Noel Partnerships Limited
- Active
- Incorporated on 16 Dec 1996
Reg Address: Cambridge House, 16 High Street, Saffron Walden CB10 1AX, England
Previous Names:
Cgt Developments Xxviii Limited - 14 Oct 2005
Cgt Developments Xxviii Limited - 16 Dec 1996
Company Classifications:
41100 - Development of building projects
- Summary The company with name "Noel Partnerships Limited" is a ltd and located in Cambridge House, 16 High Street, Saffron Walden CB10 1AX. Noel Partnerships Limited is currently in active status and it was incorporated on 16 Dec 1996 (27 years 9 months 8 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Noel Partnerships Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | TAYLER BRADSHAW LIMITED | Corporate Secretary | 8 Feb 2023 | - | Active |
2 | Andreas Campomar | Director | 12 Jun 2006 | British | Resigned 31 Aug 2008 |
3 | Gerard Edward Joseph Noel | Director | 1 Oct 2005 | British | Active |
4 | Francis Reginald Noel | Secretary | 1 Oct 2005 | British | Resigned 31 Jul 2017 |
5 | William Oliver | Secretary | 26 Apr 2005 | - | Resigned 1 Oct 2005 |
6 | Bruce Mcglogan | Secretary | 16 Dec 2003 | - | Resigned 26 Apr 2005 |
7 | Jonathan Mark Gain | Secretary | 30 Dec 2002 | - | Resigned 16 Dec 2003 |
8 | Stephen Michael Mckeever | Director | 14 Dec 2001 | Irish | Resigned 1 Oct 2005 |
9 | Martin Patrick Tuohy | Secretary | 29 Aug 2000 | - | Resigned 30 Dec 2002 |
10 | Alexander Mark Rummery | Secretary | 7 Sep 1998 | - | Resigned 15 Sep 2000 |
11 | Mark Glenn Bridgman Shaw | Director | 2 Jun 1997 | British | Resigned 1 Oct 2005 |
12 | Timothy William Ashworth Jackson-Stops | Director | 1 May 1997 | British | Resigned 1 Oct 2005 |
13 | David Jones Watkins | Director | 1 May 1997 | American | Resigned 2 Jun 1997 |
14 | Peter Donald Roscrow | Director | 31 Jan 1997 | Australian | Resigned 14 Dec 2001 |
15 | CHALFEN SECRETARIES LIMITED | Nominee Secretary | 16 Dec 1996 | - | Resigned 16 Dec 1996 |
16 | CHALFEN NOMINEES LIMITED | Nominee Director | 16 Dec 1996 | - | Resigned 16 Dec 1996 |
17 | Craig Vivian Reader | Director | 16 Dec 1996 | British | Resigned 7 Oct 1997 |
18 | William Edward Davis | Secretary | 16 Dec 1996 | - | Resigned 12 May 2000 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 16 Dec 2016 | - | Ceased 16 Feb 2017 |
2 | Hon Gerard Edward Joseph Noel Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Noel Partnerships Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 28 Feb 2024 | Download PDF |
2 | Mortgage - Satisfy Charge Full | 4 Jul 2023 | Download PDF |
3 | Mortgage - Satisfy Charge Full | 4 Jul 2023 | Download PDF |
4 | Confirmation Statement - Updates | 20 Feb 2023 | Download PDF |
5 | Confirmation Statement - Second Filing Of Made Up Date | 17 Feb 2023 | Download PDF |
6 | Confirmation Statement - Updates | 15 Feb 2023 | Download PDF |
7 | Persons With Significant Control - Change To A Person With Significant Control | 10 Feb 2023 | Download PDF |
8 | Persons With Significant Control - Change To A Person With Significant Control | 9 Feb 2023 | Download PDF |
9 | Officers - Appoint Corporate Secretary Company With Name Date | 8 Feb 2023 | Download PDF |
10 | Persons With Significant Control - Change To A Person With Significant Control | 5 Aug 2022 | Download PDF 2 Pages |
