NOBLEHEIR LIMITED - BRISTOL


Company Profile Company Filings

Overview

NOBLEHEIR LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
NOBLEHEIR LIMITED was incorporated 41 years ago on 07/06/1983 and has the registered number: 01729518. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

NOBLEHEIR LIMITED - BRISTOL

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

BOYCE'S BUILDING 40 - 42 REGENT STREET
BRISTOL
BS8 4HU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/11/2023 18/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID ALEXANDER NICHOLSBY Aug 1988 British Director 2020-06-08 CURRENT
MR ANDREW COCKING Jun 1982 British Director 2020-10-16 CURRENT
MR THOMAS WILLIAMS Oct 1986 British Director 2022-07-29 CURRENT
MR JOHN IZETT Apr 1955 British Director 2023-08-02 CURRENT
MR MICHAEL TERENCE KEARNEY Nov 1985 British Director 2016-08-19 CURRENT
MS JANE PARNELL Feb 1966 British Director 2019-06-20 CURRENT
MR PETER RENNIE Feb 1955 British Director 2016-11-30 CURRENT
MR BEN SHIPWRIGHT Sep 1991 British Director 2023-11-01 CURRENT
STUART STEPHENSON May 1972 British Director 2001-11-06 CURRENT
MS. KERRY GRAHAM Sep 1970 British Director 2006-07-26 CURRENT
MR WILLIAM RICHARD MANTHORP Apr 1959 British Director RESIGNED
BRYAN STONE AND COMPANY Corporate Secretary 2001-09-25 UNTIL 2016-05-01 RESIGNED
MRS MARIANNE EVANS Sep 1932 British Director RESIGNED
ANDREW ROBERT PARKINSON Sep 1964 British Director 1995-03-10 UNTIL 2000-05-11 RESIGNED
MR CHRISTOPHER PARKER Aug 1931 British Director RESIGNED
MS SHIRLEY ANN KNIGHTS Apr 1950 British Director RESIGNED
DR JENNIFER O'NEILL Jun 1976 British Director 2006-09-29 UNTIL 2020-06-08 RESIGNED
CAROLINE MORGAN Dec 1979 British Director 2003-08-15 UNTIL 2006-09-29 RESIGNED
JACQUELINE NOEL Sep 1965 British Director 2001-11-19 UNTIL 2016-11-30 RESIGNED
MARK ROPER Apr 1961 British Secretary 1998-10-21 UNTIL 2001-09-25 RESIGNED
MS ELIZABETH ANN HOPKINS Sep 1941 British Director RESIGNED
MR FRED ANGUS WANKLYN Jun 1964 Canadian Director 2019-05-14 UNTIL 2023-06-01 RESIGNED
SHEILA MARGARET STEVENS Sep 1934 Secretary RESIGNED
DR MARION SCOTT Apr 1953 British Director RESIGNED
DOROTHY LEE KENG BARRETT Aug 1953 British Secretary 1994-09-12 UNTIL 1998-10-09 RESIGNED
MR JOHN WELLS THOMSON Secretary 1992-10-09 UNTIL 1994-09-12 RESIGNED
PETER ROBERT HOLLAND Jan 1955 British Director 1997-08-20 UNTIL 2003-08-15 RESIGNED
NEIL JAMES DYMOND Sep 1966 British Director 1997-04-18 UNTIL 2009-10-30 RESIGNED
ELAINE ROSEMARY DENT Sep 1954 British Director 1997-09-14 UNTIL 2019-05-14 RESIGNED
HELENA KATHRYN DILYS DEAL Jan 1966 British Director 1995-03-10 UNTIL 1997-05-19 RESIGNED
MS MARGARET GILLIAN COPLEY May 1934 British Director 2013-11-05 UNTIL 2020-12-26 RESIGNED
MR GLENN EDWARD JOSEPH CHAPPELL Nov 1965 British Director 2009-10-30 UNTIL 2013-11-05 RESIGNED
SIMON ANDREW BLAKE Jul 1967 British Director 2000-05-11 UNTIL 2006-07-26 RESIGNED
MR JOHN DARELL BARNES Oct 1934 British Director RESIGNED
GERALD HERBERT EARL Jan 1935 British Director RESIGNED
MR PAUL BANKS Jun 1949 British Director 1992-05-07 UNTIL 1997-05-21 RESIGNED
LYNN BRENDA EARL Sep 1945 British Director 1994-07-27 UNTIL 1997-08-20 RESIGNED
LAURA POZZI May 1970 Italian Director 1997-10-28 UNTIL 2001-11-19 RESIGNED
ANDREW GEORGE GOLDING Aug 1952 British Director 1999-08-14 UNTIL 2016-08-19 RESIGNED
MR PHILIP RAYMOND STONE Oct 1957 British Director RESIGNED
MR MICHAEL ALEXANDER SMYTH-OSBORNE Jan 1967 British Director RESIGNED
MR BEN SHIPWRIGHT Sep 1991 British Director 2023-11-10 UNTIL 2023-11-10 RESIGNED
MRS LILY DREWRY May 1993 British Director 2020-12-27 UNTIL 2022-07-29 RESIGNED
DR JENNIFER MARY-KATE ROWSELL Jan 1969 Canadian Director 2019-05-14 UNTIL 2020-06-08 RESIGNED
MARK ROPER Apr 1961 British Director 1993-08-27 UNTIL 2001-09-25 RESIGNED
MRS ANNE PARNELL Apr 1936 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew Martyn Cocking 2022-01-10 6/1982 Bristol   Significant influence or control
