Background WavePink WaveYellow Wave

NOBLE HOUSE INVESTMENTS LIMITED (08294362)

NOBLE HOUSE INVESTMENTS LIMITED (08294362) is an active UK company. incorporated on 15 November 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. NOBLE HOUSE INVESTMENTS LIMITED has been registered for 13 years. Current directors include MONTANARO, Frank Carlos, MONTANARO, Jai.

Company Number
08294362
Status
active
Type
ltd
Incorporated
15 November 2012
Age
13 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MONTANARO, Frank Carlos, MONTANARO, Jai
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLE HOUSE INVESTMENTS LIMITED

NOBLE HOUSE INVESTMENTS LIMITED is an active company incorporated on 15 November 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. NOBLE HOUSE INVESTMENTS LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08294362

LTD Company

Age

13 Years

Incorporated 15 November 2012

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 27 October 2025 (6 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 10 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

150 Aldersgate Street London EC1A 4AB
From: 16 September 2015To: 29 October 2020
Russell Square House 10-12 Russell Square London WC1B 5LF
From: 15 November 2012To: 16 September 2015
Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Nov 13
Director Left
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Funding Round
Jul 14
Loan Secured
Jul 15
Loan Secured
Oct 16
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PATEL, Chirag

Active
25-26 Enford Street, LondonW1H 1DG
Secretary
Appointed 15 Nov 2012

MONTANARO, Frank Carlos

Active
25-26 Enford Street, LondonW1H 1DG
Born October 1963
Director
Appointed 15 Nov 2012

MONTANARO, Jai

Active
Baker Street, LondonW1U 7EU
Born June 1965
Director
Appointed 13 Mar 2026

KILIKITA, Russell George

Resigned
Coleman Fields, LondonN1 7AD
Born July 1960
Director
Appointed 15 Nov 2012
Resigned 25 Mar 2013

KILKITA, Martina

Resigned
Totteridge Green, LondonN20 8PH
Born September 1960
Director
Appointed 15 Nov 2012
Resigned 25 Mar 2013

MONTANARO, Frank Carlos

Resigned
Wellfield Avenue, LondonN10 2EA
Born October 1963
Director
Appointed 15 Nov 2012
Resigned 15 Nov 2012

MONTANARO, Jai

Resigned
Baker Street, LondonW1U 7EU
Born June 1965
Director
Appointed 15 Nov 2012
Resigned 13 Mar 2026

Persons with significant control

1

Mr Frank Carlos Montanaro

Active
25-26 Enford Street, LondonW1H 1DG
Born October 1963

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
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2017
AAAnnual Accounts
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
12 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
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
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
Capital Allotment Shares
8 July 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
15 November 2012
NEWINCIncorporation