Company NameNOMA (GP) Limited
Company StatusActive
Company NumberSC473569
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years 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 Christopher Mark Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(6 days after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Benjamin John Tolhurst
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHermes Investment Management Sixth Floor
150 Cheapside
London
EC2V 6ET
Director NameMs Emily Clare Bird
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(9 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8EP
Scotland
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed19 September 2014(5 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Steve Murrells
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleDirector Of Business Support
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Christopher Raymond Andrew Darroch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(6 days after company formation)
Appointment Duration9 years, 1 month (resigned 05 May 2023)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr David Anthony Pringle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 September 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 08g
Director NameMr David John Price
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(5 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 11 May 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameAlistair Hugh Asher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(6 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2017)
RoleGeneral Counsel Co-Operative Group
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Stuart John Hookins
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2017(3 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 December 2017)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2023(9 years, 3 months after company formation)
Appointment Duration4 months (resigned 13 November 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8EP
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 March 2014(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8EP
Scotland
ConstituencyEdinburgh East
WardCity Centre

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 4 days from now)

Filing History

7 December 2023Accounts for a small company made up to 30 June 2023 (36 pages)
13 November 2023Termination of appointment of Kirsty Ann-Marie Wilman as a director on 13 November 2023 (1 page)
12 July 2023Appointment of Ms Kirsty Ann-Marie Wilman as a director on 12 July 2023 (2 pages)
12 July 2023Appointment of Ms Emily Clare Bird as a director on 12 July 2023 (2 pages)
19 May 2023Termination of appointment of Christopher Raymond Andrew Darroch as a director on 5 May 2023 (1 page)
19 May 2023Termination of appointment of David John Price as a director on 11 May 2023 (1 page)
27 March 2023Director's details changed for Mr Benjamin John Tolhurst on 1 August 2021 (2 pages)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
30 January 2023Director's details changed for Mr David John Price on 8 March 2022 (2 pages)
7 November 2022Accounts for a small company made up to 30 June 2022 (36 pages)
28 July 2022Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8EP on 28 July 2022 (2 pages)
11 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 30 June 2021 (37 pages)
7 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
29 December 2020Accounts for a small company made up to 30 June 2020 (35 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
21 January 2020Accounts for a small company made up to 30 June 2019 (34 pages)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
1 February 2019Appointment of Mr Ben John Tolhurst as a director on 1 February 2019 (2 pages)
25 October 2018Accounts for a small company made up to 30 June 2018 (33 pages)
20 September 2018Director's details changed for Mr Christopher Mark Taylor on 5 September 2018 (2 pages)
10 May 2018Change of details for Britel Fund Nominees Limited as a person with significant control on 16 May 2017 (2 pages)
9 April 2018Director's details changed for Mr Christopher Raymond Andrew Darroch on 31 January 2018 (2 pages)
9 April 2018Director's details changed for Mr Christopher Mark Taylor on 31 January 2018 (2 pages)
9 April 2018Director's details changed for Mr David John Price on 31 January 2018 (2 pages)
9 April 2018Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page)
26 March 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
26 January 2018Change of share class name or designation (2 pages)
26 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Redesignation of 50 a ordinary shares and 50 b ordinary shares of £1 each into 100 ordinary shares of £1 each 16/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
11 January 2018Change of details for Britel Fund Nominees Limited as a person with significant control on 21 December 2017 (5 pages)
8 January 2018Termination of appointment of Stuart John Hookins as a director on 21 December 2017 (2 pages)
8 January 2018Termination of appointment of Alistair Hugh Asher as a director on 21 December 2017 (2 pages)
7 December 2017Accounts for a small company made up to 30 June 2017 (29 pages)
7 December 2017Accounts for a small company made up to 30 June 2017 (29 pages)
17 July 2017Termination of appointment of Martyn Alan Hulme as a director on 7 July 2017 (1 page)
17 July 2017Termination of appointment of Martyn Alan Hulme as a director on 7 July 2017 (1 page)
17 July 2017Appointment of Mr Stuart John Hookins as a director on 8 July 2017 (2 pages)
17 July 2017Appointment of Mr Stuart John Hookins as a director on 8 July 2017 (2 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
31 January 2017Full accounts made up to 30 June 2016 (27 pages)
31 January 2017Full accounts made up to 30 June 2016 (27 pages)
4 January 2017Termination of appointment of David Anthony Pringle as a director on 30 September 2016 (1 page)
4 January 2017Termination of appointment of David Anthony Pringle as a director on 30 September 2016 (1 page)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(10 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(10 pages)
17 December 2015Full accounts made up to 30 June 2015 (23 pages)
17 December 2015Full accounts made up to 30 June 2015 (23 pages)
20 August 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (3 pages)
20 August 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (3 pages)
9 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(10 pages)
9 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(10 pages)
24 March 2015Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages)
24 March 2015Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages)
5 November 2014Appointment of Alistair Hugh Asher as a director on 25 September 2014 (3 pages)
5 November 2014Appointment of Alistair Hugh Asher as a director on 25 September 2014 (3 pages)
20 October 2014Appointment of Mr David Anthony Pringle as a director on 10 September 2014 (3 pages)
20 October 2014Appointment of Mr David Anthony Pringle as a director on 10 September 2014 (3 pages)
6 October 2014Termination of appointment of Steve Murrells as a director on 23 September 2014 (1 page)
6 October 2014Termination of appointment of Steve Murrells as a director on 23 September 2014 (1 page)
26 September 2014Appointment of Mr David John Price as a director on 10 September 2014 (2 pages)
26 September 2014Appointment of Hermes Secretariat Limited as a secretary on 19 September 2014 (2 pages)
26 September 2014Director's details changed for Mr David John Price on 10 September 2014 (2 pages)
26 September 2014Director's details changed for Mr David John Price on 10 September 2014 (2 pages)
26 September 2014Appointment of Hermes Secretariat Limited as a secretary on 19 September 2014 (2 pages)
26 September 2014Appointment of Mr David John Price as a director on 10 September 2014 (2 pages)
16 September 2014Termination of appointment of Brodies Secretarial Services Limited as a secretary on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Brodies Secretarial Services Limited as a secretary on 16 September 2014 (1 page)
8 May 2014Change of share class name or designation (2 pages)
8 May 2014Particulars of variation of rights attached to shares (2 pages)
8 May 2014Change of share class name or designation (2 pages)
8 May 2014Particulars of variation of rights attached to shares (2 pages)
8 May 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 100
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 100
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 100
(4 pages)
11 April 2014Appointment of Christopher Mark Taylor as a director (3 pages)
11 April 2014Appointment of Mr Christopher Raymond Andrew Darroch as a director (3 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share capital division approved 02/04/2014
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share capital division approved 02/04/2014
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
11 April 2014Appointment of Mr Christopher Raymond Andrew Darroch as a director (3 pages)
11 April 2014Appointment of Christopher Mark Taylor as a director (3 pages)
26 March 2014Incorporation (41 pages)
26 March 2014Incorporation (41 pages)