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

NOBLE HOUSE PROPERTY VENTURES LIMITED

SOLAR HOUSE, 282 CHASE ROAD, LONDON, N14 6NZ,
Company Registration Number
06430481
Private Limited Company
Active

Company Overview

About Noble House Property Ventures Ltd
NOBLE HOUSE PROPERTY VENTURES LIMITED was founded on 2007-11-19 and has its registered office in London. The organisation's status is listed as "Active". Noble House Property Ventures Limited is a Private Limited Company registered in UNITED KINGDOM 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
NOBLE HOUSE PROPERTY VENTURES LIMITED
 
Legal Registered Office
SOLAR HOUSE
282 CHASE ROAD
LONDON
N14 6NZ
Other companies in WC1B
 
Previous Names
DUNWILCO (1507) LIMITED14/12/2007
Filing Information
Company Number 06430481
Company ID Number 06430481
Date formed 2007-11-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB932938106  
Last Datalog update: 2024-12-05 18:55:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOBLE HOUSE PROPERTY VENTURES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FREEMANS AUDIT LIMITED   HAVENCOURT LIMITED   MILS ACCOUNTANTS 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 NOBLE HOUSE PROPERTY VENTURES LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL GEORGE KILIKITA
Director 2008-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHIRAG RAJENDRAPRASAD PATEL
Company Secretary 2008-01-08 2014-07-01
FRANK CARLOS MONTANARO
Director 2008-01-08 2014-07-01
ALASTAIR JOHN HARLEY HEPBURN
Director 2008-01-08 2009-08-25
PAMELA SIMONE DICKSON
Director 2008-07-18 2009-05-06
JULIAN DAVID MEGGESON
Director 2008-01-08 2008-07-18
D.W. COMPANY SERVICES LIMITED
Company Secretary 2007-11-19 2008-01-08
D.W. DIRECTOR 1 LIMITED
Director 2007-11-19 2008-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL GEORGE KILIKITA NOBLE HOUSE PROJECTS LIMITED Director 2017-12-01 CURRENT 2016-02-24 Active
RUSSELL GEORGE KILIKITA 112 UPPER STREET LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
RUSSELL GEORGE KILIKITA NIRVANA ESTATES LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
RUSSELL GEORGE KILIKITA 54 HOLLOWAY ROAD LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
RUSSELL GEORGE KILIKITA 11-12 WELLS TERRACE LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
RUSSELL GEORGE KILIKITA OAKFOREST PROPERTIES (CROSS LANE) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
RUSSELL GEORGE KILIKITA HIGHGATE HILL DEVELOPMENTS LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
RUSSELL GEORGE KILIKITA RGK TRADING LIMITED Director 2014-01-09 CURRENT 2014-01-09 Active - Proposal to Strike off
RUSSELL GEORGE KILIKITA HIGHCROWN PROPERTIES LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
RUSSELL GEORGE KILIKITA RGK PROPERTIES LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
RUSSELL GEORGE KILIKITA RGK INVESTMENTS LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
RUSSELL GEORGE KILIKITA WILLIAM LODGE (ISLINGTON) LIMITED Director 2011-11-28 CURRENT 1999-07-26 Active
RUSSELL GEORGE KILIKITA NHPV (GREATOREX) LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active
RUSSELL GEORGE KILIKITA NOBLE HOUSE SECURITIES LIMITED Director 2007-12-07 CURRENT 2007-12-07 Active
RUSSELL GEORGE KILIKITA BARDRENTON LIMITED Director 2007-02-15 CURRENT 1979-07-23 Active
RUSSELL GEORGE KILIKITA BOWLRAPID LIMITED Director 2006-10-13 CURRENT 2006-10-10 Active
RUSSELL GEORGE KILIKITA CITY FIRST DEVELOPMENTS LIMITED Director 2006-10-12 CURRENT 1991-07-10 Active - Proposal to Strike off
RUSSELL GEORGE KILIKITA RINGSCREEN LIMITED Director 2006-10-03 CURRENT 2006-09-26 Active
RUSSELL GEORGE KILIKITA PLUSH PROPERTIES LIMITED Director 2004-09-22 CURRENT 2002-03-25 Active
RUSSELL GEORGE KILIKITA START (STOCKWELL) LIMITED Director 2004-01-29 CURRENT 2004-01-29 Active
RUSSELL GEORGE KILIKITA ZODIAC PROPERTIES LIMITED Director 2001-11-07 CURRENT 2001-11-07 Active
RUSSELL GEORGE KILIKITA THAMESIDE LIMITED Director 2000-08-17 CURRENT 2000-07-31 Active
RUSSELL GEORGE KILIKITA VADELODGE LIMITED Director 1992-01-21 CURRENT 1987-10-20 Active

