Background WavePink WaveYellow Wave

NOBLE HIGHFIELD LIMITED (07662770)

NOBLE HIGHFIELD LIMITED (07662770) is an active UK company. incorporated on 8 June 2011. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NOBLE HIGHFIELD LIMITED has been registered for 14 years. Current directors include BEVAN, Hollie Jayne, BEVAN, Jacob Dario Alexander, HARDISTY, Andrew John and 1 others.

Company Number
07662770
Status
active
Type
ltd
Incorporated
8 June 2011
Age
14 years
Address
5 Highfield Drive, Leeds, LS19 6EY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEVAN, Hollie Jayne, BEVAN, Jacob Dario Alexander, HARDISTY, Andrew John, HARDISTY, Tracey Jayne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLE HIGHFIELD LIMITED

NOBLE HIGHFIELD LIMITED is an active company incorporated on 8 June 2011 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NOBLE HIGHFIELD LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07662770

LTD Company

Age

14 Years

Incorporated 8 June 2011

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 11 May 2025 (11 months ago)
Submitted on 15 June 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

LOCAL PROPERTY SOLUTIONS LTD
From: 8 June 2011To: 10 August 2021
Contact
Address

5 Highfield Drive Rawdon Leeds, LS19 6EY,

Previous Addresses

, 101-103 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QD
From: 10 January 2012To: 28 March 2022
, the Estate Office 97 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QD, United Kingdom
From: 8 June 2011To: 10 January 2012
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Dec 12
Funding Round
Jan 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
New Owner
Jun 24
Funding Round
Jun 25
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BEVAN, Hollie Jayne

Active
Highfield Drive, LeedsLS19 6EY
Born March 1999
Director
Appointed 12 Jul 2022

BEVAN, Jacob Dario Alexander

Active
Highfield Drive, LeedsLS19 6EY
Born February 2004
Director
Appointed 12 Jul 2022

HARDISTY, Andrew John

Active
Highfield Drive, LeedsLS19 6EY
Born April 1980
Director
Appointed 08 Jun 2011

HARDISTY, Tracey Jayne

Active
Highfield Drive, LeedsLS19 6EY
Born February 1970
Director
Appointed 12 Jul 2022

DUNSMORE, Mark John

Resigned
Markham Croft, LeedsLS19 6NR
Secretary
Appointed 08 Jun 2011
Resigned 01 May 2012

DUNSMORE, Mark John

Resigned
Markham Croft, LeedsLS19 6NR
Born February 1982
Director
Appointed 08 Jun 2011
Resigned 01 May 2012

HARDISTY, Ian Jonathan

Resigned
New Road Side, LeedsLS18 4QD
Born October 1981
Director
Appointed 08 Jun 2011
Resigned 01 Mar 2022

HARDISTY, Peter Ronald

Resigned
New Road Side, LeedsLS18 4QD
Born November 1984
Director
Appointed 08 Jun 2011
Resigned 01 Mar 2022

HARDISTY BROTHERS LTD

Resigned
New Road Side, LeedsLS18 4QD
Corporate director
Appointed 08 Jun 2011
Resigned 08 Jun 2011

Persons with significant control

4

2 Active
2 Ceased

Mrs Tracey Jayne Hardisty

Active
Rawdon, LeedsLS19 6EY
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2021

Mr Peter Ronald Hardisty

Ceased
New Road Side, LeedsLS18 4QD
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2016
Ceased 01 Mar 2022

Mr Ian Jonathan Hardisty

Ceased
New Road Side, LeedsLS18 4QD
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2016
Ceased 01 Mar 2022

Mr Andrew John Hardisty

Active
Highfield Drive, LeedsLS19 6EY
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
15 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
18 December 2023
AAMDAAMD
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Resolution
10 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Corporate Director Company With Change Date
4 January 2013
CH02Change of Corporate Director Details
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Corporate Director Company With Change Date
19 October 2011
CH02Change of Corporate Director Details
Incorporation Company
8 June 2011
NEWINCIncorporation