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

NOBLE HOUSE DEVELOPMENTS LIMITED

LONDON, EC1A,
Company Registration Number
08306468
Private Limited Company
Dissolved

Dissolved 2017-01-26

Company Overview

About Noble House Developments Ltd
NOBLE HOUSE DEVELOPMENTS LIMITED was founded on 2012-11-26 and had its registered office in London. The company was dissolved on the 2017-01-26 and is no longer trading or active.

Key Data
Company Name
NOBLE HOUSE DEVELOPMENTS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 08306468
Date formed 2012-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2017-01-26
Type of accounts FULL
VAT Number /Sales tax ID GB420841328  
Last Datalog update: 2018-01-26 04:21:47
Primary Source:Companies House
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.
Companies with same name NOBLE HOUSE DEVELOPMENTS LIMITED
The following companies were found which have the same name as NOBLE HOUSE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOBLE HOUSE DEVELOPMENTS LIMITED "KARIBU" AILSA LODGE ROSSLARE HARBOUR CO WEXFORD Y35RC80 Dissolved Company formed on the 2003-07-30
NOBLE HOUSE DEVELOPMENTS LIMITED 3 MELLOR ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 5AT Active Company formed on the 2022-05-11

Company Officers of NOBLE HOUSE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHIRAG PATEL
Company Secretary 2012-11-26
FRANK CARLOS MONTANARO
Director 2012-11-26
JAI MONTANARO
Director 2013-01-31
ALEXANDER JAMES OLIVER
Director 2013-01-31
CHIRAG RAJENDRAPRASAD PATEL
Director 2013-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL GEORGE KILIKITA
Director 2012-11-26 2013-01-31
FRANK CARLOS MONTANARO
Director 2012-11-26 2012-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK CARLOS MONTANARO PACKINGTON ESTATES LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active - Proposal to Strike off
FRANK CARLOS MONTANARO MELODY LANE PROPERTY MANAGEMENT LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
FRANK CARLOS MONTANARO BISHOP WOOD ALMSHOUSES & CHAPEL LIMITED Director 2016-12-22 CURRENT 2014-11-06 Active
FRANK CARLOS MONTANARO CHEVIOT 121 LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
FRANK CARLOS MONTANARO NOBLE HOUSE CAPITAL LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
FRANK CARLOS MONTANARO NOBLE HOUSE HOMES LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
FRANK CARLOS MONTANARO NOBLE HOUSE PROJECTS LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
FRANK CARLOS MONTANARO SWAINS LANE LIMITED Director 2015-02-01 CURRENT 2015-01-12 Active
FRANK CARLOS MONTANARO NOBLE HOUSE ESTATES LONDON LIMITED Director 2015-02-01 CURRENT 2015-01-12 Active - Proposal to Strike off
FRANK CARLOS MONTANARO RECO INVESTMENTS LIMITED Director 2015-01-20 CURRENT 2015-01-12 Active
FRANK CARLOS MONTANARO 146 CALEDONIAN ROAD LIMITED Director 2014-10-24 CURRENT 2014-04-09 Active - Proposal to Strike off
FRANK CARLOS MONTANARO PEMBROKE INVESTMENTS LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
FRANK CARLOS MONTANARO FCM PROPERTY GROUP LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
FRANK CARLOS MONTANARO FCM TRADING LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
FRANK CARLOS MONTANARO NOBLE HOUSE INVESTMENTS LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
FRANK CARLOS MONTANARO NOBLE HOUSE TRADING LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
FRANK CARLOS MONTANARO START (STOCKWELL) LIMITED Director 2008-12-16 CURRENT 2004-01-29 Active
FRANK CARLOS MONTANARO 5-9 CITY GARDEN ROW LIMITED Director 2008-06-24 CURRENT 2008-06-24 Active
FRANK CARLOS MONTANARO NHPV (GREATOREX) LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active
FRANK CARLOS MONTANARO 22-26 CAMDEN PASSAGE MANAGEMENT COMPANY LIMITED Director 2008-06-09 CURRENT 2008-06-09 Active
FRANK CARLOS MONTANARO NOBLE YARD MANAGEMENT COMPANY LIMITED Director 2008-05-08 CURRENT 2008-05-08 Active
FRANK CARLOS MONTANARO 65-69 WHITE LION STREET LIMITED Director 2007-01-26 CURRENT 2007-01-19 Active - Proposal to Strike off
FRANK CARLOS MONTANARO THE NOBLE HOUSE GROUP LIMITED Director 1997-08-29 CURRENT 1997-08-29 Active
FRANK CARLOS MONTANARO NOBLE HOUSE PROPERTIES LIMITED Director 1996-05-21 CURRENT 1996-05-20 Active
FRANK CARLOS MONTANARO MICAGOLD LIMITED Director 1996-05-21 CURRENT 1996-05-20 Active
FRANK CARLOS MONTANARO NOBLE HOUSE HOLDINGS LIMITED Director 1992-01-17 CURRENT 1992-01-17 Active