11 | Persons With Significant Control - Notification Of A Person With Significant Control | 4 Aug 2022 | Download PDF |
12 | Accounts - Total Exemption Full | 21 Jul 2022 | Download PDF 9 Pages |
13 | Confirmation Statement - No Updates | 31 Jan 2022 | Download PDF 3 Pages |
14 | Address - Change Registered Office Company With Date Old New | 5 Mar 2021 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 15 Jan 2021 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Full | 13 Jul 2020 | Download PDF 10 Pages |
17 | Confirmation Statement - No Updates | 17 Dec 2019 | Download PDF 3 Pages |
18 | Accounts - Total Exemption Full | 11 Dec 2019 | Download PDF 11 Pages |
19 | Accounts - Total Exemption Full | 18 Dec 2018 | Download PDF 10 Pages |
20 | Confirmation Statement - Updates | 18 Dec 2018 | Download PDF 4 Pages |
21 | Accounts - Total Exemption Full | 18 Dec 2017 | Download PDF 12 Pages |
22 | Confirmation Statement - Updates | 15 Dec 2017 | Download PDF 4 Pages |
23 | Persons With Significant Control - Notification Of A Person With Significant Control | 12 Dec 2017 | Download PDF 2 Pages |
24 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 11 Dec 2017 | Download PDF 2 Pages |
25 | Officers - Termination Secretary Company With Name Termination Date | 6 Oct 2017 | Download PDF 1 Pages |
26 | Confirmation Statement - Updates | 16 Feb 2017 | Download PDF 5 Pages |
27 | Officers - Change Person Director Company With Change Date | 6 Feb 2017 | Download PDF 2 Pages |
28 | Address - Change Registered Office Company With Date Old New | 2 Feb 2017 | Download PDF 1 Pages |
29 | Accounts - Total Exemption Small | 19 Dec 2016 | Download PDF 7 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Feb 2016 | Download PDF 3 Pages |
31 | Accounts - Total Exemption Small | 9 Dec 2015 | Download PDF 7 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jan 2015 | Download PDF 3 Pages |
33 | Accounts - Total Exemption Small | 11 Dec 2014 | Download PDF 6 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Feb 2014 | Download PDF 3 Pages |
35 | Accounts - Total Exemption Small | 13 Nov 2013 | Download PDF 6 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jan 2013 | Download PDF 3 Pages |
37 | Accounts - Total Exemption Small | 5 Nov 2012 | Download PDF 5 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2012 | Download PDF 3 Pages |
39 | Accounts - Total Exemption Small | 30 Dec 2011 | Download PDF 5 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Feb 2011 | Download PDF 3 Pages |
41 | Accounts - Total Exemption Small | 4 Jan 2011 | Download PDF 6 Pages |
42 | Accounts - Total Exemption Small | 2 Mar 2010 | Download PDF 6 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Feb 2010 | Download PDF 4 Pages |
44 | Officers - Change Person Director Company With Change Date | 10 Feb 2010 | Download PDF 2 Pages |
45 | Officers - Change Person Secretary Company With Change Date | 10 Feb 2010 | Download PDF 1 Pages |
46 | Accounts - Total Exemption Small | 2 Mar 2009 | Download PDF 5 Pages |
47 | Annual Return - Legacy | 18 Feb 2009 | Download PDF 3 Pages |
48 | Officers - Legacy | 3 Feb 2009 | Download PDF 1 Pages |
49 | Annual Return - Legacy | 16 Apr 2008 | Download PDF 3 Pages |
50 | Officers - Legacy | 16 Apr 2008 | Download PDF 1 Pages |
