Background WavePink WaveYellow Wave

NEW COURT DEVELOPERS LIMITED (09970853)

NEW COURT DEVELOPERS LIMITED (09970853) is an active UK company. incorporated on 26 January 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NEW COURT DEVELOPERS LIMITED has been registered for 10 years. Current directors include GOEL, Pranav, YORK, Gabriel Alexander Gausden.

Company Number
09970853
Status
active
Type
ltd
Incorporated
26 January 2016
Age
10 years
Address
18 Portugal Street, London, WC2A 2AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GOEL, Pranav, YORK, Gabriel Alexander Gausden
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW COURT DEVELOPERS LIMITED

NEW COURT DEVELOPERS LIMITED is an active company incorporated on 26 January 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NEW COURT DEVELOPERS LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09970853

LTD Company

Age

10 Years

Incorporated 26 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
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

28 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Sept 16
Loan Cleared
May 17
Loan Secured
May 17
Owner Exit
Feb 18
Loan Secured
Feb 18
Loan Secured
May 18
Owner Exit
Sept 18
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
New Owner
Oct 21
Owner Exit
Oct 21
Funding Round
Oct 21
Loan Secured
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jan 25
Funding Round
Apr 25
New Owner
Jun 25
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Mar 26
13
Funding
0
Officers
5
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

5

2 Active
3 Ceased

Mr Abhishek Mangalprabhat Lodha

Active
LondonWC2A 2AT
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 14 Oct 2021

Mrs Vinti Abhisheck Lodha

Active
LondonWC2A 2AT
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 14 Oct 2021

Lodha Developers Uk Limited

Ceased
Portugal Street, LondonWC2A 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Aug 2017
Ceased 14 Oct 2021
St. James's Square, LondonSW1Y 4JU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 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 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Capital Allotment Shares
11 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Capital Allotment Shares
27 October 2025
SH01Allotment of Shares
Capital Allotment Shares
27 October 2025
SH01Allotment of Shares
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 June 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
28 January 2021
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 Satisfy Charge Full
25 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Resolution
19 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2017
MR01Registration of a 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