Background WavePink WaveYellow Wave

NEW COURT HOLDINGS LIMITED (09970802)

NEW COURT HOLDINGS LIMITED (09970802) is a dissolved UK company. incorporated on 26 January 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. NEW COURT HOLDINGS LIMITED has been registered for 10 years. Current directors include GOEL, Pranav, YORK, Gabriel Alexander Gausden.

Company Number
09970802
Status
dissolved
Type
ltd
Incorporated
26 January 2016
Age
10 years
Address
18 Portugal Street, London, WC2A 2AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
GOEL, Pranav, YORK, Gabriel Alexander Gausden
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW COURT HOLDINGS LIMITED

NEW COURT HOLDINGS LIMITED is an dissolved company incorporated on 26 January 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. NEW COURT HOLDINGS LIMITED was registered 10 years ago.(SIC: 64203)

Status

dissolved

Active since 10 years ago

Company No

09970802

LTD Company

Age

10 Years

Incorporated 26 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 29 December 2023 (2 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 September 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

18 Portugal Street London, WC2A 2AT,

Previous Addresses

3rd Floor 3 st James's Square London SW1Y 4JU United Kingdom
From: 6 June 2016To: 8 December 2020
3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom
From: 6 June 2016To: 6 June 2016
3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB England
From: 27 January 2016To: 6 June 2016
3rd Floor, Paternoster House St. Paul's Churchyard London EC4M 8AB England
From: 27 January 2016To: 27 January 2016
6th Floor, Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom
From: 26 January 2016To: 27 January 2016
Timeline

10 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Sept 16
Loan Cleared
May 17
Loan Secured
May 17
Loan Secured
Feb 18
Owner Exit
Sept 18
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jul 20
Loan Cleared
May 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GOEL, Pranav

Active
LondonWC2A 2AT
Born March 1975
Director
Appointed 26 Jan 2016

YORK, Gabriel Alexander Gausden

Active
LondonWC2A 2AT
Born January 1980
Director
Appointed 26 Jan 2016

Persons with significant control

2

1 Active
1 Ceased
Portugal Street, LondonWC2A 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Aug 2017

Mr Mangal Prabhat Lodha

Ceased
3 St James's Square, LondonSW1Y 4JU
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Aug 2017
Fundings
Financials
Latest Activities

Filing History

40

Gazette Dissolved Voluntary
2 April 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 January 2024
DS01DS01
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Second Filing Cessation Of A Person With Significant Control
6 February 2019
RP04PSC07RP04PSC07
Notification Of A Person With Significant Control
13 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Incorporation Company
26 January 2016
NEWINCIncorporation