M. A. NOBLE (PROPERTY) LIMITED
OAKHAM

Hellopages » Rutland » Rutland » LE15 8HF
Company number 02142320
Status Active
Incorporation Date 25 June 1987
Company Type Private Limited Company
Address BRAKE SPINNEY ST. MARYS CLOSE, EDITH WESTON, OAKHAM, RUTLAND, LE15 8HF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 1,998 . The most likely internet sites of M. A. NOBLE (PROPERTY) LIMITED are www.manobleproperty.co.uk, and www.m-a-noble-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Stamford Rail Station is 6.3 miles; to Corby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M A Noble Property Limited is a Private Limited Company. The company registration number is 02142320. M A Noble Property Limited has been working since 25 June 1987. The present status of the company is Active. The registered address of M A Noble Property Limited is Brake Spinney St Marys Close Edith Weston Oakham Rutland Le15 8hf. . LANGFORD, Richard Edward Dominic is a Secretary of the company. LANGFORD, Irene Barbara is a Director of the company. LANGFORD, Richard Edward Dominic is a Director of the company. Director NOBLE, Hilary Emily has been resigned. Director NOBLE, Michael Anthony has been resigned. Director WALTON, Trevor William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
LANGFORD, Irene Barbara
Appointed Date: 01 May 1999
74 years old

Director

Resigned Directors

Director
NOBLE, Hilary Emily
Resigned: 22 July 1991
89 years old

Director
NOBLE, Michael Anthony
Resigned: 01 May 1999
86 years old

Director
WALTON, Trevor William
Resigned: 01 November 1996
82 years old

Persons With Significant Control

Mr Richard Edward Dominic Langford
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Irene Barbara Langford
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M. A. NOBLE (PROPERTY) LIMITED Events

12 Jul 2016
Confirmation statement made on 11 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,998

07 Apr 2015
Total exemption small company accounts made up to 31 December 2014
11 Jul 2014
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,998

...
... and 74 more events
02 Sep 1987
Registered office changed on 02/09/87 from: 112 city road london EC1V 2NE

27 Aug 1987
Memorandum and Articles of Association

27 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jul 1987
Company name changed somerglyde properties LIMITED\certificate issued on 24/07/87

25 Jun 1987
Incorporation

M. A. NOBLE (PROPERTY) LIMITED Charges

14 June 1999
Legal charge
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Clinton house 12 lombard street newark nottingham…
7 April 1989
Mortgage
Delivered: 11 April 1989
Status: Satisfied on 20 November 1999
Persons entitled: Northern Rock Building Society
Description: F/H premises at 12 and 12B lombard street newark notts.