Background WavePink WaveYellow Wave

NOBLE HOUSE PROPERTY VENTURES LIMITED (06430481)

NOBLE HOUSE PROPERTY VENTURES LIMITED (06430481) is an active UK company. incorporated on 19 November 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. NOBLE HOUSE PROPERTY VENTURES LIMITED has been registered for 18 years. Current directors include KILIKITA, Russell George.

Company Number
06430481
Status
active
Type
ltd
Incorporated
19 November 2007
Age
18 years
Address
Solar House, London, N14 6NZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KILIKITA, Russell George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLE HOUSE PROPERTY VENTURES LIMITED

NOBLE HOUSE PROPERTY VENTURES LIMITED is an active company incorporated on 19 November 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. NOBLE HOUSE PROPERTY VENTURES LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06430481

LTD Company

Age

18 Years

Incorporated 19 November 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

DUNWILCO (1507) LIMITED
From: 19 November 2007To: 14 December 2007
Contact
Address

Solar House 282 Chase Road London, N14 6NZ,

Previous Addresses

55 Baker Street London W1U 7EU United Kingdom
From: 22 October 2020To: 15 December 2021
150 Aldersgate Street London EC1A 4AB
From: 16 September 2015To: 22 October 2020
Russell Square House 10-12 Russell Square London WC1B 5LF
From: 19 November 2007To: 16 September 2015
Timeline

8 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Nov 07
Loan Secured
Mar 14
Director Left
Sept 14
Loan Secured
Nov 16
Owner Exit
Nov 18
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KILIKITA, Russell George

Active
310 Friern Barnet Lane, LondonN20 0LD
Born July 1960
Director
Appointed 08 Jan 2008

PATEL, Chirag Rajendraprasad

Resigned
Paper Mill Buildings, LondonN1 8DW
Secretary
Appointed 08 Jan 2008
Resigned 01 Jul 2014

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 19 Nov 2007
Resigned 08 Jan 2008

DICKSON, Pamela Simone

Resigned
38 Belmont Gardens, EdinburghEH12 6JD
Born November 1967
Director
Appointed 18 Jul 2008
Resigned 06 May 2009

HEPBURN, Alastair John Harley

Resigned
42 Hill Park Avenue, EdinburghEH4 7AH
Born March 1969
Director
Appointed 08 Jan 2008
Resigned 25 Aug 2009

MEGGESON, Julian David

Resigned
The Orchard, Chipping CampdenGL55 6AU
Born February 1964
Director
Appointed 08 Jan 2008
Resigned 18 Jul 2008

MONTANARO, Frank Carlos

Resigned
Paper Mill Buildings, LondonN1 8DW
Born October 1963
Director
Appointed 08 Jan 2008
Resigned 01 Jul 2014

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Corporate director
Appointed 19 Nov 2007
Resigned 08 Jan 2008

Persons with significant control

2

1 Active
1 Ceased
Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018
Aldersgate Street, LondonEC1A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Resolution
20 May 2024
RESOLUTIONSResolutions
Memorandum Articles
20 May 2024
MAMA
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Resolution
18 May 2020
RESOLUTIONSResolutions
Memorandum Articles
18 May 2020
MAMA
Mortgage Satisfy Charge Full
31 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
8 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
5 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
28 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Auditors Resignation Company
10 July 2015
AUDAUD
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2014
CH03Change of Secretary Details
Resolution
16 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
17 March 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Legacy
18 April 2012
MG01MG01
Legacy
18 April 2012
MG01MG01
Legacy
18 April 2012
MG01MG01
Legacy
18 April 2012
MG01MG01
Legacy
30 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Legacy
20 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Resolution
23 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
363aAnnual Return
Legacy
24 December 2008
122122
Resolution
24 December 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
395Particulars of Mortgage or Charge
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
225Change of Accounting Reference Date
Legacy
14 January 2008
123Notice of Increase in Nominal Capital
Legacy
14 January 2008
88(2)R88(2)R
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Legacy
17 December 2007
287Change of Registered Office
Certificate Change Of Name Company
14 December 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 2007
NEWINCIncorporation