Company NameNoble House Services (UK) Limited
Company StatusActive
Company Number04643533
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Previous NamesNoble House Services Limited and SRS Noble House Services Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Gregory Keating
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 30 Acton Place Ind Est Melford Road
Acton
Sudbury
CO10 0BB
Secretary NameJulie Elizabeth Keating
NationalityBritish
StatusCurrent
Appointed21 January 2003(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 30 Acton Place Ind Est Melford Road
Acton
Sudbury
CO10 0BB
Director NameBrendan Clarke
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(10 years, 3 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingodm
Correspondence Address102 Lucas Road
Sudbury
Suffolk
CO10 2WS
Director NameMrs Julie Elizabeth Keating
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(10 years, 3 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 30 Acton Place Ind Est Melford Road
Acton
Sudbury
CO10 0BB
Director NameMr Kevin Palmer
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 30 Acton Place Ind Est Melford Road
Acton
Sudbury
Suffolk
CO10 0BB
Director NameRichard Stuart Smith
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(11 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 30 Action Place Industrial Estate
Melford Road
Sudbury
Suffolk
CO10 0BB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone08443814661
Telephone regionUnknown

Location

Registered AddressUnit 30 Acton Place Ind Est Melford Road
Acton
Sudbury
Suffolk
CO10 0BB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield

