Background WavePink WaveYellow Wave

38 NOELS COURT MANAGEMENT COMPANY LIMITED (04248770)

38 NOELS COURT MANAGEMENT COMPANY LIMITED (04248770) is an active UK company. incorporated on 9 July 2001. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in residents property management. 38 NOELS COURT MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BAKER, Paul Michael, KELLY, Mary Margaret Janice, ROBERTSON, William Fraser and 1 others.

Company Number
04248770
Status
active
Type
ltd
Incorporated
9 July 2001
Age
24 years
Address
Flat 1 38 Noels Court, Richmond, DL10 7LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAKER, Paul Michael, KELLY, Mary Margaret Janice, ROBERTSON, William Fraser, WRAY, Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

38 NOELS COURT MANAGEMENT COMPANY LIMITED

38 NOELS COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 July 2001 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 38 NOELS COURT MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04248770

LTD Company

Age

24 Years

Incorporated 9 July 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Flat 1 38 Noels Court Catterick Village Richmond, DL10 7LH,

Previous Addresses

Flat 2, 38 Noels Court Catterick Richmond DL10 7LH England
From: 13 March 2024To: 22 September 2025
, Flat 1 38 Noels Court, Catterick Village, Richmond, North Yorkshire, DL10 7LH
From: 22 August 2011To: 13 March 2024
, 1 Rose Crescent, Richmond, North Yorkshire, DL10 4DA
From: 9 July 2001To: 22 August 2011
Timeline

6 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Jun 11
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BAKER, Paul Michael

Active
Noels Court, RichmondDL10 7LH
Born November 1954
Director
Appointed 22 Aug 2011

KELLY, Mary Margaret Janice

Active
38 Noels Court, RichmondDL10 7LH
Born January 1949
Director
Appointed 09 Jul 2001

ROBERTSON, William Fraser

Active
Scorton Road, Brompton On SwaleDL10 7EQ
Born October 1963
Director
Appointed 12 May 2011

WRAY, Patricia

Active
Swale Pasture Lane, RichmondDL10 7NU
Born March 1945
Director
Appointed 04 Oct 2025

HEDGES, Susan

Resigned
5 White Lands, RichmondDL10 7DR
Secretary
Appointed 01 Apr 2005
Resigned 20 Oct 2006

KELLY, Mary Margeret Janice

Resigned
Noels Court, RichmondDL10 7LH
Secretary
Appointed 01 Apr 2008
Resigned 13 Mar 2024

PIETTE, Lucien Nicolas Modeste

Resigned
Flat 3 38 Noels Court, RichmondDL10 7LH
Secretary
Appointed 30 Nov 2006
Resigned 27 Jul 2007

PIETTE, Lucien Nicolas Modeste

Resigned
Flat 3 38 Noels Court, RichmondDL10 7LH
Secretary
Appointed 30 Nov 2006
Resigned 27 Jul 2007

RAINE, Gordon

Resigned
Noels Court, RichmondDL10 7LH
Secretary
Appointed 13 Mar 2024
Resigned 09 Sept 2025

ZAREMBA, John

Resigned
Flat 4 38 Noels Court, RichmondDL10 7LH
Secretary
Appointed 14 Sept 2006
Resigned 28 Jan 2008

ZAREMBA, John

Resigned
Flat 4 38 Noels Court, RichmondDL10 7LH
Secretary
Appointed 09 Jul 2001
Resigned 01 Apr 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jul 2001
Resigned 09 Jul 2001

HEDGES, Susan

Resigned
5 White Lands, RichmondDL10 7DR
Born February 1966
Director
Appointed 09 Jul 2001
Resigned 20 Oct 2006

PIETTE, Lucien Nicolas Modeste

Resigned
Flat 3 38 Noels Court, RichmondDL10 7LH
Born September 1959
Director
Appointed 30 Nov 2006
Resigned 27 Jul 2007

RAINE, Gordon

Resigned
Flat 2 38 Noels Court, RichmondDL10 7LH
Born August 1954
Director
Appointed 09 Jul 2001
Resigned 09 Sept 2025

ZAREMBA, John

Resigned
Flat 4 38 Noels Court, RichmondDL10 7LH
Born July 1950
Director
Appointed 09 Jul 2001
Resigned 22 Aug 2011
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
8 August 2013
AR01AR01
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Miscellaneous
24 September 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
25 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
30 September 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Dormant
22 April 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
287Change of Registered Office
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
24 September 2007
363sAnnual Return (shuttle)
Legacy
24 September 2007
287Change of Registered Office
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
287Change of Registered Office
Legacy
18 August 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 July 2007
AAAnnual Accounts
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 August 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288cChange of Particulars
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
16 July 2001
288bResignation of Director or Secretary
Resolution
16 July 2001
RESOLUTIONSResolutions
Resolution
16 July 2001
RESOLUTIONSResolutions
Resolution
16 July 2001
RESOLUTIONSResolutions
Incorporation Company
9 July 2001
NEWINCIncorporation