Background WavePink WaveYellow Wave

NEWCOURT CORPORATION LTD (03516971)

NEWCOURT CORPORATION LTD (03516971) is an active UK company. incorporated on 25 February 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NEWCOURT CORPORATION LTD has been registered for 28 years. Current directors include UHR, Abraham.

Company Number
03516971
Status
active
Type
ltd
Incorporated
25 February 1998
Age
28 years
Address
13 Rookwood Road, London, N16 6SP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
UHR, Abraham
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCOURT CORPORATION LTD

NEWCOURT CORPORATION LTD is an active company incorporated on 25 February 1998 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 and 1 other business activity. NEWCOURT CORPORATION LTD was registered 28 years ago.(SIC: 68100, 68209)

Status

active

Active since 28 years ago

Company No

03516971

LTD Company

Age

28 Years

Incorporated 25 February 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

13 Rookwood Road London, N16 6SP,

Previous Addresses

48 Castlewood Road London N16 6DW
From: 25 February 1998To: 19 November 2020
Timeline

8 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Loan Secured
Oct 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Dec 14
New Owner
Feb 21
Loan Secured
Nov 21
Loan Secured
Mar 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FRIEDMAN, Jaime

Active
Rookwood Road, LondonN16 6SP
Secretary
Appointed 15 Nov 2001

UHR, Abraham

Active
Clifton Gardens, LondonN15 6AP
Born September 1972
Director
Appointed 01 Apr 2001

GLAUSIUS, Isaac

Resigned
Lower Ground Floor, LondonN16 5DF
Secretary
Appointed 05 May 1998
Resigned 15 Nov 2001

UHR, Abraham

Resigned
12 Yetev Lev Ct Fawcett Estate, LondonE5 9DG
Secretary
Appointed 13 Mar 1998
Resigned 14 May 1998

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Feb 1998
Resigned 13 Mar 1998

BENEDIKT, David Menashe

Resigned
4 Moresby Road, LondonE5 9LF
Born December 1972
Director
Appointed 13 Mar 1998
Resigned 14 May 1998

FRIEDMAN, Michel

Resigned
2 Iron Hill Plaza 301, Monroe N.Y.
Born May 1971
Director
Appointed 19 Oct 2000
Resigned 15 Apr 2001

UHR, Abraham

Resigned
12 Yetev Lev Ct Fawcett Estate, LondonE5 9DG
Born September 1972
Director
Appointed 05 May 1998
Resigned 20 Oct 2000

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Feb 1998
Resigned 13 Mar 1998

Persons with significant control

2

Mr Jaime Friedman

Active
Rookwood Road, LondonN16 6SP
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016

Mr Abraham Uhr

Active
Rookwood Road, LondonN16 6SP
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
4 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
Legacy
4 December 2014
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
2 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 May 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 May 2003
AAAnnual Accounts
Legacy
10 May 2003
395Particulars of Mortgage or Charge
Legacy
10 May 2003
395Particulars of Mortgage or Charge
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 June 2002
AAAnnual Accounts
Legacy
2 April 2002
395Particulars of Mortgage or Charge
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2001
AAAnnual Accounts
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 August 2000
AAAnnual Accounts
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
403aParticulars of Charge Subject to s859A
Legacy
7 April 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
25 May 1999
88(2)R88(2)R
Legacy
27 June 1998
395Particulars of Mortgage or Charge
Legacy
27 June 1998
395Particulars of Mortgage or Charge
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
287Change of Registered Office
Legacy
20 March 1998
287Change of Registered Office
Incorporation Company
25 February 1998
NEWINCIncorporation