Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOEL PARTNERSHIPS LIMITED
Company Information for

NOEL PARTNERSHIPS LIMITED

CAMBRIDGE HOUSE, 16 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AX,
Company Registration Number
03292732
Private Limited Company
Active

Company Overview

About Noel Partnerships Ltd
NOEL PARTNERSHIPS LIMITED was founded on 1996-12-16 and has its registered office in Saffron Walden. The organisation's status is listed as "Active". Noel Partnerships Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NOEL PARTNERSHIPS LIMITED
 
Legal Registered Office
CAMBRIDGE HOUSE
16 HIGH STREET
SAFFRON WALDEN
ESSEX
CB10 1AX
Other companies in HA5
 
Previous Names
CGT DEVELOPMENTS XXVIII LIMITED 14/10/2005
Filing Information
Company Number 03292732
Company ID Number 03292732
Date formed 1996-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:30:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOEL PARTNERSHIPS LIMITED
The accountancy firm based at this address is TAYLER BRADSHAW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NOEL PARTNERSHIPS LIMITED

Current Directors
Officer Role Date Appointed
GERARD EDWARD JOSEPH NOEL
Director 2005-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS REGINALD NOEL
Company Secretary 2005-10-01 2017-07-31
ANDREAS CAMPOMAR
Director 2006-06-12 2008-08-31
WILLIAM OLIVER
Company Secretary 2005-04-26 2005-10-01
TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS
Director 1997-05-01 2005-10-01
STEPHEN MICHAEL MCKEEVER
Director 2001-12-14 2005-10-01
MARK GLENN BRIDGMAN SHAW
Director 1997-06-02 2005-10-01
BRUCE MCGLOGAN
Company Secretary 2003-12-16 2005-04-26
JONATHAN MARK GAIN
Company Secretary 2002-12-30 2003-12-16
MARTIN PATRICK TUOHY
Company Secretary 2000-08-29 2002-12-30
PETER DONALD ROSCROW
Director 1997-01-31 2001-12-14
ALEXANDER MARK RUMMERY
Company Secretary 1998-09-07 2000-09-15
WILLIAM EDWARD DAVIS
Company Secretary 1996-12-16 2000-05-12
CRAIG VIVIAN READER
Director 1996-12-16 1997-10-07
DAVID JONES WATKINS
Director 1997-05-01 1997-06-02
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1996-12-16 1996-12-16
CHALFEN NOMINEES LIMITED
Nominated Director 1996-12-16 1996-12-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 20/02/24, WITH UPDATES
2023-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2023-02-15CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2023-02-10Change of details for Hon Gerard Edward Joseph Noel as a person with significant control on 2021-04-01
2023-02-09Change of details for Ms Charlotte Dugdale as a person with significant control on 2021-04-01
2023-02-08Appointment of Tayler Bradshaw Limited as company secretary on 2023-02-08
2022-08-05PSC04Change of details for Hon Gerard Edward Joseph Noel as a person with significant control on 2022-08-04
2022-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE DUGDALE
2022-07-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom
2022-01-31CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2022-01-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/21 FROM Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-07-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 275000
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD EDWARD JOSEPH NOEL
2017-12-11PSC09Withdrawal of a person with significant control statement on 2017-12-11
2017-10-06TM02Termination of appointment of Francis Reginald Noel on 2017-07-31
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 275000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2017-02-06CH01Director's details changed for Gerard Edward Joseph Noel on 2017-02-03
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 275000
2016-02-12AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 275000
2015-01-22AR0116/12/14 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 275000
2014-02-10AR0116/12/13 ANNUAL RETURN FULL LIST
2013-11-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0116/12/12 ANNUAL RETURN FULL LIST
2012-11-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0116/12/11 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AR0116/12/10 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-10AR0116/12/09 ANNUAL RETURN FULL LIST
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / FRANCIS REGINALD NOEL / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD EDWARD JOSEPH NOEL / 01/10/2009
2009-03-02AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREAS CAMPOMAR
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / GERARD NOEL / 03/03/2008
2008-04-16363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-29363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 673 FINCHLEY ROAD LONDON NW2 2JP
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-06-22353LOCATION OF REGISTER OF MEMBERS
2006-06-22288aNEW DIRECTOR APPOINTED
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-19363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-10-14CERTNMCOMPANY NAME CHANGED CGT DEVELOPMENTS XXVIII LIMITED CERTIFICATE ISSUED ON 14/10/05
2005-10-13288bSECRETARY RESIGNED
2005-10-13288bDIRECTOR RESIGNED
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-13287REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 10 CROWN PLACE LONDON EC2A 4FT
2005-10-13288aNEW SECRETARY APPOINTED
2005-10-13288bDIRECTOR RESIGNED
2005-10-13288bDIRECTOR RESIGNED
2005-06-15288bSECRETARY RESIGNED
2005-06-15288aNEW SECRETARY APPOINTED
2005-01-27363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2005-01-21288cDIRECTOR'S PARTICULARS CHANGED
2005-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-19363aRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2004-02-19288aNEW SECRETARY APPOINTED
2004-01-21288bSECRETARY RESIGNED
2003-09-10287REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 12 APPOLD STREET LONDON EC2A 2AA
2003-02-28288cSECRETARY'S PARTICULARS CHANGED
2003-01-30288cSECRETARY'S PARTICULARS CHANGED
2003-01-23288bSECRETARY RESIGNED
2003-01-22288aNEW SECRETARY APPOINTED
2003-01-10363aRETURN MADE UP TO 16/12/02; NO CHANGE OF MEMBERS
2002-10-21288cSECRETARY'S PARTICULARS CHANGED
2002-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-15363aRETURN MADE UP TO 16/12/01; NO CHANGE OF MEMBERS
2002-01-17288aNEW DIRECTOR APPOINTED
2001-12-24288bDIRECTOR RESIGNED
2001-12-19288cSECRETARY'S PARTICULARS CHANGED
2001-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-12363aRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-11-17288cSECRETARY'S PARTICULARS CHANGED
2000-09-14AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NOEL PARTNERSHIPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOEL PARTNERSHIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-20 Outstanding AHLI UNITED BANK (UK) PLC
MORTGAGE 2006-07-20 Outstanding AHLI UNITED BANK (UK) PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOEL PARTNERSHIPS LIMITED

Intangible Assets
Patents
We have not found any records of NOEL PARTNERSHIPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOEL PARTNERSHIPS LIMITED
Trademarks
We have not found any records of NOEL PARTNERSHIPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOEL PARTNERSHIPS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NOEL PARTNERSHIPS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NOEL PARTNERSHIPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOEL PARTNERSHIPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOEL PARTNERSHIPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3