Background WavePink WaveYellow Wave

NEWFOUNDLAND COURT LTD (10193534)

NEWFOUNDLAND COURT LTD (10193534) is an active UK company. incorporated on 23 May 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWFOUNDLAND COURT LTD has been registered for 9 years. Current directors include FRESHWATER, Alexander Mordecai, SCHNECK, Hersch.

Company Number
10193534
Status
active
Type
ltd
Incorporated
23 May 2016
Age
9 years
Address
69 Watermint Quay, London, N16 6DN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRESHWATER, Alexander Mordecai, SCHNECK, Hersch
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWFOUNDLAND COURT LTD

NEWFOUNDLAND COURT LTD is an active company incorporated on 23 May 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWFOUNDLAND COURT LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10193534

LTD Company

Age

9 Years

Incorporated 23 May 2016

Size

N/A

Accounts

ARD: 27/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 February 2027
Period: 1 June 2025 - 27 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 27 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

69 Watermint Quay London, N16 6DN,

Previous Addresses

C/O Ashbourne Investments Ltd 70/78 West Hendon Broadway London NW9 7BT England
From: 23 May 2016To: 21 November 2016
Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
May 23
Loan Secured
Oct 23
Loan Secured
Oct 23
New Owner
Jul 24
Owner Exit
Jul 24
Loan Secured
Feb 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRESHWATER, Alexander Mordecai

Active
Basing Hill, LondonNW11 8TE
Born June 1971
Director
Appointed 28 May 2023

SCHNECK, Hersch

Active
Watermint Quay, LondonN16 6DN
Born October 1971
Director
Appointed 01 Nov 2016

GUTWIRTH, Mike

Resigned
West Hendon Broadway, LondonNW9 7BT
Born October 1984
Director
Appointed 23 May 2016
Resigned 01 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Israel Menachem Katzenberg

Active
Watermint Quay, LondonN16 6DN
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2024
Watermint Quay, LondonN16 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 27 May 2019
Ceased 18 Jul 2024
Fundings
Financials
Latest Activities

Filing History

38

Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 May 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Incorporation Company
23 May 2016
NEWINCIncorporation