Background WavePink WaveYellow Wave

NEWCROSS HOLDINGS LIMITED (12655182)

NEWCROSS HOLDINGS LIMITED (12655182) is an active UK company. incorporated on 9 June 2020. 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. NEWCROSS HOLDINGS LIMITED has been registered for 5 years. Current directors include REICHMAN, Yitzchok.

Company Number
12655182
Status
active
Type
ltd
Incorporated
9 June 2020
Age
5 years
Address
10 Glaserton Road, London, N16 5QX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REICHMAN, Yitzchok
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCROSS HOLDINGS LIMITED

NEWCROSS HOLDINGS LIMITED is an active company incorporated on 9 June 2020 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. NEWCROSS HOLDINGS LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12655182

LTD Company

Age

5 Years

Incorporated 9 June 2020

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

10 Glaserton Road London, N16 5QX,

Previous Addresses

3 st. Kilda's Road London N16 5BP England
From: 9 June 2020To: 7 April 2021
Timeline

6 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Loan Secured
Nov 20
New Owner
Mar 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

REICHMAN, Yitzchok

Active
Glaserton Road, LondonN16 5QX
Born July 1977
Director
Appointed 15 Jun 2020

GRUNHUT, Pearl

Resigned
LondonN16 5BP
Born March 1947
Director
Appointed 09 Jun 2020
Resigned 15 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Yitzchok Reichman

Active
Stamford HillN16 5QX
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2020

Mrs Pearl Grunhut

Ceased
LondonN16 5BP
Born March 1947

Nature of Control

Significant influence or control
Notified 09 Jun 2020
Ceased 15 Jun 2020
Fundings
Financials
Latest Activities

Filing History

19

Change Account Reference Date Company Previous Shortened
29 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 March 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Incorporation Company
9 June 2020
NEWINCIncorporation