Company NameNoble Property Consultants Ltd
DirectorRobert Paul Noble
Company StatusActive
Company Number12638338
CategoryPrivate Limited Company
Incorporation Date2 June 2020(3 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Paul Noble
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2020(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address98 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

14 October 2022Delivered on: 1 November 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: Flat 3, 16 barry road london.
Outstanding
20 September 2021Delivered on: 7 October 2021
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 10 bradwell court bradwell green hutton brentwood.
Outstanding

Filing History

18 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
19 June 2023Registered office address changed from The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom to 98 Chelmsford Road Shenfield Brentwood Essex CM15 8RL on 19 June 2023 (1 page)
12 June 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
23 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
1 November 2022Registration of charge 126383380002, created on 14 October 2022 (6 pages)
15 June 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
7 October 2021Registration of charge 126383380001, created on 20 September 2021 (6 pages)
15 July 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
8 June 2020Appointment of Mr Robert Paul Noble as a director on 2 June 2020 (2 pages)
8 June 2020Notification of Robert Paul Noble as a person with significant control on 2 June 2020 (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
8 June 2020Withdrawal of a person with significant control statement on 8 June 2020 (2 pages)
4 June 2020Termination of appointment of Michael Duke as a director on 2 June 2020 (1 page)
2 June 2020Incorporation
Statement of capital on 2020-06-02
  • GBP 1
(37 pages)