Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWCROFT SERVICES LIMITED
Company Information for

NEWCROFT SERVICES LIMITED

73 Cornhill, London, EC3V 3QQ,
Company Registration Number
02774611
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newcroft Services Ltd
NEWCROFT SERVICES LIMITED was founded on 1992-12-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Newcroft Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEWCROFT SERVICES LIMITED
 
Legal Registered Office
73 Cornhill
London
EC3V 3QQ
Other companies in NW1
 
Filing Information
Company Number 02774611
Company ID Number 02774611
Date formed 1992-12-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-12-31
Latest return 2021-12-17
Return next due 2022-12-31
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-03-11 02:02:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWCROFT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWCROFT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
E L SERVICES LIMITED
Company Secretary 1995-12-04
RICHARD BRUCE MINTZ
Director 1995-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY ELIZABETH SIVITER
Company Secretary 1993-02-17 1995-12-04
MICHAEL JOHN SIVITER
Director 1993-02-17 1995-12-04
ROSEMARY ELIZABETH SIVITER
Director 1993-02-17 1995-12-04
HAROLD WAYNE
Nominated Secretary 1992-12-17 1993-02-17
YVONNE WAYNE
Nominated Director 1992-12-17 1993-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
E L SERVICES LIMITED INITIAL KIDS LIMITED Company Secretary 2009-01-14 CURRENT 2004-12-03 Active
E L SERVICES LIMITED SQUARE1 CORPORATE LIMITED Company Secretary 2008-10-20 CURRENT 2007-02-06 Dissolved 2016-06-28
E L SERVICES LIMITED SQUARE1 SPORTS LIMITED Company Secretary 2008-10-20 CURRENT 2007-02-06 Dissolved 2016-06-28
E L SERVICES LIMITED SQUARE1 CONSULTING LIMITED Company Secretary 2008-10-20 CURRENT 1997-11-21 Active
E L SERVICES LIMITED R&M HOLDINGS (UK) LIMITED Company Secretary 2008-06-18 CURRENT 2008-03-26 Dissolved 2016-01-20
E L SERVICES LIMITED FABRIKA (UK) TRADING LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Active - Proposal to Strike off
E L SERVICES LIMITED RGR (UK) TRADING LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Dissolved 2013-11-26
E L SERVICES LIMITED FIRECREST ESTATES LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Active
E L SERVICES LIMITED LC3 LIMITED Company Secretary 2007-09-21 CURRENT 2007-03-19 Dissolved 2013-09-24
E L SERVICES LIMITED MISSION 21 PUBLISHING LIMITED Company Secretary 2007-07-09 CURRENT 2007-07-09 Dissolved 2015-11-25
E L SERVICES LIMITED HAVENSTONE INVESTMENTS LIMITED Company Secretary 2007-03-30 CURRENT 1998-07-15 Dissolved 2014-09-09
E L SERVICES LIMITED STARSHIP PROPERTIES LIMITED Company Secretary 2007-02-06 CURRENT 2006-12-08 Dissolved 2015-10-27
E L SERVICES LIMITED AIR CAPITAL ASSET MANAGEMENT (UK) LIMITED Company Secretary 2007-02-01 CURRENT 2007-02-01 Dissolved 2015-09-22
E L SERVICES LIMITED AIR CAPITAL LIMITED Company Secretary 2007-01-30 CURRENT 2006-08-31 Dissolved 2014-08-19
E L SERVICES LIMITED STARMINSTER ASSOCIATES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2016-08-30
E L SERVICES LIMITED COURTSTAR INVESTMENTS LIMITED Company Secretary 2006-11-08 CURRENT 2006-11-08 Dissolved 2014-05-03
E L SERVICES LIMITED HANOVER INVESTMENTS LIMITED Company Secretary 2006-09-28 CURRENT 2006-09-28 Dissolved 2014-02-18
E L SERVICES LIMITED PHOENIX EXECUTION LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Liquidation
E L SERVICES LIMITED ALACO SECURITY SERVICES LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active - Proposal to Strike off
E L SERVICES LIMITED BEAL & SON LIMITED Company Secretary 2006-07-28 CURRENT 1920-12-23 Dissolved 2013-09-10