JAI MONTANARO CHEVIOT 121 LIMITED Director 2016-12-22 CURRENT 2016-12-15 Active - Proposal to Strike off
JAI MONTANARO BISHOP WOOD ALMSHOUSES & CHAPEL LIMITED Director 2016-12-22 CURRENT 2014-11-06 Active
JAI MONTANARO NOBLE HOUSE HOMES LIMITED Director 2016-03-10 CURRENT 2016-02-24 Active
JAI MONTANARO FCM PROPERTY GROUP LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
JAI MONTANARO FCM TRADING LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
JAI MONTANARO NOBLE HOUSE INVESTMENTS LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
JAI MONTANARO NOBLE HOUSE TRADING LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
JAI MONTANARO THE NOBLE HOUSE GROUP LIMITED Director 2011-04-06 CURRENT 1997-08-29 Active
ALEXANDER JAMES OLIVER NOBLE HOUSE HOMES LIMITED Director 2016-03-10 CURRENT 2016-02-24 Active
ALEXANDER JAMES OLIVER NOBLE HOUSE TRADING LIMITED Director 2014-09-04 CURRENT 2012-11-15 Active - Proposal to Strike off
CHIRAG RAJENDRAPRASAD PATEL THORNBURY ESTATES LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
CHIRAG RAJENDRAPRASAD PATEL THORNBURY GROUP LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
CHIRAG RAJENDRAPRASAD PATEL THORNBURY HOLDINGS LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
CHIRAG RAJENDRAPRASAD PATEL NOBLE HOUSE HOMES LIMITED Director 2016-03-10 CURRENT 2016-02-24 Active
CHIRAG RAJENDRAPRASAD PATEL RATHBONE VENTURES LIMITED Director 2016-02-16 CURRENT 2015-01-12 Active
CHIRAG RAJENDRAPRASAD PATEL NOBLE HOUSE TRADING LIMITED Director 2014-09-04 CURRENT 2012-11-15 Active - Proposal to Strike off
CHIRAG RAJENDRAPRASAD PATEL RATHBONE INVESTMENTS LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
CHIRAG RAJENDRAPRASAD PATEL LONGHOLD INVESTMENTS LIMITED Director 2011-12-01 CURRENT 2011-09-26 Active
CHIRAG RAJENDRAPRASAD PATEL SMART VENTURES LIMITED Director 2011-04-14 CURRENT 2011-03-16 Dissolved 2016-12-30
CHIRAG RAJENDRAPRASAD PATEL THE LYNDEN COURT HOTEL LIMITED Director 2008-09-05 CURRENT 2006-07-28 Liquidation
CHIRAG RAJENDRAPRASAD PATEL THE GATWICK GAINSBOROUGH LODGE LIMITED Director 2006-03-23 CURRENT 2006-03-21 Active
CHIRAG RAJENDRAPRASAD PATEL THE GATWICK WHITE HOUSE HOTEL LIMITED Director 2003-12-01 CURRENT 2001-08-06 Active
CHIRAG RAJENDRAPRASAD PATEL MARKETSHARE LIMITED Director 1999-11-26 CURRENT 1999-11-26 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
2017-01-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-244.70DECLARATION OF SOLVENCY
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083064680001
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-09AR0107/11/15 FULL LIST
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2015 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0107/11/14 FULL LIST
2014-08-19AA31/01/14 TOTAL EXEMPTION SMALL
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES OLIVER / 27/06/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHIRAG PATEL / 27/06/2014
2014-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHIRAG PATEL / 27/06/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CARLOS MONTANARO / 27/06/2014
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 083064680001
2014-01-14AP01DIRECTOR APPOINTED MR FRANK CARLOS MONTANARO
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MONTANARO
2013-11-27AR0126/11/13 FULL LIST
2013-11-07RES01ADOPT ARTICLES 08/10/2013
2013-10-29RES01ADOPT ARTICLES 31/01/2013
2013-10-29RES12VARYING SHARE RIGHTS AND NAMES
2013-07-30AP01DIRECTOR APPOINTED ALEXANDER JAMES OLIVER
2013-07-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-25AP01DIRECTOR APPOINTED MRS JAI MONTANARO
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL KILIKITA
2013-07-25AP01DIRECTOR APPOINTED MR CHIRAG PATEL
2013-07-25SH0131/01/13 STATEMENT OF CAPITAL GBP 90
2013-07-25SH0131/01/13 STATEMENT OF CAPITAL GBP 100
2013-07-25SH0131/01/13 STATEMENT OF CAPITAL GBP 80
2013-03-20AA01CURREXT FROM 30/11/2013 TO 31/01/2014
2012-11-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-11-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NOBLE HOUSE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-24
Notices to Creditors2016-03-17
Appointment of Liquidators2016-03-17
Resolutions for Winding-up2016-03-17
Fines / Sanctions
No fines or sanctions have been issued against NOBLE HOUSE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-10 Satisfied INVESTEC BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31