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
2024-11-25CONFIRMATION STATEMENT MADE ON 07/11/24, WITH NO UPDATES
2024-10-2931/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-20Memorandum articles filed
2024-05-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-3131/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM 55 Baker Street London W1U 7EU United Kingdom
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM 55 Baker Street London W1U 7EU United Kingdom
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-11-01AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-11-02AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22PSC05Change of details for Rgk Investments Limited as a person with significant control on 2020-10-22
2020-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/20 FROM 150 Aldersgate Street London EC1A 4AB
2020-05-18RES01ADOPT ARTICLES 18/05/20
2020-05-18MEM/ARTSARTICLES OF ASSOCIATION
2020-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064304810010
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23PSC05Change of details for Rgk Investments Limited as a person with significant control on 2019-10-23
2019-10-23CH01Director's details changed for Mr Russell George Kilikita on 2019-10-23
2018-11-08PSC02Notification of Rgk Investments Limited as a person with significant control on 2018-01-31
2018-11-08PSC07CESSATION OF NOBLE HOUSE SECURITIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-11-05AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05SH08Change of share class name or designation
2018-02-28RES12Resolution of varying share rights or name
2018-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 10000
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 064304810011
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-09AR0107/11/15 ANNUAL RETURN FULL LIST
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/15 FROM Russell Square House 10-12 Russell Square London WC1B 5LF
2015-07-10AUDAUDITOR'S RESIGNATION
2014-11-10AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-07AR0107/11/14 ANNUAL RETURN FULL LIST
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CARLOS MONTANARO
2014-09-04TM02Termination of appointment of Chirag Patel on 2014-07-01
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE KILIKITA / 27/06/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CARLOS MONTANARO / 27/06/2014
2014-08-18CH03SECRETARY'S DETAILS CHNAGED FOR MR CHIRAG PATEL on 2014-06-27
2014-07-16RES13Resolutions passed:
  • Dividend declared 27/06/14 27/06/2014
2014-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 064304810010
2014-02-21CH01Director's details changed for Mr Russell George Kilikita on 2014-02-21
2013-11-13AR0107/11/13 FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-11-08AR0107/11/12 FULL LIST
2012-11-06AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE KILIKITA / 14/06/2012
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-05AR0119/11/11 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-12-02AR0119/11/10 FULL LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-02AR0119/11/09 FULL LIST
2009-09-23RES01ADOPT ARTICLES 15/09/2009
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR HEPBURN
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR PAMELA DICKSON
2009-01-09363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-12-24RES12VARYING SHARE RIGHTS AND NAMES
2008-12-24122S-DIV
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-28288aDIRECTOR APPOINTED PAMELA SIMONE DICKSON
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR JULIAN MEGGESON
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-17288bDIRECTOR RESIGNED
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2008-01-14288bSECRETARY RESIGNED
2008-01-14288aNEW SECRETARY APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/01/09
2008-01-14123NC INC ALREADY ADJUSTED 08/01/08
2008-01-14RES12VARYING SHARE RIGHTS AND NAMES
2008-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-1488(2)RAD 08/01/08--------- £ SI 999900@.01=9999 £ IC 1/10000
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 5TH FLOOR, NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ
2007-12-14CERTNMCOMPANY NAME CHANGED DUNWILCO (1507) LIMITED CERTIFICATE ISSUED ON 14/12/07
2007-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NOBLE HOUSE PROPERTY VENTURES 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 NOBLE HOUSE PROPERTY VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-26 Outstanding LLOYDS BANK PLC
2014-03-17 Outstanding JORDON INTERNATIONAL BANK PLC
DEBENTURE 2012-04-18 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2012-04-18 Outstanding LLOYDS TSB BANK PLC
A SECURITY AGREEMENT IN RESPECT OF SPECIFIC CONATRACTS 2012-04-18 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-04-18 Outstanding LLOYDS TSB BANK PLC
CHARGE ON SHARES 2012-03-30 Outstanding JORDAN INTERNATIONAL BANK PLC
PLEDGE OVER ACCOUNT 2010-05-20 Outstanding BANK OF SCOTLAND PLC (BOS)
SUPPLEMENTAL DEBENTURE 2008-07-25 Satisfied BANK OF SCOTLAND PLC
SUPPLEMENTAL DEBENTURE 2008-05-22 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-01-08 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of NOBLE HOUSE PROPERTY VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOBLE HOUSE PROPERTY VENTURES LIMITED
Trademarks
We have not found any records of NOBLE HOUSE PROPERTY VENTURES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ORPHANS IN NEED 2013-02-22 Outstanding

We have found 1 mortgage charges which are owed to NOBLE HOUSE PROPERTY VENTURES LIMITED

Income
Government Income
We have not found government income sources for NOBLE HOUSE PROPERTY VENTURES 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 NOBLE HOUSE PROPERTY VENTURES 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 NOBLE HOUSE PROPERTY VENTURES 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 NOBLE HOUSE PROPERTY VENTURES 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 NOBLE HOUSE PROPERTY VENTURES 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.