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

NEWCOURT RESIDENTIAL LTD

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
07657544
Private Limited Company
In Administration/Receiver Manager

Company Overview

About Newcourt Residential Ltd
NEWCOURT RESIDENTIAL LTD was founded on 2011-06-03 and has its registered office in London. The organisation's status is listed as "In Administration/Receiver Manager". Newcourt Residential Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEWCOURT RESIDENTIAL LTD
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in CR3
 
Previous Names
JHAK 2011 LIMITED08/09/2011
Filing Information
Company Number 07657544
Company ID Number 07657544
Date formed 2011-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration/Receiver Manager
Lastest accounts 30/06/2018
Account next due 29/03/2020
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 00:00:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWCOURT RESIDENTIAL LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.
Companies with same name NEWCOURT RESIDENTIAL LTD
The following companies were found which have the same name as NEWCOURT RESIDENTIAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWCOURT RESIDENTIAL (VINE ROAD) LTD FIRST FLOOR FRONT SUITE THE GRANGE 26 MARKET SQUARE WESTERHAM TN16 1HB Active - Proposal to Strike off Company formed on the 2013-01-11
NEWCOURT RESIDENTIAL (EAST MOLESEY) LIMITED 122 Feering Hill Feering Colchester ESSEX CO5 9PY Active - Proposal to Strike off Company formed on the 2013-01-11
NEWCOURT RESIDENTIAL (SURREY) LIMITED FIRST FLOOR FRONT SUITE THE GRANGE 26 MARKET SQUARE WESTERHAM TN16 1HB Active - Proposal to Strike off Company formed on the 2013-01-11
NEWCOURT RESIDENTIAL (WEYBRIDGE ONE) LIMITED FIRST FLOOR FRONT SUITE THE GRANGE 26 MARKET SQUARE WESTERHAM TN16 1HB Active - Proposal to Strike off Company formed on the 2013-01-11
NEWCOURT RESIDENTIAL (WEYBRIDGE TWO) LIMITED FIRST FLOOR FRONT SUITE THE GRANGE 26 MARKET SQUARE WESTERHAM TN16 1HB Active - Proposal to Strike off Company formed on the 2013-01-11
NEWCOURT RESIDENTIAL HOLDINGS LIMITED 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU In Administration/Administrative Receiver Company formed on the 2014-11-18
NEWCOURT RESIDENTIAL (WADHURST) LIMITED 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU In Administration/Receiver Manager Company formed on the 2015-04-24
NEWCOURT RESIDENTIAL (SPV 5) LIMITED FIRST FLOOR FRONT SUITE THE GRANGE 26 MARKET SQUARE WESTERHAM TN16 1HB Active - Proposal to Strike off Company formed on the 2015-05-27
NEWCOURT RESIDENTIAL (ORCHARD LEA) LIMITED 2nd Floor 110 Cannon Street 110 CANNON STREET London EC4N 6EU In Administration/Administrative Receiver Company formed on the 2015-05-27
NEWCOURT RESIDENTIAL (CASTLE HOUSE) LTD FIRST FLOOR FRONT SUITE THE GRANGE 26 MARKET SQUARE WESTERHAM TN16 1HB Liquidation Company formed on the 2015-05-27
NEWCOURT RESIDENTIAL (SPV 3) LIMITED 2nd Floor 110 Cannon Street 110 CANNON STREET London EC4N 6EU In Administration/Administrative Receiver Company formed on the 2015-05-27
NEWCOURT RESIDENTIAL (SPV 4) LIMITED FIRST FLOOR FRONT SUITE THE GRANGE 26 MARKET SQUARE WESTERHAM TN16 1HB Active - Proposal to Strike off Company formed on the 2015-05-27
NEWCOURT RESIDENTIAL (KITLANDS) LIMITED FIRST FLOOR FRONT SUITE THE GRANGE 26 MARKET SQUARE WESTERHAM TN16 1HB Active - Proposal to Strike off Company formed on the 2015-05-27
NEWCOURT RESIDENTIAL (SPV 10) LIMITED FIRST FLOOR FRONT SUITE THE GRANGE 26 MARKET SQUARE WESTERHAM TN16 1HB Active - Proposal to Strike off Company formed on the 2015-10-23
NEWCOURT RESIDENTIAL (SPV 6) LIMITED FIRST FLOOR FRONT SUITE THE GRANGE 26 MARKET SQUARE WESTERHAM TN16 1HB Active - Proposal to Strike off Company formed on the 2015-10-23
NEWCOURT RESIDENTIAL (THE OAKS) LIMITED 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU In Administration/Administrative Receiver Company formed on the 2015-10-23
NEWCOURT RESIDENTIAL (SPV 8) LIMITED FIRST FLOOR FRONT SUITE THE GRANGE 26 MARKET SQUARE WESTERHAM TN16 1HB Active - Proposal to Strike off Company formed on the 2015-10-23
NEWCOURT RESIDENTIAL (SPV 9) LIMITED 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU In Administration/Receiver Manager Company formed on the 2015-10-23
NEWCOURT RESIDENTIAL (CASTLE HOUSE) LTD Unknown