E L SERVICES LIMITED ALACO LIMITED Company Secretary 2006-06-29 CURRENT 2002-02-07 Active
E L SERVICES LIMITED ALBION WHARF RESIDENTS LIMITED Company Secretary 2006-06-27 CURRENT 1988-03-24 Active
E L SERVICES LIMITED SOLARGREEN PROPERTIES LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-07 Dissolved 2015-12-15
E L SERVICES LIMITED BHUCHAR ESTATES LIMITED Company Secretary 2006-05-16 CURRENT 2006-05-16 Dissolved 2014-12-09
E L SERVICES LIMITED EXECUTIVE HEALTH SERVICES LIMITED Company Secretary 2006-04-19 CURRENT 2006-04-19 Active
E L SERVICES LIMITED GLENMINSTER PROPERTIES LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Dissolved 2013-09-10
E L SERVICES LIMITED ENBEE CRESCENT INVESTMENT LIMITED Company Secretary 2006-04-04 CURRENT 1960-05-26 Liquidation
E L SERVICES LIMITED HOUSELEY ESTATES LIMITED Company Secretary 2006-04-04 CURRENT 1935-02-20 Liquidation
E L SERVICES LIMITED HIGHLAND FUND MANAGERS LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
E L SERVICES LIMITED OAKLEIGH PROPERTY INVESTMENTS LIMITED Company Secretary 2006-02-10 CURRENT 2004-03-02 Active - Proposal to Strike off
E L SERVICES LIMITED FIELDWAY PROPERTY INVESTMENTS LIMITED Company Secretary 2005-12-15 CURRENT 2005-11-23 Dissolved 2014-01-07
E L SERVICES LIMITED AT CAPITAL LTD Company Secretary 2005-11-16 CURRENT 2004-12-10 Dissolved 2015-03-19
E L SERVICES LIMITED EMARAY LIMITED Company Secretary 2005-11-02 CURRENT 2005-10-25 Active
E L SERVICES LIMITED J D RISK MANAGEMENT LIMITED Company Secretary 2005-09-26 CURRENT 2003-07-28 Active - Proposal to Strike off
E L SERVICES LIMITED SAPPHIRE RETAIL FUND LIMITED Company Secretary 2005-08-10 CURRENT 2001-10-08 Dissolved 2017-08-30
E L SERVICES LIMITED STANNIFER GROUP LIMITED Company Secretary 2005-08-01 CURRENT 1991-04-02 Dissolved 2014-01-07
E L SERVICES LIMITED R&M FUND MANAGEMENT LIMITED Company Secretary 2005-08-01 CURRENT 2001-10-08 Dissolved 2014-03-18
E L SERVICES LIMITED STANNIFER LIMITED Company Secretary 2005-08-01 CURRENT 1991-04-02 Dissolved 2014-01-07
E L SERVICES LIMITED STANNIFER VENTURES LIMITED Company Secretary 2005-08-01 CURRENT 2000-08-23 Dissolved 2014-01-07
E L SERVICES LIMITED STANNIFER DEVELOPMENTS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-11 Dissolved 2018-05-28
E L SERVICES LIMITED STANNIFER GROUP HOLDINGS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-11 Dissolved 2018-05-28
E L SERVICES LIMITED DUELGUIDE COMMERCIAL INVESTMENTS LIMITED Company Secretary 2005-06-23 CURRENT 1999-10-21 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (NEWCASTLE) LIMITED Company Secretary 2005-06-23 CURRENT 2000-10-26 Dissolved 2014-01-07
E L SERVICES LIMITED SOFTOFTEN Company Secretary 2005-06-23 CURRENT 1994-06-08 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (BLOOMSBURY) LIMITED Company Secretary 2005-06-23 CURRENT 1999-04-21 Dissolved 2014-01-07
E L SERVICES LIMITED BELGRAVIA ACQUISITIONS LIMITED Company Secretary 2005-06-23 CURRENT 1994-01-13 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE STANNIFER HOLDINGS LIMITED Company Secretary 2005-06-23 CURRENT 2004-03-01 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE PADDINGTON LIMITED Company Secretary 2005-06-23 CURRENT 2004-06-09 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT 1992 LIMITED Company Secretary 2005-06-23 CURRENT 1992-01-29 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT RACQUET CLUB LIMITED(THE) Company Secretary 2005-06-23 CURRENT 1975-06-25 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE GS LIMITED Company Secretary 2005-06-23 CURRENT 2002-03-01 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (WOBURN PLACE) LIMITED Company Secretary 2005-06-23 CURRENT 1999-10-01 Dissolved 2014-01-07