51 | Accounts - Total Exemption Small | 17 Dec 2007 | Download PDF 5 Pages |
52 | Accounts - Total Exemption Small | 4 Apr 2007 | Download PDF 4 Pages |
53 | Annual Return - Legacy | 29 Jan 2007 | Download PDF 2 Pages |
54 | Address - Legacy | 19 Dec 2006 | Download PDF 1 Pages |
55 | Mortgage - Legacy | 20 Jul 2006 | Download PDF 3 Pages |
56 | Mortgage - Legacy | 20 Jul 2006 | Download PDF 3 Pages |
57 | Officers - Legacy | 22 Jun 2006 | Download PDF 3 Pages |
58 | Address - Legacy | 22 Jun 2006 | Download PDF 1 Pages |
59 | Accounts - Total Exemption Small | 2 Feb 2006 | Download PDF 3 Pages |
60 | Annual Return - Legacy | 19 Jan 2006 | Download PDF 5 Pages |
61 | Change Of Name - Certificate Company | 14 Oct 2005 | Download PDF 2 Pages |
62 | Address - Legacy | 13 Oct 2005 | Download PDF 1 Pages |
63 | Officers - Legacy | 13 Oct 2005 | Download PDF 1 Pages |
64 | Officers - Legacy | 13 Oct 2005 | Download PDF 2 Pages |
65 | Officers - Legacy | 13 Oct 2005 | Download PDF 2 Pages |
66 | Officers - Legacy | 13 Oct 2005 | Download PDF 1 Pages |
67 | Officers - Legacy | 13 Oct 2005 | Download PDF 1 Pages |
68 | Officers - Legacy | 13 Oct 2005 | Download PDF 1 Pages |
69 | Officers - Legacy | 15 Jun 2005 | Download PDF 2 Pages |
70 | Officers - Legacy | 15 Jun 2005 | Download PDF 1 Pages |
71 | Annual Return - Legacy | 27 Jan 2005 | Download PDF 7 Pages |
72 | Officers - Legacy | 21 Jan 2005 | Download PDF 1 Pages |
73 | Accounts - Total Exemption Full | 4 Jan 2005 | Download PDF 11 Pages |
74 | Accounts - Total Exemption Full | 23 Apr 2004 | Download PDF 11 Pages |
75 | Officers - Legacy | 19 Feb 2004 | Download PDF 1 Pages |
76 | Annual Return - Legacy | 19 Feb 2004 | Download PDF 6 Pages |
77 | Officers - Legacy | 21 Jan 2004 | Download PDF 1 Pages |
78 | Address - Legacy | 10 Sep 2003 | Download PDF 1 Pages |
79 | Officers - Legacy | 28 Feb 2003 | Download PDF 1 Pages |
80 | Officers - Legacy | 30 Jan 2003 | Download PDF 1 Pages |
81 | Officers - Legacy | 23 Jan 2003 | Download PDF 1 Pages |
82 | Officers - Legacy | 22 Jan 2003 | Download PDF 1 Pages |
83 | Annual Return - Legacy | 10 Jan 2003 | Download PDF 2 Pages |
84 | Officers - Legacy | 21 Oct 2002 | Download PDF 1 Pages |
85 | Accounts - Total Exemption Full | 18 Oct 2002 | Download PDF 11 Pages |
86 | Annual Return - Legacy | 15 Feb 2002 | Download PDF 6 Pages |
87 | Officers - Legacy | 17 Jan 2002 | Download PDF 14 Pages |
88 | Officers - Legacy | 24 Dec 2001 | Download PDF 1 Pages |
89 | Officers - Legacy | 19 Dec 2001 | Download PDF 1 Pages |
90 | Accounts - Total Exemption Full | 21 Nov 2001 | Download PDF 9 Pages |
91 | Annual Return - Legacy | 12 Jan 2001 | Download PDF 2 Pages |
92 | Officers - Legacy | 17 Nov 2000 | Download PDF 1 Pages |
93 | Accounts - Full | 14 Sep 2000 | Download PDF 9 Pages |
94 | Officers - Legacy | 8 Sep 2000 | Download PDF 1 Pages |
95 | Officers - Legacy | 7 Sep 2000 | Download PDF 2 Pages |
96 | Officers - Legacy | 17 May 2000 | Download PDF 1 Pages |
97 | Annual Return - Legacy | 18 Jan 2000 | Download PDF 30 Pages |
98 | Accounts - Full | 20 Oct 1999 | Download PDF 10 Pages |
99 | Annual Return - Legacy | 19 Jan 1999 | Download PDF 41 Pages |
100 | Accounts - Full | 9 Oct 1998 | Download PDF 9 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
No other mutual companies |