Background WavePink WaveYellow Wave

NOAH PROPERTIES LIMITED (07923877)

NOAH PROPERTIES LIMITED (07923877) is an active UK company. incorporated on 25 January 2012. with registered office in Aberdare. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NOAH PROPERTIES LIMITED has been registered for 14 years. Current directors include DAVIES, Gary, DAVIES, Karen Louise.

Company Number
07923877
Status
active
Type
ltd
Incorporated
25 January 2012
Age
14 years
Address
14 Church Avenue, Aberdare, CF44 0UR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIES, Gary, DAVIES, Karen Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOAH PROPERTIES LIMITED

NOAH PROPERTIES LIMITED is an active company incorporated on 25 January 2012 with the registered office located in Aberdare. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NOAH PROPERTIES LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07923877

LTD Company

Age

14 Years

Incorporated 25 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

14 Church Avenue Llwydcoed Aberdare, CF44 0UR,

Previous Addresses

Furze Bank 34 Hanover Street Swansea SA1 6BA United Kingdom
From: 25 January 2012To: 31 January 2012
Timeline

7 key events • 2012 - 2018

Funding Officers Ownership
Director Left
Jan 12
Company Founded
Jan 12
Funding Round
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Loan Secured
Aug 14
Loan Cleared
Oct 18
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAVIES, Karen Louise

Active
Church Avenue, AberdareCF44 0UR
Secretary
Appointed 26 Jan 2012

DAVIES, Gary

Active
Church Avenue, AberdareCF44 0UR
Born September 1971
Director
Appointed 26 Jan 2012

DAVIES, Karen Louise

Active
Church Avenue, AberdareCF44 0UR
Born August 1973
Director
Appointed 26 Jan 2012

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 25 Jan 2012
Resigned 25 Jan 2012

Persons with significant control

1

Mr Gary Davies

Active
Church Avenue, AberdareCF44 0UR
Born September 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Legacy
15 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Account Reference Date Company Current Shortened
30 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 February 2012
AP03Appointment of Secretary
Capital Allotment Shares
1 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Incorporation Company
25 January 2012
NEWINCIncorporation