Company NameNoble Living (Horbury) Ltd
DirectorGunes Ata
Company StatusActive
Company Number07652977
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)
Previous NamesThe Aa Team Limited and The Home Storr Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gunes Ata
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(9 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Queen Street
Horbury
Wakefield
WF4 6LP
Director NameMiss Ashleigh Amy Alexandra Brumfitt
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleLettings Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Amber Wharfe
Dock Lane
Shipley
West Yorkshire
BD17 7BX
Director NameMrs Anna Louise Kelly
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleLettings Coordinator
Country of ResidenceEngland
Correspondence Address14a Southfield Lane
Horbury
Wakefield
West Yorkshire
WF4 5AS

Contact

Telephone01924 264185
Telephone regionWakefield

Location

Registered Address27 Queen Street
Horbury
Wakefield
WF4 6LP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anna Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,706
Current Liabilities£26,890

Accounts

Latest Accounts30 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 May

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

29 February 2024Micro company accounts made up to 30 May 2023 (3 pages)
3 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 30 May 2022 (3 pages)
28 February 2023Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
16 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
11 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
15 May 2021Micro company accounts made up to 31 May 2020 (2 pages)
18 January 2021Registered office address changed from 7 Queen Street Horbury Wakefield TF4 2DH England to 27 Queen Street Horbury Wakefield WF4 6LP on 18 January 2021 (1 page)
8 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-07
(3 pages)
22 July 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
17 July 2020Registered office address changed from Bank House 66 High Street Dawley Telford Shropshire TF4 2HD England to 7 Queen Street Horbury Wakefield TF4 2DH on 17 July 2020 (1 page)
1 June 2020Termination of appointment of Anna Louise Kelly as a director on 29 May 2020 (1 page)
1 June 2020Registered office address changed from 7 Queen Street Horbury Wakefield West Yorkshire WF4 6LP England to Bank House 66 High Street Dawley Telford Shropshire TF4 2HD on 1 June 2020 (1 page)
1 June 2020Notification of Noble City Living Limited as a person with significant control on 29 May 2020 (2 pages)
1 June 2020Cessation of Anna Louise Kelly as a person with significant control on 29 May 2020 (1 page)
1 June 2020Appointment of Mr Gunes Ata as a director on 29 May 2020 (2 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 July 2018Registered office address changed from 33 Queen Street Horbury Wakefield West Yorkshire WF4 6LP England to 7 Queen Street Horbury Wakefield West Yorkshire WF4 6LP on 21 July 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (1 page)
13 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
25 April 2016Registered office address changed from C/O Home Storr 1 Storrs Hill Road Ossett West Yorkshire WF5 0DL to 33 Queen Street Horbury Wakefield West Yorkshire WF4 6LP on 25 April 2016 (1 page)
25 April 2016Registered office address changed from C/O Home Storr 1 Storrs Hill Road Ossett West Yorkshire WF5 0DL to 33 Queen Street Horbury Wakefield West Yorkshire WF4 6LP on 25 April 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 January 2013Company name changed the aa team LIMITED\certificate issued on 11/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2013Company name changed the aa team LIMITED\certificate issued on 11/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2013Registered office address changed from C/O the Boom Group 13 High Street Horbury Wakefield West Yorkshire WF4 5AB United Kingdom on 10 January 2013 (1 page)
10 January 2013Registered office address changed from C/O the Boom Group 13 High Street Horbury Wakefield West Yorkshire WF4 5AB United Kingdom on 10 January 2013 (1 page)
4 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
8 August 2011Termination of appointment of Ashleigh Brumfitt as a director (1 page)
8 August 2011Termination of appointment of Ashleigh Brumfitt as a director (1 page)
6 July 2011Registered office address changed from C/O Boom Group 13 High Street Horbury Wakefield West Yorkshire WF4 5AB United Kingdom on 6 July 2011 (1 page)
6 July 2011Registered office address changed from C/O Boom Group 13 High Street Horbury Wakefield West Yorkshire WF4 5AB United Kingdom on 6 July 2011 (1 page)
6 July 2011Registered office address changed from C/O Boom Group 13 High Street Horbury Wakefield West Yorkshire WF4 5AB United Kingdom on 6 July 2011 (1 page)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)