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

THE NOBLE HOUSE GROUP LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
03426723
Private Limited Company
Active

Company Overview

About The Noble House Group Ltd
THE NOBLE HOUSE GROUP LIMITED was founded on 1997-08-29 and has its registered office in London. The organisation's status is listed as "Active". The Noble House Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE NOBLE HOUSE GROUP LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in WC1B
 
Filing Information
Company Number 03426723
Company ID Number 03426723
Date formed 1997-08-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 05:22:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NOBLE HOUSE GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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 THE NOBLE HOUSE GROUP LIMITED
The following companies were found which have the same name as THE NOBLE HOUSE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE NOBLE HOUSE GROUP INC. 6620 INDIAN CREEK DRIVE MIAMI BEACH FL 33141 Inactive Company formed on the 2000-02-14
The Noble House Group Limited Partnership 1908 Thomes Avenue Cheyenne WY 82001 Active Company formed on the 2019-04-23

Company Officers of THE NOBLE HOUSE GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHIRAG RAJENDRAPRASAD PATEL
Company Secretary 2007-11-30
FRANK CARLOS MONTANARO
Director 1997-08-29
JAI MONTANARO
Director 2011-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARTINA KILIKITA
Director 2011-04-06 2014-07-01
RUSSELL GEORGE KILIKITA
Director 1997-08-29 2014-07-01
SUSAN HARRIS
Company Secretary 2007-01-31 2007-11-30
PHILIP JOHN SMITH
Company Secretary 2006-07-20 2007-01-31
ELIZABETH STOREY
Company Secretary 1997-08-29 2006-07-20
ELIZABETH STOREY
Director 1997-08-29 2006-07-20
ACCESS REGISTRARS LIMITED
Nominated Secretary 1997-08-29 1997-08-29
ACCESS NOMINEES LIMITED
Nominated Director 1997-08-29 1997-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHIRAG RAJENDRAPRASAD PATEL 5-9 CITY GARDEN ROW LIMITED Company Secretary 2008-06-24 CURRENT 2008-06-24 Active
CHIRAG RAJENDRAPRASAD PATEL NHPV (GREATOREX) LIMITED Company Secretary 2008-06-19 CURRENT 2008-06-19 Active
CHIRAG RAJENDRAPRASAD PATEL NOBLE YARD MANAGEMENT COMPANY LIMITED Company Secretary 2008-05-08 CURRENT 2008-05-08 Active
CHIRAG RAJENDRAPRASAD PATEL NOBLE HOUSE HOLDINGS LIMITED Company Secretary 2007-11-30 CURRENT 1992-01-17 Active
CHIRAG RAJENDRAPRASAD PATEL START (STOCKWELL) LIMITED Company Secretary 2007-11-30 CURRENT 2004-01-29 Active
CHIRAG RAJENDRAPRASAD PATEL NOBLE HOUSE PROPERTIES LIMITED Company Secretary 2007-11-30 CURRENT 1996-05-20 Active
CHIRAG RAJENDRAPRASAD PATEL MICAGOLD LIMITED Company Secretary 2007-11-30 CURRENT 1996-05-20 Active
CHIRAG RAJENDRAPRASAD PATEL 65-69 WHITE LION STREET LIMITED Company Secretary 2007-11-30 CURRENT 2007-01-19 Active - Proposal to Strike off
CHIRAG RAJENDRAPRASAD PATEL MARKETSHARE LIMITED Company Secretary 1999-11-26 CURRENT 1999-11-26 Active
FRANK CARLOS MONTANARO PACKINGTON ESTATES LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
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 DEVELOPMENTS LIMITED Director 2012-11-26 CURRENT 2012-11-26 Dissolved 2017-01-26
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 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 DEVELOPMENTS LIMITED Director 2013-01-31 CURRENT 2012-11-26 Dissolved 2017-01-26
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