E L SERVICES LIMITED EVANS ROW PROPERTY COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 1986-06-12 Dissolved 2014-01-07
E L SERVICES LIMITED KINGSYARD MANAGEMENT LIMITED Company Secretary 2005-06-23 CURRENT 1992-02-24 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT ACQUISITIONS LIMITED Company Secretary 2005-06-23 CURRENT 1995-08-15 Dissolved 2014-01-07
E L SERVICES LIMITED BELGRAVIA PROPERTY COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 1910-03-22 Dissolved 2014-01-07
E L SERVICES LIMITED COOKWORK LIMITED Company Secretary 2005-06-23 CURRENT 2001-06-05 Dissolved 2014-01-07
E L SERVICES LIMITED TRADEPANEL Company Secretary 2005-06-23 CURRENT 1994-06-08 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (UK) LIMITED Company Secretary 2005-06-23 CURRENT 1986-07-11 Dissolved 2016-01-20
E L SERVICES LIMITED DUELGUIDE MANAGEMENT SERVICES LIMITED Company Secretary 2005-06-23 CURRENT 1986-03-13 Dissolved 2016-01-20
E L SERVICES LIMITED LONDON FIELDS LIMITED Company Secretary 2005-06-23 CURRENT 1987-10-19 Dissolved 2014-01-07
E L SERVICES LIMITED GS FINCO LIMITED Company Secretary 2005-06-23 CURRENT 2003-12-22 Active
E L SERVICES LIMITED SOUTH SHIELDS MASTER MARINERS' PROPERTIES LIMITED Company Secretary 2004-10-28 CURRENT 1987-09-11 Dissolved 2017-06-13
E L SERVICES LIMITED GARKAL INTERNATIONAL LIMITED Company Secretary 2004-10-11 CURRENT 2004-10-11 Active
E L SERVICES LIMITED NEWINCCO 279 LIMITED Company Secretary 2004-09-14 CURRENT 2003-07-23 Dissolved 2014-02-04
E L SERVICES LIMITED PUMA CAPITAL LIMITED Company Secretary 2004-04-15 CURRENT 2001-06-21 Active - Proposal to Strike off
E L SERVICES LIMITED CHINA EXPORT FINANCE LIMITED Company Secretary 2004-02-17 CURRENT 2004-02-17 Liquidation
E L SERVICES LIMITED BEECHLINK LIMITED Company Secretary 2003-12-04 CURRENT 1978-09-20 Dissolved 2013-09-28
E L SERVICES LIMITED BARVEST LIMITED Company Secretary 2003-10-28 CURRENT 2003-07-25 ADMINISTRATIVE RECEIVER
E L SERVICES LIMITED OCARCHITECTURE LIMITED Company Secretary 2003-09-23 CURRENT 2003-09-23 Dissolved 2015-03-10
E L SERVICES LIMITED SPRINGCLOSE PROPERTY CO. LIMITED Company Secretary 2003-08-19 CURRENT 2003-08-19 Active
E L SERVICES LIMITED PRIMEHART LIMITED Company Secretary 2003-05-15 CURRENT 2000-03-14 Active
E L SERVICES LIMITED ALPHEX ONE LIMITED Company Secretary 2003-05-15 CURRENT 2003-05-15 Active - Proposal to Strike off
E L SERVICES LIMITED DENE MANSIONS LIMITED Company Secretary 2003-04-08 CURRENT 1996-05-14 Active
E L SERVICES LIMITED WILLIAM TAWSE LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active
E L SERVICES LIMITED DUNNING PENNEY JONES LIMITED Company Secretary 2003-02-21 CURRENT 2003-02-21 Dissolved 2016-09-27
E L SERVICES LIMITED HIGH HOLBORN PROPERTIES LIMITED Company Secretary 2003-02-12 CURRENT 1997-02-24 Dissolved 2015-02-24
E L SERVICES LIMITED GROVEMEAD LIMITED Company Secretary 2003-01-21 CURRENT 2003-01-07 Dissolved 2013-08-20
E L SERVICES LIMITED TAVERNIER HOLDINGS LIMITED Company Secretary 2002-12-09 CURRENT 2002-12-09 Dissolved 2013-10-01
E L SERVICES LIMITED EMERGING MARKETS ADVISORY CORPORATION LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
E L SERVICES LIMITED REUBEN BROTHERS LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
E L SERVICES LIMITED PUMA PROPERTY LIMITED Company Secretary 2002-03-14 CURRENT 2002-03-14 Active - Proposal to Strike off
E L SERVICES LIMITED THE HACKING PARTNERSHIP PLC Company Secretary 2002-03-04 CURRENT 1999-03-10 Active
E L SERVICES LIMITED WESTFIELD MANAGEMENT COMPANY (UK) LIMITED Company Secretary 2002-01-02 CURRENT 1999-01-21 Active
E L SERVICES LIMITED GOLDREALM PROPERTIES LIMITED Company Secretary 2001-07-11 CURRENT 2001-05-09 Dissolved 2017-10-17