Shareholders

1 at £1Greg Keating
50.00%
Ordinary
1 at £1Julie Keating
50.00%
Ordinary

Financials

Year2014
Net Worth£439,378
Cash£1,017,092
Current Liabilities£2,239,402

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Charges

22 December 2016Delivered on: 12 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over 1 bartholomew street london SE1 4AJ.
Outstanding
9 November 2016Delivered on: 10 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 July 2007Delivered on: 24 July 2007
Satisfied on: 21 June 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (24 pages)
3 April 2020Termination of appointment of Richard Stuart Smith as a director on 1 April 2020 (1 page)
18 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (24 pages)
2 July 2019Satisfaction of charge 046435330003 in full (1 page)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (3 pages)
18 September 2017Notification of Julie Keating as a person with significant control on 1 September 2016 (2 pages)
18 September 2017Notification of Julie Keating as a person with significant control on 1 September 2016 (2 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 August 2017Director's details changed for Mr Gregory Keating on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Julie Elizabeth Keating on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Gregory Keating on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Julie Elizabeth Keating on 22 August 2017 (2 pages)
5 June 2017Director's details changed for Mr Gregory Keating on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Julie Elizabeth Keating on 5 June 2017 (2 pages)
5 June 2017Secretary's details changed for Julie Elizabeth Keating on 5 June 2017 (1 page)
5 June 2017Secretary's details changed for Julie Elizabeth Keating on 5 June 2017 (1 page)
5 June 2017Director's details changed for Julie Elizabeth Keating on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Mr Gregory Keating on 5 June 2017 (2 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
12 January 2017Registration of charge 046435330003, created on 22 December 2016 (7 pages)
12 January 2017Registration of charge 046435330003, created on 22 December 2016 (7 pages)
10 November 2016Registration of charge 046435330002, created on 9 November 2016 (5 pages)
10 November 2016Registration of charge 046435330002, created on 9 November 2016 (5 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
23 March 2016Resolutions
  • RES13 ‐ Articles disapplied for board meetings 09/03/2016
(1 page)
23 March 2016Change of share class name or designation (2 pages)
23 March 2016Resolutions
  • RES13 ‐ Articles disapplied for board meetings 09/03/2016
  • RES13 ‐ Articles disapplied for board meetings 09/03/2016
(1 page)
23 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 30,002
(4 pages)
23 March 2016Change of share class name or designation (2 pages)
23 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 30,002
(4 pages)
23 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 30,000
(7 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 30,000
(7 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 February 2015Appointment of Richard Stuart Smith as a director on 6 January 2015 (3 pages)
4 February 2015Appointment of Richard Stuart Smith as a director on 6 January 2015 (3 pages)
4 February 2015Appointment of Richard Stuart Smith as a director on 6 January 2015 (3 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(6 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(6 pages)
5 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(6 pages)
20 May 2013Appointment of Julie Elizabeth Keating as a director (3 pages)
20 May 2013Appointment of Brendan Clarke as a director (3 pages)
20 May 2013Statement of company's objects (2 pages)
20 May 2013Appointment of Julie Elizabeth Keating as a director (3 pages)
20 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 08/05/2013
(40 pages)
20 May 2013Appointment of Brendan Clarke as a director (3 pages)
20 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 29,998
(4 pages)
20 May 2013Statement of company's objects (2 pages)
20 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 08/05/2013
(40 pages)
20 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 29,998
(4 pages)
20 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 29,998
(4 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
2 October 2012Registered office address changed from 12 Station Road Catworth Huntingdon Cambs PE28 0PE on 2 October 2012 (2 pages)
2 October 2012Registered office address changed from 12 Station Road Catworth Huntingdon Cambs PE28 0PE on 2 October 2012 (2 pages)
2 October 2012Registered office address changed from 12 Station Road Catworth Huntingdon Cambs PE28 0PE on 2 October 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
14 March 2011Annual return made up to 21 January 2011 (14 pages)
14 March 2011Annual return made up to 21 January 2011 (14 pages)
11 February 2011Company name changed srs noble house services LTD\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
(2 pages)
11 February 2011Change of name notice (2 pages)
11 February 2011Change of name notice (2 pages)
11 February 2011Company name changed srs noble house services LTD\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
(2 pages)
26 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-16
(1 page)
26 January 2011Change of name notice (2 pages)
26 January 2011Change of name notice (2 pages)
26 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-16
(1 page)
25 January 2011Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN on 25 January 2011 (4 pages)
25 January 2011Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN on 25 January 2011 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 January 2010Director's details changed for Mr Gregory Keating on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Mr Gregory Keating on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Gregory Keating on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 February 2009Return made up to 21/01/09; full list of members (3 pages)
18 February 2009Return made up to 21/01/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 January 2008Return made up to 21/01/08; full list of members (2 pages)
30 January 2008Return made up to 21/01/08; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 July 2007Particulars of mortgage/charge (9 pages)
24 July 2007Particulars of mortgage/charge (9 pages)
3 June 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
3 June 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
23 April 2007Registered office changed on 23/04/07 from: the hollies the square yalding maidstone kent ME18 6EL (1 page)
23 April 2007Registered office changed on 23/04/07 from: the hollies the square yalding maidstone kent ME18 6EL (1 page)
19 April 2007Company name changed noble house services LIMITED\certificate issued on 19/04/07 (2 pages)
19 April 2007Company name changed noble house services LIMITED\certificate issued on 19/04/07 (2 pages)
17 February 2007Return made up to 21/01/07; full list of members (6 pages)
17 February 2007Return made up to 21/01/07; full list of members (6 pages)
7 August 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
7 August 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
23 February 2006Return made up to 21/01/06; full list of members (6 pages)
23 February 2006Return made up to 21/01/06; full list of members (6 pages)
6 September 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
6 September 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
26 May 2005Return made up to 21/01/05; full list of members (6 pages)
26 May 2005Return made up to 21/01/05; full list of members (6 pages)
28 January 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
28 January 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
11 August 2004Registered office changed on 11/08/04 from: the portman partnership 38 osnaburgh street london NW1 3ND (1 page)
11 August 2004Registered office changed on 11/08/04 from: the portman partnership 38 osnaburgh street london NW1 3ND (1 page)
12 February 2004Return made up to 21/01/04; full list of members (6 pages)
12 February 2004Return made up to 21/01/04; full list of members (6 pages)
28 January 2003Registered office changed on 28/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
28 January 2003Registered office changed on 28/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
21 January 2003Incorporation (12 pages)
21 January 2003Incorporation (12 pages)