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
2024-03-20Director's details changed for Mr Frank Carlos Montanaro on 2024-03-04
2024-03-20Director's details changed for Mrs Jai Montanaro on 2024-03-04
2023-05-02CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2022-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH UPDATES
2021-11-01AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15SH20Statement by Directors
2021-06-15SH19Statement of capital on 2021-06-15 GBP 102.00
2021-06-15CAP-SSSolvency Statement dated 01/06/21
2021-06-15RES13Resolutions passed:
  • Capital redemption reserve cancelled, share premium account cancelled 01/06/2021
  • Resolution of reduction in issued share capital
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-05-05CH03SECRETARY'S DETAILS CHNAGED FOR MR CHIRAG RAJENDRAPRASAD PATEL on 2020-11-13
2021-04-30CH01Director's details changed for Mr Frank Carlos Montanaro on 2020-11-13
2021-04-30PSC05Change of details for Noble House Investments Limited as a person with significant control on 2020-10-29
2020-11-13CH01Director's details changed for Mrs Jai Montanaro on 2020-11-12
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM 150 Aldersgate Street London EC1A 4AB United Kingdom
2020-11-02AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034267230006
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-03-19CH01Director's details changed for Mr Frank Carlos Montanaro on 2020-01-27
2019-11-04AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2018-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 266
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2017-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 266
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 034267230007
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 266
2016-06-02AR0102/05/16 ANNUAL RETURN FULL LIST
2015-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 034267230006
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/15 FROM Russell Square House 10-12 Russell Square London WC1B 5LF
2015-07-10AUDAUDITOR'S RESIGNATION
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 034267230005
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 266
2015-05-13AR0102/05/15 ANNUAL RETURN FULL LIST
2014-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL KILIKITA
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTINA KILIKITA
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CARLOS MONTANARO / 27/06/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE KILIKITA / 27/06/2014
2014-07-16RES13DIVIDEND DECLARED 27/06/14 27/06/2014
2014-07-16RES13DIVIDEND DECLARED ON 27/06/14 27/06/2014
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 266
2014-05-08AR0102/05/14 ANNUAL RETURN FULL LIST
2014-02-21CH01Director's details changed for Mr Russell George Kilikita on 2014-02-21
2013-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-05-20AR0120/05/13 FULL LIST
2013-03-19AA01PREVEXT FROM 30/01/2013 TO 31/01/2013
2012-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE KILIKITA / 14/06/2012
2012-05-21AR0120/05/12 FULL LIST
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-28DISS40DISS40 (DISS40(SOAD))
2012-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2012-02-01DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-01-31GAZ1FIRST GAZETTE
2011-07-14AR0120/05/11 FULL LIST
2011-07-14AP01DIRECTOR APPOINTED MRS JAI MONTANARO
2011-07-14AP01DIRECTOR APPOINTED MRS MARTINA KILIKITA
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/01/10
2011-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-02DISS40DISS40 (DISS40(SOAD))
2011-02-01GAZ1FIRST GAZETTE
2010-06-21AR0120/05/10 FULL LIST
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-06-04363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-03-31SASHARE AGREEMENT OTC
2009-03-3188(2)AD 04/02/09 GBP SI 200@1=200 GBP IC 66/266
2009-03-03AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/01/07
2008-07-01363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2007-12-11288bSECRETARY RESIGNED
2007-12-11288aNEW SECRETARY APPOINTED
2007-06-11363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2007-03-15288bSECRETARY RESIGNED
2007-03-15288aNEW SECRETARY APPOINTED
2006-10-24363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-08-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-08-15169£ IC 99/66 20/07/06 £ SR 33@1=33
2006-08-03288aNEW SECRETARY APPOINTED
2006-08-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-10-06363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-09363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2005-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2005-02-23288cDIRECTOR'S PARTICULARS CHANGED
2004-03-16AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-09-17363aRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-02-04363aRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-11-15288cDIRECTOR'S PARTICULARS CHANGED
2002-08-23AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-09-25363aRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01
2000-09-11363aRETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
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 THE NOBLE HOUSE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-31
Proposal to Strike Off2011-02-01
Fines / Sanctions
No fines or sanctions have been issued against THE NOBLE HOUSE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-30 Outstanding LLOYDS BANK PLC
2015-11-16 Outstanding INGENIOUS REAL ESTATE FINANCE LLP
2015-06-29 Outstanding LLOYDS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-04-18 Outstanding LLOYDS TSB BANK PLC
CHARGE OVER SHARES 2011-04-12 Satisfied INVESTEC BANK PLC
CHARGE OVER SHARES 2011-04-12 Satisfied INVESTEC BANK PLC
DEBENTURE 1999-12-15 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of THE NOBLE HOUSE GROUP LIMITED registering or being granted any patents
Domain Names

THE NOBLE HOUSE GROUP LIMITED owns 1 domain names.

noblehousegroup.co.uk  

Trademarks
We have not found any records of THE NOBLE HOUSE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NOBLE HOUSE GROUP 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 THE NOBLE HOUSE GROUP LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where THE NOBLE HOUSE GROUP 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 TypeProposal to Strike Off
Defending partyTHE NOBLE HOUSE GROUP LIMITEDEvent Date2012-01-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE NOBLE HOUSE GROUP LIMITEDEvent Date2011-02-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE NOBLE HOUSE GROUP 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 THE NOBLE HOUSE GROUP 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.