E L SERVICES LIMITED THE GARRARD FAMILY FOUNDATION Company Secretary 2001-04-11 CURRENT 2001-04-11 Active
E L SERVICES LIMITED LEANDER (WIMBLEDON) LIMITED Company Secretary 2001-04-02 CURRENT 2001-02-13 Dissolved 2015-12-24
E L SERVICES LIMITED AVENUE CLOSE TENANTS ASSOCIATION LIMITED Company Secretary 2000-12-31 CURRENT 1981-08-24 Active
E L SERVICES LIMITED THORNSPAN LIMITED Company Secretary 2000-12-28 CURRENT 1998-11-25 Active
E L SERVICES LIMITED 3 UPPER BROOK STREET MANAGEMENT COMPANY LIMITED Company Secretary 2000-07-31 CURRENT 1991-10-25 Active
E L SERVICES LIMITED HS INVESTMENTS (UK) LIMITED Company Secretary 2000-06-01 CURRENT 1997-05-13 Dissolved 2015-12-22
E L SERVICES LIMITED AT THE MOVIES LIMITED Company Secretary 2000-03-13 CURRENT 1999-09-21 Active
E L SERVICES LIMITED COURTLANDS INVESTMENTS LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Dissolved 2017-06-13
E L SERVICES LIMITED DATA VANTAGE (OPERATIONS) LIMITED Company Secretary 2000-01-31 CURRENT 2000-01-28 Dissolved 2017-03-28
E L SERVICES LIMITED BBS LETTINGS LIMITED Company Secretary 1999-11-22 CURRENT 1998-07-14 Dissolved 2015-05-11
E L SERVICES LIMITED LEANDER RICHMOND LIMITED Company Secretary 1999-07-16 CURRENT 1999-07-16 Dissolved 2016-08-16
E L SERVICES LIMITED SPEED 7674 LIMITED Company Secretary 1999-07-13 CURRENT 1999-04-28 Dissolved 2016-02-02
E L SERVICES LIMITED PORTGLADE LIMITED Company Secretary 1999-06-25 CURRENT 1997-10-27 Dissolved 2017-08-15
E L SERVICES LIMITED STAC LIMITED Company Secretary 1999-05-26 CURRENT 1996-06-07 Active
E L SERVICES LIMITED VISCOUNT ENVIRONMENTAL SERVICES LIMITED Company Secretary 1999-05-25 CURRENT 1999-05-25 Liquidation
E L SERVICES LIMITED RAYFIELD ESTATES LIMITED Company Secretary 1999-04-30 CURRENT 1978-06-07 Dissolved 2017-12-15
E L SERVICES LIMITED GROSVENOR SQUARE PROPERTIES LIMITED Company Secretary 1999-04-08 CURRENT 1999-04-08 Active - Proposal to Strike off
E L SERVICES LIMITED LEWISHAM HIGH STREET LIMITED Company Secretary 1999-04-01 CURRENT 1995-12-28 Dissolved 2017-08-15
E L SERVICES LIMITED ESAVIAN HOUSE LIMITED Company Secretary 1999-04-01 CURRENT 1995-06-07 Active
E L SERVICES LIMITED BODYDOCTOR FITNESS LIMITED Company Secretary 1999-03-10 CURRENT 1999-03-10 Active - Proposal to Strike off
E L SERVICES LIMITED REGENCY QUAY (FREEHOLD) LIMITED Company Secretary 1999-02-25 CURRENT 1998-04-09 Active
E L SERVICES LIMITED REGENCY QUAY (NOMINEES) LIMITED Company Secretary 1999-01-21 CURRENT 1998-12-23 Active
E L SERVICES LIMITED REGENCY QUAY RESIDENTS COMPANY LIMITED Company Secretary 1998-12-01 CURRENT 1994-11-03 Active
E L SERVICES LIMITED RSJKL PLC Company Secretary 1998-09-02 CURRENT 1987-05-27 Liquidation
E L SERVICES LIMITED ACCOMMODATION LONDON.NET LIMITED Company Secretary 1998-06-16 CURRENT 1997-12-04 Active
E L SERVICES LIMITED NORTHSTAR PROPERTY INVESTMENTS LIMITED Company Secretary 1998-05-07 CURRENT 1998-05-07 Dissolved 2013-08-20
E L SERVICES LIMITED TWIGMARKET LIMITED Company Secretary 1998-02-24 CURRENT 1990-07-05 Active
E L SERVICES LIMITED GOODING PROPERTIES LIMITED Company Secretary 1997-08-15 CURRENT 1997-08-15 Active
E L SERVICES LIMITED HANNINGTON INVESTMENTS LIMITED Company Secretary 1996-10-18 CURRENT 1996-10-18 Dissolved 2014-11-29
E L SERVICES LIMITED WESSEX LAND & ESTATES LIMITED Company Secretary 1996-09-30 CURRENT 1988-07-07 Active
E L SERVICES LIMITED DUKELEASE PROPERTIES LIMITED Company Secretary 1995-10-23 CURRENT 1987-10-22 Active
E L SERVICES LIMITED HARKETT LIMITED Company Secretary 1995-08-31 CURRENT 1986-12-31 Dissolved 2015-03-29
E L SERVICES LIMITED ALLEN BATES & CO. (ESTATE AGENTS) LIMITED Company Secretary 1995-08-13 CURRENT 1985-10-02 Active
