Background WavePink WaveYellow Wave

NOBLE HOUSE PROJECTS LIMITED (10024190)

NOBLE HOUSE PROJECTS LIMITED (10024190) 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 PROJECTS LIMITED has been registered for 10 years. Current directors include KILIKITA, Russell George, MONTANARO, Frank Carlos.

Company Number
10024190
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
KILIKITA, Russell George, MONTANARO, Frank Carlos
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLE HOUSE PROJECTS LIMITED

NOBLE HOUSE PROJECTS 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 PROJECTS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10024190

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

10 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Nov 19
Loan Secured
Oct 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

PATEL, Chirag

Active
25-26 Enford Street, LondonW1H 1DG
Secretary
Appointed 01 Dec 2017

KILIKITA, Russell George

Active
Mountview Court, LondonN20 0LD
Born July 1960
Director
Appointed 01 Dec 2017

MONTANARO, Frank Carlos

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

Persons with significant control

3

2 Active
1 Ceased
282 Chase Road, LondonN14 6NZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2017
Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2017

Mr Frank Carlos Montanaro

Ceased
Paper Mill Buildings, LondonN1 8DW
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
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
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 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
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 February 2021
CH03Change of Secretary Details
Change Person Secretary Company
22 February 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
19 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 February 2021
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
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Memorandum Articles
4 September 2019
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Resolution
30 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 July 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2016
NEWINCIncorporation