Background WavePink WaveYellow Wave

NEWCOLL LTD (05045411)

NEWCOLL LTD (05045411) is an active UK company. incorporated on 16 February 2004. with registered office in 154 Holmleigh Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NEWCOLL LTD has been registered for 22 years. Current directors include HENDLER, Chaim.

Company Number
05045411
Status
active
Type
ltd
Incorporated
16 February 2004
Age
22 years
Address
154 Holmleigh Road, N16 5PY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HENDLER, Chaim
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCOLL LTD

NEWCOLL LTD is an active company incorporated on 16 February 2004 with the registered office located in 154 Holmleigh Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. NEWCOLL LTD was registered 22 years ago.(SIC: 68100, 68209)

Status

active

Active since 22 years ago

Company No

05045411

LTD Company

Age

22 Years

Incorporated 16 February 2004

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: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

154 Holmleigh Road London , N16 5PY,

Timeline

7 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HENDLER, Gitel

Active
154 Holmleigh RoadN16 5PY
Secretary
Appointed 17 Jun 2004

HENDLER, Chaim

Active
154 Holmleigh RoadN16 5PY
Born May 1962
Director
Appointed 17 Jun 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Feb 2004
Resigned 05 Mar 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Feb 2004
Resigned 05 Mar 2004

Persons with significant control

1

Mr Chaim Hendler

Active
154 Holmleigh RoadN16 5PY
Born May 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Change To A Person With Significant Control
31 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 December 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
29 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
29 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
29 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2010
AAAnnual Accounts
Legacy
2 July 2010
MG01MG01
Legacy
2 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 December 2005
AAAnnual Accounts
Legacy
1 December 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
17 August 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
287Change of Registered Office
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
287Change of Registered Office
Incorporation Company
16 February 2004
NEWINCIncorporation