E L SERVICES LIMITED WORLDWIDE PROJECTS LIMITED Company Secretary 1995-08-12 CURRENT 1981-10-05 Active
E L SERVICES LIMITED ARLINGTON CHEMICAL COMPANY Company Secretary 1995-07-20 CURRENT 1979-10-17 Dissolved 2017-03-21
RICHARD BRUCE MINTZ OCEAN TRAVELLER MARINE LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active - Proposal to Strike off
RICHARD BRUCE MINTZ THE WESTERN CHARITABLE FOUNDATION Director 2012-12-13 CURRENT 2012-04-30 Active
RICHARD BRUCE MINTZ WOODSVILLE INVESTMENTS LIMITED Director 1995-11-21 CURRENT 1995-09-07 Active - Proposal to Strike off
RICHARD BRUCE MINTZ BRIMICAN INVESTMENTS LIMITED Director 1992-12-31 CURRENT 1959-02-19 Active
RICHARD BRUCE MINTZ 26 NEW CAVENDISH STREET LIMITED Director 1992-12-31 CURRENT 1955-04-01 Active
RICHARD BRUCE MINTZ LOUIS J. MINTZ, SON & PARTNERS LIMITED Director 1992-12-31 CURRENT 1972-07-14 Active
RICHARD BRUCE MINTZ ROUND HOUSE DEVELOPMENTS LIMITED Director 1992-11-30 CURRENT 1971-10-04 Active
RICHARD BRUCE MINTZ SERVICECRAFT (LONDON) LIMITED Director 1992-11-30 CURRENT 1972-07-11 Active - Proposal to Strike off
RICHARD BRUCE MINTZ SIMCLAN INVESTMENTS LIMITED Director 1992-11-30 CURRENT 1976-04-21 Active - Proposal to Strike off
RICHARD BRUCE MINTZ L J HOLDINGS LIMITED Director 1992-11-30 CURRENT 1955-12-05 Active
RICHARD BRUCE MINTZ ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED Director 1992-06-12 CURRENT 1991-06-12 Active - Proposal to Strike off
RICHARD BRUCE MINTZ KESTERPARK LIMITED Director 1992-04-30 CURRENT 1983-10-25 Dissolved 2016-02-16
RICHARD BRUCE MINTZ ANGLO SCOTTISH DEVELOPMENTS LIMITED Director 1992-04-30 CURRENT 1987-11-02 Active
RICHARD BRUCE MINTZ IMPERIAL HOUSE PROPERTIES (ABERDEEN) LIMITED Director 1988-12-31 CURRENT 1974-03-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-21SECOND GAZETTE not voluntary dissolution
2022-12-13Voluntary dissolution strike-off suspended
2022-12-13SOAS(A)Voluntary dissolution strike-off suspended
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-14Application to strike the company off the register
2022-11-14Application to strike the company off the register
2022-11-14DS01Application to strike the company off the register
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CH01Director's details changed for Mr Joshua David Mintz on 2020-06-02
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-12-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRUCE MINTZ
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRUCE MINTZ
2020-02-26CH01Director's details changed for Joshua Mintz on 2020-02-25
2020-02-26CH01Director's details changed for Joshua Mintz on 2020-02-25
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-11-28CH01Director's details changed for Mr Richard Bruce Mintz on 2019-11-26
2019-11-26CH01Director's details changed for Joshua Mintz on 2019-11-26
2019-09-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14AP01DIRECTOR APPOINTED MRS PHILIPPA MINTZ
2019-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/19 FROM 29 Dorset Street London W1U 8AT
2019-08-14PSC05Change of details for Brimican Investments Limited as a person with significant control on 2019-08-14
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12CH01Director's details changed for Mr Richard Bruce Mintz on 2018-09-07
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 4
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-08AR0117/12/15 ANNUAL RETURN FULL LIST
2015-10-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/15 FROM 100a Chalk Farm Road London NW1 8EH
2015-03-06CH04SECRETARY'S DETAILS CHNAGED FOR E L SERVICES LIMITED on 2015-02-10
