Background WavePink WaveYellow Wave

NOBLE CALEDONIA HOLDINGS LIMITED (01960008)

NOBLE CALEDONIA HOLDINGS LIMITED (01960008) is an active UK company. incorporated on 15 November 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. NOBLE CALEDONIA HOLDINGS LIMITED has been registered for 40 years. Current directors include COCHRANE, Andrew Gordon, CROSBIE, Paula Kim, Dr, SALEN, Anna Katarina Viktoria.

Company Number
01960008
Status
active
Type
ltd
Incorporated
15 November 1985
Age
40 years
Address
2 Chester Close, London, SW1X 7BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COCHRANE, Andrew Gordon, CROSBIE, Paula Kim, Dr, SALEN, Anna Katarina Viktoria
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLE CALEDONIA HOLDINGS LIMITED

NOBLE CALEDONIA HOLDINGS LIMITED is an active company incorporated on 15 November 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. NOBLE CALEDONIA HOLDINGS LIMITED was registered 40 years ago.(SIC: 68209, 70100)

Status

active

Active since 40 years ago

Company No

01960008

LTD Company

Age

40 Years

Incorporated 15 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

SCS MANAGEMENT LIMITED
From: 20 December 1988To: 27 October 2000
TITLARK LIMITED
From: 5 March 1986To: 20 December 1988
SWIFT 800 LIMITED
From: 15 November 1985To: 5 March 1986
Contact
Address

2 Chester Close Belgravia London, SW1X 7BE,

Timeline

15 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jun 11
Director Joined
Apr 12
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
May 15
Director Left
May 15
Director Joined
Sept 17
Loan Cleared
Dec 20
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Nov 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

PATEL, Pradip Kumar Mahendra

Active
2 Chester Close, LondonSW1X 7BE
Secretary
Appointed 07 Dec 2009

COCHRANE, Andrew Gordon

Active
2 Chester Close, LondonSW1X 7BE
Born October 1948
Director
Appointed 09 Mar 2006

CROSBIE, Paula Kim, Dr

Active
2 Chester Close, LondonSW1X 7BE
Born April 1968
Director
Appointed 13 Sept 2017

SALEN, Anna Katarina Viktoria

Active
2 Chester Close, LondonSW1X 7BE
Born April 1971
Director
Appointed 25 Sept 2003

BROWN, Frank Edward Charles

Resigned
2 Chester Close, LondonSW1X 7BE
Secretary
Appointed 07 Sept 1999
Resigned 07 Dec 2009

CARTER, Dianne

Resigned
22 Kensington Church Walk, LondonW8 4NB
Secretary
Appointed 15 May 1991
Resigned 07 Sept 1999

BROWN, Frank Edward Charles

Resigned
2 Chester Close, LondonSW1X 7BE
Born March 1945
Director
Appointed N/A
Resigned 01 Jun 2011

HALL, Christopher Phillips

Resigned
2 Chester Close, LondonSW1X 7BE
Born August 1967
Director
Appointed 07 May 2015
Resigned 29 Dec 2020

KEMP, Ross Malcolm

Resigned
2 Chester Close, LondonSW1X 7BE
Born August 1964
Director
Appointed 09 Oct 2014
Resigned 29 Dec 2020

LUNDHOLM, Sven Hakan

Resigned
Flat 19, LondonW2 6JL
Born April 1940
Director
Appointed N/A
Resigned 25 Sept 2003

MATTERS, Barry John

Resigned
Hampton Street, Hampton3188
Born May 1953
Director
Appointed 11 Apr 2011
Resigned 31 Aug 2014

MCGEARY, Geoffrey William

Resigned
Farleigh Grove, Brighton
Born June 1941
Director
Appointed 01 Apr 2012
Resigned 07 May 2015

SALEN, Jonny Andre

Resigned
Flat 4 The Quadrangle, LondonSW10 0UG
Born January 1975
Director
Appointed 25 Sept 2003
Resigned 12 Jun 2006

SALEN, Patrick

Resigned
Strandvagen 23, Stockholm
Born December 1965
Director
Appointed 25 Sept 2003
Resigned 12 Jun 2006

SALEN, Sven Christer

Resigned
2 Chester Close, LondonSW1X 7BE
Born January 1941
Director
Appointed N/A
Resigned 16 Nov 2010

SANDER, Per-Magnus

Resigned
2 Chester Close, LondonSW1X 7BE
Born December 1970
Director
Appointed 15 Mar 2011
Resigned 21 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Geoffrey William Mcgeary

Ceased
2 Chester Close, LondonSW1X 7BE
Born June 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Dec 2020
Whitehall, LondonSW1A 2DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Group
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Accounts With Accounts Type Group
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
29 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Group
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Group
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Move Registers To Registered Office Company
6 June 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Sail Address Company With Old Address
6 June 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Move Registers To Sail Company
6 June 2012
AD03Change of Location of Company Records
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Change Sail Address Company With Old Address
13 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Move Registers To Registered Office Company
14 June 2011
AD04Change of Accounting Records Location
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Change Sail Address Company
14 June 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
9 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
8 December 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
7 July 2006
363sAnnual Return (shuttle)
Memorandum Articles
6 July 2006
MEM/ARTSMEM/ARTS
Resolution
6 July 2006
RESOLUTIONSResolutions
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 June 2006
AAAnnual Accounts
Legacy
29 March 2006
288aAppointment of Director or Secretary
Statement Of Affairs
11 January 2006
SASA
Legacy
11 January 2006
88(2)R88(2)R
Legacy
20 December 2005
403aParticulars of Charge Subject to s859A
Legacy
20 December 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
30 June 2005
AAAnnual Accounts
Legacy
28 June 2005
288cChange of Particulars
Legacy
28 June 2005
288cChange of Particulars
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 June 2004
AAAnnual Accounts
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 June 2003
AAAnnual Accounts
Accounts With Accounts Type Group
29 June 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
287Change of Registered Office
Accounts With Accounts Type Group
27 October 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
26 June 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 July 1999
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 July 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
24 September 1997
353353
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
19 May 1994
288288
Legacy
19 May 1994
363sAnnual Return (shuttle)
Legacy
11 January 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
7 September 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 November 1992
AAAnnual Accounts
Legacy
16 November 1992
395Particulars of Mortgage or Charge
Legacy
20 May 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
28 January 1992
AUDAUD
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Resolution
15 October 1990
RESOLUTIONSResolutions
Legacy
15 October 1990
123Notice of Increase in Nominal Capital
Legacy
30 September 1990
363363
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
19 June 1989
88(2)R88(2)R
Resolution
19 June 1989
RESOLUTIONSResolutions
Legacy
19 June 1989
123Notice of Increase in Nominal Capital
Legacy
27 April 1989
363363
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
4 February 1989
288288
Legacy
3 February 1989
363363
Legacy
26 January 1989
353353
Certificate Change Of Name Company
19 December 1988
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
14 September 1988
AUDAUD
Legacy
8 August 1988
395Particulars of Mortgage or Charge
Legacy
8 August 1988
395Particulars of Mortgage or Charge
Legacy
9 February 1988
225(1)225(1)
Legacy
18 January 1988
363363
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
3 October 1987
363363
Legacy
24 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
288288
Legacy
10 December 1986
288288
Legacy
27 June 1986
224224
Legacy
31 May 1986
288288
Legacy
31 May 1986
288288
Legacy
22 May 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
5 March 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 November 1985
MISCMISC