Company NameNew Court Properties Limited
DirectorsAnn Jennifer Halls and Kenneth James Halls
Company StatusActive
Company Number01713233
CategoryPrivate Limited Company
Incorporation Date8 April 1983(41 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Ann Jennifer Halls
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 High Street
Abbots Langley
Hertfordshire
WD5 0AA
Director NameMr Kenneth James Halls
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 High Street
Abbots Langley
Hertfordshire
WD5 0AA
Secretary NameKenneth James Halls
NationalityBritish
StatusCurrent
Appointed31 October 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street
Abbots Langley
Hertfordshire
WD5 0AA

Location

Registered Address1 High Street
Abbots Langley
Hertfordshire
WD5 0AA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardAbbots Langley & Bedmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1K.j. Halls
50.00%
Ordinary
50 at £1Mrs A.j. Halls
50.00%
Ordinary

Financials

Year2014
Net Worth£63,603
Cash£616
Current Liabilities£6,663

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

8 May 1997Delivered on: 28 May 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security presented for registration in scotland on 8TH may 1997
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole that plot or area of ground in the parish of dunning and county of perth extending to 43 decimal or one hundreth parts of an acre. See the mortgage charge document for full details.
Outstanding
15 March 1997Delivered on: 4 April 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 September 1985Delivered on: 23 September 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to 52 high street, bedmond hertfordshire.
Outstanding
22 May 1983Delivered on: 26 August 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. the old vicarage kimpton, hertfordshire.
Outstanding
17 December 1992Delivered on: 30 December 1992
Satisfied on: 26 July 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 September 1985Delivered on: 23 September 1985
Satisfied on: 20 February 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 1 love lane, abbotts langley, nr. Watford.
Fully Satisfied

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 October 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 October 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(5 pages)
31 October 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Register inspection address has been changed from Stable Barn Pipers Hill Great Gaddesden Hemel Hempstead Hertfordshire HP1 3BY England to 1 High Street Abbots Langley Hertfordshire WD5 0AA (1 page)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Register inspection address has been changed from Stable Barn Pipers Hill Great Gaddesden Hemel Hempstead Hertfordshire HP1 3BY England to 1 High Street Abbots Langley Hertfordshire WD5 0AA (1 page)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Director's details changed for Kenneth James Halls on 1 April 2013 (2 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Registered office address changed from Stable Barn Church Farm Gt.Gaddesden Hemel Hempstead Hertfordshire HP1 3BY on 4 November 2013 (1 page)
4 November 2013Secretary's details changed for Kenneth James Halls on 1 April 2013 (2 pages)
4 November 2013Secretary's details changed for Kenneth James Halls on 1 April 2013 (2 pages)
4 November 2013Director's details changed for Ann Jennifer Halls on 1 April 2013 (2 pages)
4 November 2013Director's details changed for Ann Jennifer Halls on 1 April 2013 (2 pages)
4 November 2013Director's details changed for Kenneth James Halls on 1 April 2013 (2 pages)
4 November 2013Director's details changed for Ann Jennifer Halls on 1 April 2013 (2 pages)
4 November 2013Secretary's details changed for Kenneth James Halls on 1 April 2013 (2 pages)
4 November 2013Registered office address changed from Stable Barn Church Farm Gt.Gaddesden Hemel Hempstead Hertfordshire HP1 3BY on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Stable Barn Church Farm Gt.Gaddesden Hemel Hempstead Hertfordshire HP1 3BY on 4 November 2013 (1 page)
4 November 2013Director's details changed for Kenneth James Halls on 1 April 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Ann Jennifer Halls on 31 October 2009 (2 pages)
13 November 2009Director's details changed for Ann Jennifer Halls on 31 October 2009 (2 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Kenneth James Halls on 31 October 2009 (2 pages)
13 November 2009Director's details changed for Kenneth James Halls on 31 October 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Return made up to 31/10/08; full list of members (4 pages)
7 January 2009Return made up to 31/10/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Return made up to 31/10/07; no change of members (7 pages)
27 November 2007Return made up to 31/10/07; no change of members (7 pages)
8 June 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 June 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 November 2006Return made up to 31/10/06; full list of members (7 pages)
11 November 2006Return made up to 31/10/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 October 2005Return made up to 31/10/05; full list of members (7 pages)
25 October 2005Return made up to 31/10/05; full list of members (7 pages)
6 July 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 July 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
28 October 2004Return made up to 31/10/04; full list of members (7 pages)
28 October 2004Return made up to 31/10/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 January 2004Return made up to 31/10/03; full list of members (7 pages)
5 January 2004Return made up to 31/10/03; full list of members (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
16 January 2003Return made up to 31/10/02; full list of members (7 pages)
16 January 2003Return made up to 31/10/02; full list of members (7 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
23 October 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2001Full accounts made up to 31 March 2000 (9 pages)
17 January 2001Full accounts made up to 31 March 2000 (9 pages)
17 January 2001Return made up to 31/10/00; full list of members (6 pages)
17 January 2001Return made up to 31/10/00; full list of members (6 pages)
20 January 2000Full accounts made up to 31 March 1999 (10 pages)
20 January 2000Full accounts made up to 31 March 1999 (10 pages)
8 November 1999Return made up to 31/10/99; full list of members (6 pages)
8 November 1999Return made up to 31/10/99; full list of members (6 pages)
13 May 1999Return made up to 31/10/98; full list of members (6 pages)
13 May 1999Return made up to 31/10/98; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
29 January 1998Return made up to 31/10/97; no change of members (4 pages)
29 January 1998Return made up to 31/10/97; no change of members (4 pages)
25 January 1998Full accounts made up to 31 March 1997 (11 pages)
25 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 May 1997Particulars of mortgage/charge (5 pages)
28 May 1997Particulars of mortgage/charge (5 pages)
4 April 1997Particulars of mortgage/charge (5 pages)
4 April 1997Particulars of mortgage/charge (5 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
3 January 1997Return made up to 31/10/96; no change of members (4 pages)
3 January 1997Return made up to 31/10/96; no change of members (4 pages)
26 July 1996Declaration of satisfaction of mortgage/charge (1 page)
26 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Full accounts made up to 31 March 1995 (11 pages)
11 January 1996Full accounts made up to 31 March 1995 (11 pages)
21 November 1995Return made up to 31/10/95; full list of members
  • 363(287) ‐ Registered office changed on 21/11/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 1995Return made up to 31/10/95; full list of members
  • 363(287) ‐ Registered office changed on 21/11/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)