Mr Fred Angus Wanklyn 2021-02-15 - 2023-06-01 6/1964 Bristol   Significant influence or control
Mr Michael Terence Kearney 2021-01-20 - 2022-02-01 11/1985 Bristol   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THIRTY WEST MALL MANAGEMENT COMPANY LIMITED BRISTOL Active TOTAL EXEMPTION FULL 98000 - Residents property management
SERENE BRUNSWICK LIMITED HOVE ENGLAND Active MICRO ENTITY 98000 - Residents property management
14 WEST MALL CLIFTON MANAGEMENT LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
THRIVECREST LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
GORGEPLAN LIMITED LONDON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
23 WEST MALL MANAGEMENT LIMITED BRISTOL Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
12 ROYAL YORK CRESCENT MANAGEMENT LIMITED BRISTOL 8 Active MICRO ENTITY 98000 - Residents property management
FARM AFRICA LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
CROSSFLIGHT LIMITED SLOUGH UNITED KINGDOM Active FULL 52290 - Other transportation support activities
EIGHT AND NINE CLIFTON HILL MANAGEMENT LIMITED CLIFTON Active MICRO ENTITY 98000 - Residents property management
21 ROYAL YORK CRESCENT MANAGEMENT COMPANY LIMITED BRISTOL Active TOTAL EXEMPTION FULL 74990 - Non-trading company
RELSTON CONSULTING LIMITED HORSHAM ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
RS M & M LIMITED HOVE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BBTS ENTERPRISES LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PARNVOOSE LIMITED BRISTOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
YORK CRESCENT COURTYARD LTD BRISTOL Dissolved... TOTAL EXEMPTION FULL 7487 - Other business activities
DUGGANS SOLICITORS LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 69102 - Solicitors
45 QEW MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
NOEL PROPERTY LLP YEOVIL Active MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Nobleheir Limited - Accounts to registrar (filleted) - small 23.1.2 2023-10-26 31-03-2023 £28,057 Cash £27,607 equity
Nobleheir Limited - Accounts to registrar (filleted) - small 22.3 2022-12-20 31-03-2022 £12,184 Cash £11,504 equity
Nobleheir Limited - Accounts to registrar (filleted) - small 18.2 2021-12-11 31-03-2021 £6,257 Cash £3,827 equity
Nobleheir Limited - Accounts to registrar (filleted) - small 18.2 2021-02-25 31-03-2020 £336 Cash £-1,104 equity
Nobleheir Limited - Accounts to registrar (filleted) - small 18.2 2019-12-20 31-03-2019 £2,684 Cash £1,802 equity
Nobleheir Limited - Accounts to registrar (filleted) - small 18.2 2018-10-26 31-03-2018 £21,791 Cash £21,311 equity
Nobleheir Limited - Accounts to registrar - small 17.2 2017-10-11 31-03-2017 £10 equity
Nobleheir Limited - Abbreviated accounts 16.1 2016-12-21 31-03-2016 £10 equity
Nobleheir Limited - Limited company - abbreviated - 11.9 2015-11-27 31-03-2015 £8,327 Cash £7,969 equity
Nobleheir Limited - Limited company - abbreviated - 11.6 2014-11-29 31-03-2014 £3,685 Cash £3,335 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOBDEN & SON LIMITED BRISTOL Active TOTAL EXEMPTION FULL 52103 - Operation of warehousing and storage facilities for land transport activities
J W VENDING LIMITED CLIFTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
JC PROJECT RESOURCE LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
INDEX MEDICAL LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
IN PICTURES LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
HAMPSHIRE CAPITAL HOLDING LIMITED BRISTOL Active DORMANT 64205 - Activities of financial services holding companies
HAMPSHIRE CAPITAL LIMITED BRISTOL Active TOTAL EXEMPTION FULL 64910 - Financial leasing
HARBOUR GARAGE (PORTISHEAD) LIMITED BRISTOL Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
AGI GLOBAL LOGISTICS (EMA) LIMITED BRISTOL UNITED KINGDOM Active SMALL 51210 - Freight air transport
AGI GLOBAL LOGISTICS (LON) LIMITED BRISTOL UNITED KINGDOM Active SMALL 51210 - Freight air transport