Nobel Property Developments Limited

DataGardener
live
Medium

Nobel Property Developments Limited

01637239Private Limited With Share Capital

O'Doherty House, 29 Nobel Road, Eley Industrial Estate, Edmonton, N183BH
Incorporated

21/05/1982

Company Age

43 years

Directors

1

Employees

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Nobel Property Developments Limited (01637239) is a private limited with share capital incorporated on 21/05/1982 (43 years old) and registered in edmonton, N183BH. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Medium
Incorporated 21/05/1982
N183BH

Financial Overview

Total Assets

£19.02M

Liabilities

£5.51M

Net Assets

£13.51M

Cash

£7.5K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

10

Registered

4

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2024
Accounts With Accounts Type Small
Category:Accounts
Date:25-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-02-2023
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:26-11-2021
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:09-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2019
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:29-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2018
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2018
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:24-08-2018
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:24-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:27-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-05-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2016
Legacy
Category:Capital
Date:12-05-2016
Legacy
Category:Insolvency
Date:12-05-2016
Resolution
Category:Resolution
Date:12-05-2016
Legacy
Category:Capital
Date:09-05-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:09-05-2016
Legacy
Category:Insolvency
Date:09-05-2016
Resolution
Category:Resolution
Date:09-05-2016
Resolution
Category:Resolution
Date:29-04-2016
Resolution
Category:Resolution
Date:24-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2015
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:25-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:03-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:04-12-2013
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:01-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-08-2012
Accounts With Accounts Type Small
Category:Accounts
Date:26-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:03-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-10-2011
Accounts With Accounts Type Small
Category:Accounts
Date:20-10-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-10-2011
Gazette Notice Compulsary
Category:Gazette
Date:30-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:17-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:08-07-2009
Legacy
Category:Annual Return
Date:07-01-2009
Legacy
Category:Address
Date:25-04-2008
Legacy
Category:Annual Return
Date:20-03-2008
Legacy
Category:Address
Date:20-03-2008
Legacy
Category:Officers
Date:18-02-2008
Legacy
Category:Officers
Date:25-01-2008
Legacy
Category:Officers
Date:25-01-2008
Legacy
Category:Officers
Date:25-01-2008
Miscellaneous
Category:Miscellaneous
Date:28-11-2007
Legacy
Category:Mortgage
Date:04-10-2007
Legacy
Category:Officers
Date:28-09-2007
Legacy
Category:Officers
Date:28-09-2007
Accounts With Accounts Type Small
Category:Accounts
Date:24-09-2007
Legacy
Category:Mortgage
Date:21-09-2007
Legacy
Category:Mortgage
Date:21-09-2007
Resolution
Category:Resolution
Date:20-09-2007
Resolution
Category:Resolution
Date:20-09-2007
Resolution
Category:Resolution
Date:20-09-2007
Resolution
Category:Resolution
Date:20-09-2007
Legacy
Category:Capital
Date:20-09-2007
Legacy
Category:Accounts
Date:20-09-2007
Legacy
Category:Address
Date:20-09-2007
Legacy
Category:Mortgage
Date:11-09-2007
Legacy
Category:Mortgage
Date:29-08-2007
Accounts With Accounts Type Small
Category:Accounts
Date:11-05-2007
Legacy
Category:Annual Return
Date:01-02-2007

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date17/12/2025
Latest Accounts31/03/2025

Trading Addresses

38 Bedford Place, Bloomsbury Square, Bloomsbury Square, London, WC1B5JH
Unit 29, Nobel Road, Edmonton, London, N183BHRegistered

Contact

O'Doherty House, 29 Nobel Road, Eley Industrial Estate, Edmonton, N183BH