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 NOBLE HOUSE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of NOBLE HOUSE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOBLE HOUSE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of NOBLE HOUSE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOBLE HOUSE DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as NOBLE HOUSE DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NOBLE HOUSE DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyNOBLE HOUSE DEVELOPMENTS LIMITEDEvent Date2016-08-18
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above named Company will be held at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB, on 17 October 2016 at 10.00 am, for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 14 March 2016. Office Holder details: Jeremy Willmont, (IP No. 9044) and Stacey Brown, (IP No. 17950) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB For further details contact: Stacey Brown, E-mail: stacey.brown@moorestephens.com, Tel: 020 7334 9191, Reference: L85927.
 
Initiating party Event TypeNotices to Creditors
Defending partyNOBLE HOUSE DEVELOPMENTS LIMITEDEvent Date2016-03-14
I, Jeremy Willmont of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 14 March 2016 I was appointed joint liquidator of the above named Company by resolution of the members. Please note that this is a solvent liquidation. Notice is further given pursuant to Rule 4.182A of the Insolvency Rules 1986 that I intend to make distribution to creditors. Creditors of the Company are required, on or before 29 April 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned Jeremy Willmont, of 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 29 April 2016. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Company they should send in full details forthwith. Date of Appointment: 14 March 2016 Office Holder details: Jeremy Willmont , (IP No. 9044) and Stacey Brown , (IP No. 17950) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . Further details contact: Stacey Brown, Email: stacey.brown@moorestephens.com Tel: 020 7334 9191. Ref: L85927
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNOBLE HOUSE DEVELOPMENTS LIMITEDEvent Date2016-03-14
Jeremy Willmont , (IP No. 9044) and Stacey Brown , (IP No. 17950) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . : Further details contact: Stacey Brown, Email: stacey.brown@moorestephens.com Tel: 020 7334 9191. Ref: L85927
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNOBLE HOUSE DEVELOPMENTS LIMITEDEvent Date2016-03-14
Notice is hereby given that at a general meeting of the Company held at 150 Aldersgate Street, London, EC1A 4AB on 14 March 2016 , at 10.30 am, the following resolutions were passed, as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Jeremy Willmont , (IP No. 9044) and Stacey Brown , (IP No. 17950) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB be appointed joint liquidators for the purpose of the voluntary winding-up of the Company. The joint liquidators are to act either alone or jointly. Further details contact: Stacey Brown, Email: stacey.brown@moorestephens.com Tel: 020 7334 9191. Ref: L85927
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOBLE HOUSE DEVELOPMENTS 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 DEVELOPMENTS 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.
    Other companies at postcode EC1A