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-12AR0117/12/14 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-17AR0117/12/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 25 HARLEY STREET LONDON W1G 9BR
2013-01-11AR0117/12/12 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION FULL
2012-01-09AR0117/12/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION FULL
2011-01-06AR0117/12/10 FULL LIST
2010-09-17AA31/12/09 TOTAL EXEMPTION FULL
2010-02-01AR0117/12/09 FULL LIST
2009-10-24AA31/12/08 TOTAL EXEMPTION FULL
2009-01-15363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-20288cSECRETARY'S PARTICULARS CHANGED
2007-01-03363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-17363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363aRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-19363aRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-13363aRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-10-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-08288cSECRETARY'S PARTICULARS CHANGED
2002-01-27363aRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-10-29288cSECRETARY'S PARTICULARS CHANGED
2001-10-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-20363aRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2001-01-15288cSECRETARY'S PARTICULARS CHANGED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-28363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-04363sRETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS
1998-10-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-03363aRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1997-07-01DISS40STRIKE-OFF ACTION DISCONTINUED
1997-06-27363aRETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS
1997-06-27353LOCATION OF REGISTER OF MEMBERS
1997-06-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-27363aRETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS
1997-06-27AAFULL ACCOUNTS MADE UP TO 31/12/95
1997-06-12288aNEW SECRETARY APPOINTED
1997-06-12287REGISTERED OFFICE CHANGED ON 12/06/97 FROM: G. HOUGHTON & SON 294/298 HOE STREET WALTHAMSTOW LONDON E17 9PJ
1997-03-11GAZ1FIRST GAZETTE
1996-03-12288NEW DIRECTOR APPOINTED
1996-02-26288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-02-26288DIRECTOR RESIGNED
1995-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-01-13363sRETURN MADE UP TO 17/12/94; CHANGE OF MEMBERS
1995-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-09-15SRES03EXEMPTION FROM APPOINTING AUDITORS 28/04/94
1994-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-04-06SRES01ALTER MEM AND ARTS 21/03/94
1994-01-19363sRETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS
1993-03-09SRES01ALTER MEM AND ARTS 17/02/93
1993-03-09287REGISTERED OFFICE CHANGED ON 09/03/93 FROM: CHARTER HOUSE QUEENS AVENUE WINCHMORE HILL LONDON N21 3JE
1993-03-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to NEWCROFT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1997-03-11
Fines / Sanctions
No fines or sanctions have been issued against NEWCROFT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWCROFT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWCROFT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of NEWCROFT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWCROFT SERVICES LIMITED
Trademarks
We have not found any records of NEWCROFT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWCROFT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as NEWCROFT SERVICES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where NEWCROFT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNEWCROFT SERVICES LIMITEDEvent Date1997-03-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWCROFT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWCROFT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.