 2013Active
Tally Ho, Dyers Lane, Chipping Campden, United Kingdom, GL55 6EB

Corporate Secretary06 January 2005Active
Tod Cot Noel Court, Calf Lane, Chipping Campden, GL55 6BS

Director29 April 2004Active
Jacinabox 3 Noel Court, Calf Lane, Chipping Campden, GL55 6BS

Director05 September 2005Active
3 Noel Court, Chipping Campden, GL55 6BS

Director02 April 2007Active
4 Noel Court, Calf Lane, Chipping Campden, GL55 6AT

Director29 April 2004Active
6 Coutts Crescent, Saint Albans Road, London, NW5 1RF

Director29 April 2004Active
3, Beaconfields, Sevenoaks, England, TN13 2NH

Director19 June 2014Active
67 South Main Street, Essex, Usa,

Director29 April 2004Active
Dumfries House, Dumfries Place, Cardiff, CF1 4YF

Nominee Director19 September 2003Active

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
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Appoint person secretary company with name date.

Download
2019-05-13Officers

Termination secretary company with name termination date.

Download
2019-05-13Address

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

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type micro entity.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type micro entity.

Download
2016-09-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type micro entity.

Download
2015-09-13Officers

Termination director company with name termination date.

Download
2015-09-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-13Officers

Termination director company with name termination date.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.