Company NameNew Court Developers Limited
DirectorsPranav Goel and Gabriel Alexander Gausden York
Company StatusActive
Company Number09970853
CategoryPrivate Limited Company
Incorporation Date26 January 2016(8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Pranav Goel
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed26 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Portugal Street
London
WC2A 2AT
Director NameMr Gabriel Alexander Gausden York
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Portugal Street
London
WC2A 2AT

Location

Registered Address18 Portugal Street
London
WC2A 2AT
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

23 April 2018Delivered on: 2 May 2018
Persons entitled: Cain Hoy Finance Limited

Classification: A registered charge
Outstanding
14 February 2018Delivered on: 21 February 2018
Persons entitled: Cain Hoy Finance Limited

Classification: A registered charge
Outstanding
22 May 2017Delivered on: 23 May 2017
Persons entitled: Cain Hoy Finance Limited

Classification: A registered charge
Outstanding
26 September 2016Delivered on: 28 September 2016
Persons entitled: Cain Hoy Finance Limited

Classification: A registered charge
Outstanding

Filing History

6 January 2023Accounts for a small company made up to 31 March 2022 (8 pages)
12 December 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
9 November 2021Accounts for a small company made up to 31 March 2021 (7 pages)
1 November 2021Confirmation statement made on 1 November 2021 with updates (3 pages)
14 October 2021Statement of capital following an allotment of shares on 14 October 2021
  • GBP 10,000
(3 pages)
14 October 2021Notification of Abhishek Mangalprabhat Lodha as a person with significant control on 14 October 2021 (2 pages)
14 October 2021Cessation of Lodha Developers Uk Limited as a person with significant control on 14 October 2021 (1 page)
14 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
28 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
8 December 2020Registered office address changed from 3rd Floor 3 st James's Square London SW1Y 4JU United Kingdom to 18 Portugal Street London WC2A 2AT on 8 December 2020 (1 page)
8 December 2020Change of details for Lodha Developers Uk Limited as a person with significant control on 2 December 2020 (2 pages)
25 August 2020Accounts for a small company made up to 31 March 2020 (7 pages)
25 June 2020Satisfaction of charge 099708530004 in full (1 page)
25 June 2020Satisfaction of charge 099708530002 in full (1 page)
25 June 2020Satisfaction of charge 099708530003 in full (1 page)
5 February 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
31 October 2019Accounts for a small company made up to 31 March 2019 (8 pages)
6 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
17 September 2018Cessation of New Court Holdings Limited as a person with significant control on 28 August 2017 (1 page)
17 September 2018Notification of Lodha Developers Uk Limited as a person with significant control on 28 August 2017 (1 page)
31 May 2018Accounts for a small company made up to 31 March 2018 (7 pages)
2 May 2018Registration of charge 099708530004, created on 23 April 2018 (13 pages)
21 February 2018Registration of charge 099708530003, created on 14 February 2018 (31 pages)
19 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(29 pages)
8 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
8 February 2018Cessation of Mangal Prabhat Lodha as a person with significant control on 7 April 2016 (1 page)
8 February 2018Notification of New Court Holdings Limited as a person with significant control on 7 April 2016 (2 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (15 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (15 pages)
23 May 2017Registration of charge 099708530002, created on 22 May 2017 (32 pages)
23 May 2017Satisfaction of charge 099708530001 in full (1 page)
23 May 2017Registration of charge 099708530002, created on 22 May 2017 (32 pages)
23 May 2017Satisfaction of charge 099708530001 in full (1 page)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
28 September 2016Registration of charge 099708530001, created on 26 September 2016 (58 pages)
28 September 2016Registration of charge 099708530001, created on 26 September 2016 (58 pages)
6 June 2016Director's details changed for Pranav Goel on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Gabriel Alexander Gausden York on 6 June 2016 (2 pages)
6 June 2016Registered office address changed from 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB England to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB England to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 6 June 2016 (1 page)
6 June 2016Director's details changed for Gabriel Alexander Gausden York on 6 June 2016 (2 pages)
6 June 2016Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to 3rd Floor 3 st James's Square London SW1Y 4JU on 6 June 2016 (1 page)
6 June 2016Director's details changed for Pranav Goel on 6 June 2016 (2 pages)
6 June 2016Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to 3rd Floor 3 st James's Square London SW1Y 4JU on 6 June 2016 (1 page)
28 January 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
28 January 2016Director's details changed for Gabriel Alexander Gausden on 26 January 2016 (2 pages)
28 January 2016Director's details changed for Gabriel Alexander Gausden on 26 January 2016 (2 pages)
28 January 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
27 January 2016Registered office address changed from 3rd Floor, Paternoster House St. Paul's Churchyard London EC4M 8AB England to 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB on 27 January 2016 (1 page)
27 January 2016Registered office address changed from 6th Floor, Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom to 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB on 27 January 2016 (1 page)
27 January 2016Registered office address changed from 3rd Floor, Paternoster House St. Paul's Churchyard London EC4M 8AB England to 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB on 27 January 2016 (1 page)
27 January 2016Registered office address changed from 6th Floor, Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom to 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB on 27 January 2016 (1 page)
26 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-26
  • GBP 10
(32 pages)
26 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-26
  • GBP 10
(32 pages)