About

Registered Number: 04905683
Date of Incorporation: 19/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 2 Glass House Road, Mickleton, Chipping Campden, GL55 6PB,

 

Based in Chipping Campden, Noel Court Management Company Ltd was founded on 19 September 2003, it's status at Companies House is "Active". There are 13 directors listed as Glover, Nicola Jane, Glover, Nicola Jane, Sydney Bradley Ltd, Bradley, Charles Paul, Piper, Robert, Pearl Investments (Solihull) Ltd, Brook, Dorothy, Duncan, Beverley, Gentry, Marilyn Kemper, Hopkins, Freda Nancy, Lucas, Michael, Piper, Robert Lund, Powers, Verity Ann for Noel Court Management Company Ltd at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER, Nicola Jane 10 May 2019 - 1
SYDNEY BRADLEY LTD 29 April 2004 - 1
BROOK, Dorothy 29 April 2004 20 September 2007 1
DUNCAN, Beverley 05 September 2005 02 April 2007 1
GENTRY, Marilyn Kemper 02 April 2007 27 March 2015 1
HOPKINS, Freda Nancy 29 April 2004 24 August 2012 1
LUCAS, Michael 29 April 2004 05 September 2005 1
PIPER, Robert Lund 19 June 2014 10 May 2019 1
POWERS, Verity Ann 29 April 2004 06 January 2005 1
Secretary Name Appointed Resigned Total Appointments
GLOVER, Nicola Jane 10 May 2019 - 1
BRADLEY, Charles Paul 29 April 2004 23 March 2006 1
PIPER, Robert 14 November 2013 10 May 2019 1
PEARL INVESTMENTS (SOLIHULL) LTD 06 January 2005 24 June 2013 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 27 June 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 20 May 2019
TM01 - Termination of appointment of director 13 May 2019
AP01 - Appointment of director 13 May 2019
AP03 - Appointment of secretary 13 May 2019
TM02 - Termination of appointment of secretary 13 May 2019
AD01 - Change of registered office address 13 May 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 11 September 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 13 September 2015
TM01 - Termination of appointment of director 13 September 2015
TM01 - Termination of appointment of director 13 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 20 September 2014
CH01 - Change of particulars for director 20 September 2014
AA - Annual Accounts 24 June 2014
AP01 - Appointment of director 20 June 2014
TM02 - Termination of appointment of secretary 14 November 2013
AP03 - Appointment of secretary 14 November 2013
AD01 - Change of registered office address 14 November 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 26 June 2013
TM02 - Termination of appointment of secretary 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 20 September 2011
CH04 - Change of particulars for corporate secretary 20 September 2011
CH02 - Change of particulars for corporate director 19 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 26 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 31 July 2006
287 - Change in situation or address of Registered Office 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
363s - Annual Return 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
AA - Annual Accounts 16 May 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
363s - Annual Return 08 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 May 2004
287 - Change in situation or address of Registered Office 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
CERTNM - Change of name certificate 14 November 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.