UKBizDB.co.uk

NETCOURT PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Netcourt Properties Limited. The company was founded 25 years ago and was given the registration number 03740809. The firm's registered office is in ESSEX. You can find them at 114-116 Goodmayes Road, Ilford, Essex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NETCOURT PROPERTIES LIMITED
Company Number:03740809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:114-116 Goodmayes Road, Ilford, Essex, IG3 9UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 41 - 51 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EE

Secretary12 April 2022Active
London General Transport Services Limited, 18 Merton High St, London, United Kingdom, SW191DN

Director01 August 2023Active
London General Transport Services Limited, 18 Merton High St, London, United Kingdom, SW191DN

Director12 April 2022Active
London General Transport Services Limited, 18 Merton High St, London, United Kingdom, SW191DN

Director12 April 2022Active
91 Water Lane, Ilford, IG3 9HT

Secretary12 April 1999Active
3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EE

Secretary31 October 2002Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary25 March 1999Active
London General Transport Services Limited, 18 Merton High St, London, United Kingdom, SW19 1DN

Director12 April 2022Active
114-116 Goodmayes Road, Ilford, Essex, IG3 9UZ

Director17 April 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director25 March 1999Active

People with Significant Control

Go-Ahead Holding Limited
Notified on:12 April 2022
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 41-51 Grey Street, Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kishore Kanji Mandalia
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:114-116 Goodmayes Road, Essex, IG3 9UZ
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-20Accounts

Legacy.

Download
2024-03-20Other

Legacy.

Download
2024-03-20Other

Legacy.

Download
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-05-16Officers

Termination secretary company with name termination date.

Download
2022-05-16Address

Change registered office address company with date old address new address.

Download
2022-05-16Officers

Termination secretary company.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-13Accounts

Change account reference date company current extended.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person secretary company with name date.

Download
2022-04-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.