Background WavePink WaveYellow Wave

NOBLEFIELD HEIGHTS RESIDENTS ASSOCIATION LIMITED (02647313)

NOBLEFIELD HEIGHTS RESIDENTS ASSOCIATION LIMITED (02647313) is an active UK company. incorporated on 20 September 1991. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NOBLEFIELD HEIGHTS RESIDENTS ASSOCIATION LIMITED has been registered for 34 years. Current directors include DAVISON, Elizabeth, DJURASINOVIC, Sinisa, GEORGIADIS, Konstantinos and 2 others.

Company Number
02647313
Status
active
Type
ltd
Incorporated
20 September 1991
Age
34 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVISON, Elizabeth, DJURASINOVIC, Sinisa, GEORGIADIS, Konstantinos, SEBRELL, Nicolaj, SHAFFERY, Benjamin Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLEFIELD HEIGHTS RESIDENTS ASSOCIATION LIMITED

NOBLEFIELD HEIGHTS RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 20 September 1991 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NOBLEFIELD HEIGHTS RESIDENTS ASSOCIATION LIMITED was registered 34 years ago.(SIC: 68320)

Status

active

Active since 34 years ago

Company No

02647313

LTD Company

Age

34 Years

Incorporated 20 September 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England
From: 9 June 2025To: 9 June 2025
Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom
From: 27 June 2024To: 9 June 2025
3rd Floor 9 White Lion Street London N1 9PD United Kingdom
From: 16 December 2022To: 27 June 2024
4th Floor 9 White Lion Street London N1 9PD
From: 1 May 2015To: 16 December 2022
Iveco House Station Road Watford Hertfordshire WD17 1DL
From: 6 November 2014To: 1 May 2015
Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE
From: 20 September 1991To: 6 November 2014
Timeline

21 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Nov 14
Director Joined
Apr 15
Director Left
Nov 15
Director Joined
Jul 16
Director Left
Mar 17
Director Joined
Sept 17
Director Left
May 19
Director Joined
May 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jan 22
Director Left
Jun 23
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

DAVISON, Elizabeth

Active
Building 6, WatfordWD18 8YH
Born March 1947
Director
Appointed 05 Jun 2025

DJURASINOVIC, Sinisa

Active
Noblefield Heights, LondonN2 0NX
Born June 1970
Director
Appointed 25 Feb 2021

GEORGIADIS, Konstantinos

Active
Noblefield Heights, LondonN2 0NX
Born August 1977
Director
Appointed 25 Feb 2021

SEBRELL, Nicolaj

Active
Building 6, WatfordWD18 8YH
Born November 1967
Director
Appointed 05 Jun 2025

SHAFFERY, Benjamin Thomas

Active
Building 6, WatfordWD18 8YH
Born October 1987
Director
Appointed 05 Jun 2025

HANN, Reginald Conway

Resigned
Flat 29 Noblefield Heights, LondonN2 0NX
Secretary
Appointed N/A
Resigned 16 Aug 1993

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Resigned
1st Floor, Bushey HeathWD23 1EE
Corporate secretary
Appointed 21 Sept 1999
Resigned 01 Oct 2009

HEATH SECRETARIES AND REGISTRARS LIMITED

Resigned
63 High Road, Bushey HeathWD23 1EE
Corporate secretary
Appointed 16 Aug 1993
Resigned 23 Sept 1999

BARRY, Stephen Samuel

Resigned
11 Noblefield Heights, LondonN2 0NX
Born July 1943
Director
Appointed 16 Sept 2008
Resigned 08 Sept 2020

CHRISTOFIDES, Andreas

Resigned
Aylmer Road, LondonN2 0AT
Born January 1950
Director
Appointed 25 Sept 2017
Resigned 05 Jun 2025

COHEN, Zina

Resigned
Flat 8 Noblefield Heights, LondonN2 0NX
Born April 1916
Director
Appointed 16 Aug 1993
Resigned 15 Nov 2002

CURTIS, Lewis Archie

Resigned
17 Noblefield Heights, LondonN2 0NX
Born May 1914
Director
Appointed N/A
Resigned 06 Feb 1996

DAVISON, Elizabeth

Resigned
9 White Lion Street, LondonN1 9PD
Born March 1947
Director
Appointed 30 May 2013
Resigned 15 Dec 2021

FABIAN, Barbara, Dr

Resigned
10 Noblefield Heights, LondonN2 0NX
Born February 1936
Director
Appointed 10 May 2004
Resigned 31 Jul 2006

FEWKES, Bryan Langford

Resigned
23 Noblefield Heights, LondonN2 0NX
Born February 1959
Director
Appointed 11 Sept 2006
Resigned 15 Jul 2014

FINER, Eric Maurice

Resigned
9 Noblefield Heights, LondonN2 0NX
Born April 1922
Director
Appointed 22 Apr 1996
Resigned 30 Oct 2003

FINER, Sheila

Resigned
9 Noblefield Heights, LondonN2 0NX
Born April 1927
Director
Appointed 30 Oct 2003
Resigned 13 Mar 2017

FOX, Timothy David

Resigned
Great North Road, LondonN2 0NX
Born November 1981
Director
Appointed 13 Jun 2016
Resigned 20 May 2019

GOLDSTEIN, Anthony James

Resigned
9 White Lion Street, LondonN1 9PD
Born June 1975
Director
Appointed 20 May 2019
Resigned 22 May 2023

GRANT, Norman Howard

Resigned
6 Noblefield Heights, LondonN2 0NX
Born November 1919
Director
Appointed 22 Apr 1996
Resigned 16 Feb 2004

HANN, Reginald Conway

Resigned
Flat 29 Noblefield Heights, LondonN2 0NX
Born July 1913
Director
Appointed 16 Aug 1993
Resigned 22 Apr 1996

HARRIS, Alexander Philip

Resigned
5 Widecombe Way, LondonN2 0HJ
Born July 1947
Director
Appointed 16 Aug 2004
Resigned 30 Jun 2020

KAUFFMAN, Arthur Charles

Resigned
16 Noblefield Heights, LondonN2 0NX
Born July 1927
Director
Appointed 19 May 1999
Resigned 14 Jul 2003

MENDLESON, Joseph

Resigned
30 Noblefield Heights, LondonN2 0NX
Born June 1917
Director
Appointed N/A
Resigned 16 Sept 2008

REEVES, Maureen

Resigned
31 Noblefield Heights, LondonN2 0NX
Born December 1937
Director
Appointed 10 May 2004
Resigned 30 May 2013

SPENCER, David

Resigned
Noblefield Hieghts, East FinchleyN2 0NX
Born April 1949
Director
Appointed 26 Aug 2014
Resigned 27 Oct 2015
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 February 2014
AAAnnual Accounts
Termination Secretary Company With Name
8 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
22 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
31 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2007
AAAnnual Accounts
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2000
AAAnnual Accounts
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
363sAnnual Return (shuttle)
Memorandum Articles
5 August 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Legacy
13 December 1993
363sAnnual Return (shuttle)
Legacy
14 July 1993
287Change of Registered Office
Accounts With Accounts Type Full
14 July 1993
AAAnnual Accounts
Memorandum Articles
13 July 1993
MEM/ARTSMEM/ARTS
Legacy
28 September 1992
363b363b
Legacy
3 July 1992
224224
Legacy
26 June 1992
288288
Incorporation Company
20 September 1991
NEWINCIncorporation