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.
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 | : |
|
Registered Address | : | 2 Glass House Road, Mickleton, Chipping Campden, England, GL55 6PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Glass House Road, Mickleton, Chipping Campden, England, GL55 6PB | Secretary | 10 May 2019 | Active |
Apartment 10, 51, Haven Road, Poole, England, BH13 7LH | Director | 29 April 2004 | Active |
2, Glass House Road, Mickleton, Chipping Campden, England, GL55 6PB | Director | 10 May 2019 | Active |
1-2, Vernon Street, Derby, DE1 1FR | Corporate Director | 29 April 2004 | Active |
14 Widdicombe Avenue, Canford Cliffs, Poole, BH14 9QW | Secretary | 29 April 2004 | Active |
Tally Ho, Dyers Lane, Chipping Campden, GL55 6EB | Secretary | 23 March 2006 | Active |
Dumfries House, Dumfries Place, Cardiff, CF1 4YF | Nominee Secretary | 19 September 2003 | Active |
2, Glass House Road, Mickleton, Chipping Campden, England, GL55 6PB | Secretary | 14 November 2013 | Active |
Tally Ho, Dyers Lane, Chipping Campden, United Kingdom, GL55 6EB | Corporate Secretary | 06 January 2005 | Active |
Tod Cot Noel Court, Calf Lane, Chipping Campden, GL55 6BS | Director | 29 April 2004 | Active |
Jacinabox 3 Noel Court, Calf Lane, Chipping Campden, GL55 6BS | Director | 05 September 2005 | Active |
3 Noel Court, Chipping Campden, GL55 6BS | Director | 02 April 2007 | Active |
4 Noel Court, Calf Lane, Chipping Campden, GL55 6AT | Director | 29 April 2004 | Active |
6 Coutts Crescent, Saint Albans Road, London, NW5 1RF | Director | 29 April 2004 | Active |
3, Beaconfields, Sevenoaks, England, TN13 2NH | Director | 19 June 2014 | Active |
67 South Main Street, Essex, Usa, | Director | 29 April 2004 | Active |
Dumfries House, Dumfries Place, Cardiff, CF1 4YF | Nominee Director | 19 September 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Officers | Appoint person secretary company with name date. | Download |
2019-05-13 | Officers | Termination secretary company with name termination date. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2015-09-13 | Officers | Termination director company with name termination date. | Download |
2015-09-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-13 | Officers | Termination director company with name termination date. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.