General information

Name:

Nobleheir Ltd

Office Address:

Boyce's Building 40 - 42 Regent Street Clifton BS8 4HU Bristol

Number: 01729518

Incorporation date: 1983-06-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Boyce's Building 40 - 42 Regent Street, Bristol BS8 4HU Nobleheir Limited is categorised as a Private Limited Company issued a 01729518 Companies House Reg No. The firm was founded on 1983-06-07. The enterprise's declared SIC number is 98000 meaning Residents property management. Nobleheir Ltd released its account information for the period that ended on 2023-03-31. The most recent confirmation statement was submitted on 2022-11-04.

That firm owes its achievements and permanent progress to ten directors, who are Ben S., John I., Thomas W. and 7 other members of the Management Board who might be found within the Company Staff section of this page, who have been supervising it for one year.

Andrew C. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Ben S.

Role: Director

Appointed: 01 November 2023

Latest update: 5 April 2024

John I.

Role: Director

Appointed: 02 August 2023

Latest update: 5 April 2024

Thomas W.

Role: Director

Appointed: 29 July 2022

Latest update: 5 April 2024

Andrew C.

Role: Director

Appointed: 16 October 2020

Latest update: 5 April 2024

David N.

Role: Director

Appointed: 08 June 2020

Latest update: 5 April 2024

Jane P.

Role: Director

Appointed: 20 June 2019

Latest update: 5 April 2024

Peter R.

Role: Director

Appointed: 30 November 2016

Latest update: 5 April 2024

Michael K.

Role: Director

Appointed: 19 August 2016

Latest update: 5 April 2024

Kerry G.

Role: Director

Appointed: 26 July 2006

Latest update: 5 April 2024

Stuart S.

Role: Director

Appointed: 06 November 2001

Latest update: 5 April 2024

People with significant control

Andrew C.
Notified on 10 January 2022
Nature of control:
substantial control or influence
Fred W.
Notified on 15 February 2021
Ceased on 1 June 2023
Nature of control:
substantial control or influence
Michael K.
Notified on 20 January 2021
Ceased on 1 February 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 November 2023
Confirmation statement last made up date 04 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 3 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 December 2013
Annual Accounts 25 November 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 November 2014
Annual Accounts 25 November 2015
Date Approval Accounts 25 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 25th, October 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

5/6 Royal York Crescent Clifton Bristol

Post code:

BS8 4JZ

HQ address,
2014

Address:

91/93 Alma Road Clifton

Post code:

BS8 2DP

City / Town:

Bristol

HQ address,
2015

Address:

91/93 Alma Road Clifton

Post code:

BS8 2DP

City / Town:

Bristol

HQ address,
2016

Address:

Woodlands Grange Woodlands Lane Bradley Stoke

Post code:

BS32 4JY

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
40
Company Age

Similar companies nearby

Closest companies