Background WavePink WaveYellow Wave

NOBLE HORSE PROPERTIES LIMITED (08680576)

NOBLE HORSE PROPERTIES LIMITED (08680576) is an active UK company. incorporated on 6 September 2013. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NOBLE HORSE PROPERTIES LIMITED has been registered for 12 years. Current directors include NOVICK, Carly, RODWELL, Martin Keith.

Company Number
08680576
Status
active
Type
ltd
Incorporated
6 September 2013
Age
12 years
Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Stanmore, HA7 1FW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NOVICK, Carly, RODWELL, Martin Keith
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLE HORSE PROPERTIES LIMITED

NOBLE HORSE PROPERTIES LIMITED is an active company incorporated on 6 September 2013 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NOBLE HORSE PROPERTIES LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08680576

LTD Company

Age

12 Years

Incorporated 6 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre Howard Road Stanmore, HA7 1FW,

Previous Addresses

28 Church Road Stanmore Middlesex HA7 4XR
From: 6 September 2013To: 19 March 2025
Timeline

6 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Jan 17
Funding Round
Apr 17
New Owner
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

NOVICK, Carly

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born August 1983
Director
Appointed 06 Sept 2013

RODWELL, Martin Keith

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born November 1961
Director
Appointed 04 Jan 2017

Persons with significant control

4

2 Active
2 Ceased

Miss Elena Claudia Giovanna Sidoli

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born October 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2017

Mrs Carly Novick

Ceased
StanmoreHA7 4XR
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jan 2017

Nicholas Oliver Jack Warwick

Ceased
StanmoreHA7 4XR
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jan 2017

Mr Dennis Isaac Warwick

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born July 1952

Nature of Control

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

Filing History

38

Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 September 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Resolution
22 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 December 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 December 2016
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Incorporation Company
6 September 2013
NEWINCIncorporation