NOBLE PROPERTY DEVELOPMENT & MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/04/249 April 2024 Registered office address changed from 242 High Road First Floor London N22 8JX England to C/O Cwa Lockkeepers Cottage Unit 36 Hazlemere Marina Waltham Abbey EN9 1FJ on 2024-04-09

View Document

20/11/2320 November 2023 Micro company accounts made up to 2022-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/02/2322 February 2023 Registration of charge 052700250010, created on 2023-02-17

View Document

22/02/2322 February 2023 Registration of charge 052700250011, created on 2023-02-17

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Satisfaction of charge 052700250005 in full

View Document

23/02/2223 February 2022 Registration of charge 052700250006, created on 2022-02-14

View Document

16/02/2216 February 2022 Registration of charge 052700250005, created on 2022-02-14

View Document

15/02/2215 February 2022 Registration of charge 052700250004, created on 2022-02-14

View Document

20/01/2220 January 2022 Notification of Celal Jelal as a person with significant control on 2021-11-13

View Document

16/12/2116 December 2021 Previous accounting period shortened from 2021-11-30 to 2021-10-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU to 242 High Road First Floor London N22 8JX on 2021-07-30

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MR CELAL JELAL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/03/2031 March 2020 PREVEXT FROM 30/06/2019 TO 30/11/2019

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 APPOINTMENT TERMINATED, SECRETARY ZEYNEP JELAL

View Document

29/08/1929 August 2019 CESSATION OF CELAL JELAL AS A PSC

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEYNEP JELAL

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR CELAL JELAL

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MS ZEYNEP JELAL

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052700250002

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052700250003

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/12/1423 December 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

27/10/1427 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

29/10/1229 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ZEYNEP JELAL / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CELAL JELAL / 01/10/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 252 BETHNAL GREEN ROAD LONDON E2 0AA

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR SULEIMAN GIORNAZI

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HASAN FIKRET

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED CELAL JELAL

View Document

22/07/0822 July 2008 SECRETARY APPOINTED ZEYNEP JELAL

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR ABDUL TUMI

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 5-15 CROMER STREET LONDON WC1H 8LS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 5-15 CROMER STREET LONDON WC1 8LS

View Document

26/10/0426 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company