Background WavePink WaveYellow Wave

NOBLEMAN ESTATES LIMITED (05047168)

NOBLEMAN ESTATES LIMITED (05047168) is an active UK company. incorporated on 17 February 2004. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NOBLEMAN ESTATES LIMITED has been registered for 22 years. Current directors include OESTREICHER, Joel, OESTREICHER, Sara.

Company Number
05047168
Status
active
Type
ltd
Incorporated
17 February 2004
Age
22 years
Address
100 Northwold Road, London, E5 8RL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
OESTREICHER, Joel, OESTREICHER, Sara
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLEMAN ESTATES LIMITED

NOBLEMAN ESTATES LIMITED is an active company incorporated on 17 February 2004 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NOBLEMAN ESTATES LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05047168

LTD Company

Age

22 Years

Incorporated 17 February 2004

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 28 February 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 27 November 2026
Period: 28 February 2025 - 27 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

100 Northwold Road London, E5 8RL,

Previous Addresses

3Rd Floor Ockway House 41 Stamford Hill London N16 5SR
From: 17 February 2004To: 8 February 2012
Timeline

3 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Feb 17
Director Joined
Feb 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

OESTREICHER, Sara

Active
74 Filey Avenue, LondonN16 6JJ
Secretary
Appointed 17 Feb 2004

CITY PROPERTIES MANAGEMENT LIMITED

Active
Finchley Road, LondonNW11 0PU
Corporate secretary
Appointed 11 Mar 2015

OESTREICHER, Joel

Active
Northwold Road, LondonE5 8RL
Born October 1984
Director
Appointed 02 Feb 2020

OESTREICHER, Sara

Active
74 Filey Avenue, LondonN16 6JJ
Born September 1955
Director
Appointed 17 Feb 2004

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 17 Feb 2004
Resigned 17 Feb 2004

OESTREICHER, Pinchas

Resigned
74 Filey Avenue, LondonN16 6JJ
Born March 1953
Director
Appointed 17 Feb 2004
Resigned 30 Nov 2015

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 17 Feb 2004
Resigned 17 Feb 2004

Persons with significant control

1

New Burlington House, LondonNW11 0PU

Nature of Control

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

Filing History

60

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 April 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Administrative Restoration Company
27 April 2010
RT01RT01
Gazette Dissolved Compulsary
29 September 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
16 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Resolution
18 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2006
AAAnnual Accounts
Legacy
13 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
4 May 2004
287Change of Registered Office
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
287Change of Registered Office
Incorporation Company
17 February 2004
NEWINCIncorporation