Background WavePink WaveYellow Wave

NOBLE HOUSE HOMES LIMITED (10024128)

NOBLE HOUSE HOMES LIMITED (10024128) is an active UK company. incorporated on 24 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NOBLE HOUSE HOMES LIMITED has been registered for 10 years. Current directors include MONTANARO, Frank Carlos, MONTANARO, Jai.

Company Number
10024128
Status
active
Type
ltd
Incorporated
24 February 2016
Age
10 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MONTANARO, Frank Carlos, MONTANARO, Jai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLE HOUSE HOMES LIMITED

NOBLE HOUSE HOMES LIMITED is an active company incorporated on 24 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NOBLE HOUSE HOMES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10024128

LTD Company

Age

10 Years

Incorporated 24 February 2016

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

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

150 Aldersgate Street London EC1A 4AB United Kingdom
From: 24 February 2016To: 29 October 2020
Timeline

11 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Jul 16
Funding Round
Aug 16
Loan Secured
Nov 17
Capital Reduction
Nov 21
Share Buyback
Nov 21
Director Left
Jun 22
Director Left
Jun 22
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MONTANARO, Frank Carlos

Active
25-26 Enford Street, LondonW1H 1DG
Born October 1963
Director
Appointed 24 Feb 2016

MONTANARO, Jai

Active
Baker Street, LondonW1U 7EU
Born June 1965
Director
Appointed 10 Mar 2016

OLIVER, Alexander James

Resigned
25-26 Enford Street, LondonW1H 1DG
Born July 1975
Director
Appointed 10 Mar 2016
Resigned 01 Nov 2021

PATEL, Chirag Rajendraprasad

Resigned
25-26 Enford Street, LondonW1H 1DG
Born November 1975
Director
Appointed 10 Mar 2016
Resigned 01 Nov 2021

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

51

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
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
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
29 November 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 November 2021
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company
22 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
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 Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Resolution
18 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
7 November 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
8 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 June 2017
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
31 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
12 August 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2016
NEWINCIncorporation