NEW COURT DEVELOPERS LIMITED

18 Portugal Street, London, WC2A 2AT, United Kingdom
StatusACTIVE
Company No.09970853
CategoryPrivate Limited Company
Incorporated26 Jan 2016
Age8 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

NEW COURT DEVELOPERS LIMITED is an active private limited company with number 09970853. It was incorporated 8 years, 4 months, 17 days ago, on 26 January 2016. The company address is 18 Portugal Street, London, WC2A 2AT, United Kingdom.



Company Fillings

Capital allotment shares

Date: 22 Mar 2024

Action Date: 15 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-15

Capital : 78,135,967 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Capital

Type: SH01

Capital : 68,070,967 GBP

Date: 2024-03-11

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2024

Action Date: 11 Jan 2024

Category: Capital

Type: SH01

Capital : 67,070,967 GBP

Date: 2024-01-11

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2024

Action Date: 29 Dec 2023

Category: Capital

Type: SH01

Capital : 42,810,000 GBP

Date: 2023-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-13

Charge number: 099708530005

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abhishek Mangalprabhat Lodha

Notification date: 2021-10-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lodha Developers Uk Limited

Cessation date: 2021-10-14

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-14

Capital : 10,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lodha Developers Uk Limited

Change date: 2020-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

New address: 18 Portugal Street London WC2A 2AT

Change date: 2020-12-08

Old address: 3rd Floor 3 st James's Square London SW1Y 4JU United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099708530003

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099708530002

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099708530004

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2018

Action Date: 28 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lodha Developers Uk Limited

Notification date: 2017-08-28

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2018

Action Date: 28 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-28

Psc name: New Court Holdings Limited

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2018

Action Date: 23 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099708530004

Charge creation date: 2018-04-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2018

Action Date: 14 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-14

Charge number: 099708530003

Documents

View document PDF

Resolution

Date: 19 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2018

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: New Court Holdings Limited

Notification date: 2016-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2018

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mangal Prabhat Lodha

Cessation date: 2016-04-07

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099708530001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2017

Action Date: 22 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099708530002

Charge creation date: 2017-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2016

Action Date: 26 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099708530001

Charge creation date: 2016-09-26

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-06

Officer name: Pranav Goel

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-06

Officer name: Gabriel Alexander Gausden York

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

New address: 3rd Floor 3 st James's Square London SW1Y 4JU

Old address: 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom

Change date: 2016-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-06

Old address: 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB England

New address: 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-26

Officer name: Gabriel Alexander Gausden

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-27

Old address: 3rd Floor, Paternoster House St. Paul's Churchyard London EC4M 8AB England

New address: 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Address

Type: AD01

New address: 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB

Old address: 6th Floor, Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom

Change date: 2016-01-27

Documents

View document PDF

Incorporation company

Date: 26 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAAS ANA LIMITED

16 LEYS GARDENS,BARNET,EN4 9NA

Number:10777367
Status:ACTIVE
Category:Private Limited Company

JEPCO (GLEBE) LIMITED

NORFOLK HOUSE FARM,SPALDING,PE12 9PB

Number:11317830
Status:ACTIVE
Category:Private Limited Company

NJ CARPENTRY LIMITED

SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:10569237
Status:ACTIVE
Category:Private Limited Company

RECYCLE SOLAR LIMITED

82 OSWALD ROAD,SCUNTHORPE,DN15 7PA

Number:10510843
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REGAN CONSTRUCT LIMITED

BRAMLEY GRANGE,ROTHERHAM,S65 4LY

Number:11671057
Status:ACTIVE
Category:Private Limited Company

SHAW & HALLAS,LIMITED

9-13 MARKET WALK,,HD1 2QA

Number:00138438
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source