Company NameNOE Group (Corporate Services) Limited
Company StatusActive
Company Number10609062
CategoryPrivate Limited Company
Incorporation Date8 February 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Joseph Bloom
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Paul Graham Meads
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Raphael David Noe
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Steven Michael Noe
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Alister Lawrence Thompson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2017(6 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Benjamin Hornsey
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(6 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Barnaby Guy Jenkins
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(3 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMrs Caroline Anne Rouse
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Barnaby Guy Jenkins
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2022(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Market Place
London
W1W 8AP

Location

Registered Address30 Market Place
London
W1W 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

1 February 2021Appointment of Mr Barnaby Guy Jenkins as a director on 1 February 2021 (2 pages)
13 October 2020Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
29 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
7 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
25 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
26 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
14 December 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
14 December 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
25 August 2017Appointment of Mr Alister Lawrence Thompson as a director on 25 August 2017 (2 pages)
25 August 2017Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 30 Market Place London W1W 8AP on 25 August 2017 (1 page)
25 August 2017Appointment of Mr Alister Lawrence Thompson as a director on 25 August 2017 (2 pages)
25 August 2017Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 30 Market Place London W1W 8AP on 25 August 2017 (1 page)
15 May 2017Registered office address changed from C/O Olswang Llp 90 High Holborn London WC1V 6XX United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from C/O Olswang Llp 90 High Holborn London WC1V 6XX United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)