Company Officers of NEWCOURT RESIDENTIAL LTD

Current Directors
Officer Role Date Appointed
AZIZ ELKHADRAOUI
Company Secretary 2011-08-24
AZIZ ELKHADRAOUI
Director 2011-06-03
KHALID ELKHADRAOUI
Director 2011-06-03
JOHN PHILLIPS MCMONIGALL
Director 2011-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY CHARLES WEBB
Director 2011-06-06 2013-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AZIZ ELKHADRAOUI NEWCOURT RESIDENTIAL (VINE ROAD) LTD Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
AZIZ ELKHADRAOUI NEWCOURT RESIDENTIAL (WEYBRIDGE ONE) LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
AZIZ ELKHADRAOUI NEWCOURT RESIDENTIAL (WEYBRIDGE TWO) LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
AZIZ ELKHADRAOUI NEWCOURT RESIDENTIAL (SURREY) LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
AZIZ ELKHADRAOUI ELLERTON ROAD LTD Director 2012-10-25 CURRENT 2010-02-02 Active - Proposal to Strike off
AZIZ ELKHADRAOUI 2020 RECYCLING LIMITED Director 2009-08-11 CURRENT 2009-08-11 Liquidation
AZIZ ELKHADRAOUI SHAPE HOMES (SURREY) LIMITED Director 2009-01-20 CURRENT 2008-03-06 Active - Proposal to Strike off
KHALID ELKHADRAOUI NEWCOURT RESIDENTIAL (VINE ROAD) LTD Director 2015-04-09 CURRENT 2013-01-11 Active - Proposal to Strike off
KHALID ELKHADRAOUI ELLERTON ROAD LTD Director 2014-05-06 CURRENT 2010-02-02 Active - Proposal to Strike off
KHALID ELKHADRAOUI SHAPE DEVELOPMENT (EAST GRINSTEAD) LIMITED Director 2009-02-27 CURRENT 2008-03-06 Dissolved 2014-07-15
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (THE OAKS) LIMITED Director 2015-10-23 CURRENT 2015-10-23 In Administration/Administrative Receiver
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (SPV 6) LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (SPV 8) LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (SPV 9) LIMITED Director 2015-10-23 CURRENT 2015-10-23 In Administration/Receiver Manager
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (SPV 10) LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (WADHURST) LIMITED Director 2015-07-20 CURRENT 2015-04-24 In Administration/Receiver Manager
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL HOLDINGS LIMITED Director 2015-07-14 CURRENT 2014-11-18 In Administration/Administrative Receiver
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (SPV 5) LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (SPV 3) LIMITED Director 2015-05-27 CURRENT 2015-05-27 In Administration/Administrative Receiver
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (KITLANDS) LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (CASTLE HOUSE) LTD Director 2015-05-27 CURRENT 2015-05-27 Liquidation
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (SPV 4) LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (ORCHARD LEA) LIMITED Director 2015-05-27 CURRENT 2015-05-27 In Administration/Administrative Receiver
JOHN PHILLIPS MCMONIGALL DEONTICS LIMITED Director 2014-08-05 CURRENT 2013-11-19 Active
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (WEYBRIDGE ONE) LIMITED Director 2013-11-29 CURRENT 2013-01-11 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (WEYBRIDGE TWO) LIMITED Director 2013-11-29 CURRENT 2013-01-11 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (SURREY) LIMITED Director 2013-11-29 CURRENT 2013-01-11 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL ELLERTON ROAD LTD Director 2013-11-29 CURRENT 2010-02-02 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL STARTHERE ENTERPRISES LIMITED Director 2011-06-28 CURRENT 2000-04-06 Dissolved 2017-04-18
JOHN PHILLIPS MCMONIGALL JOURNEY DYNAMICS LIMITED Director 2008-02-22 CURRENT 2006-10-13 Dissolved 2016-04-25
JOHN PHILLIPS MCMONIGALL STARTHERE Director 2004-07-14 CURRENT 1998-03-10 Dissolved 2017-04-18

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
2024-01-25Administrator's progress report
2023-09-05Notice of order removing administrator from office
2023-09-05Notice of appointment of a replacement or additional administrator
2023-08-05Administrator's progress report
2023-08-02liquidation-in-administration-extension-of-period
2023-06-12liquidation-in-administration-extension-of-period
2023-02-01Administrator's progress report
2022-09-20AM10Administrator's progress report
2022-02-01Administrator's progress report
2022-02-01AM10Administrator's progress report
2021-09-21AM19liquidation-in-administration-extension-of-period
2021-08-03AM10Administrator's progress report
2021-02-08AM10Administrator's progress report
2020-08-11AM10Administrator's progress report
2020-06-03AM19liquidation-in-administration-extension-of-period
2020-01-28AM10Administrator's progress report
2019-10-11RM01Liquidation appointment of receiver
2019-10-07AM02Liquidation statement of affairs AM02SOA
2019-10-02AM06Notice of deemed approval of proposals
2019-09-19AM03Statement of administrator's proposal
2019-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/19 FROM First Floor Front Suite the Grange 26 Market Square Westerham TN16 1HB England
2019-08-12AM01Appointment of an administrator
2019-04-24AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-04-24AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 076575440025
2018-06-21AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM 1-2 the Grange High Street Westerham TN16 1AH England
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM 46 High Street Esher Surrey KT10 9QY
2018-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 076575440024
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076575440023
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076575440022
2018-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076575440018
2018-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076575440019
2018-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076575440021
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 076575440023
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 076575440022
2018-03-22AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2018-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-05-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 13
2017-05-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2017-05-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2017-05-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076575440016
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076575440014
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076575440015
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 076575440016
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076575440017
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076575440020
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076575440021
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 9200
2016-08-09AR0103/06/16 FULL LIST
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-04AR0103/06/15 FULL LIST
2015-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 076575440020
2015-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2015 FROM BOURNE HOUSE 475 GODSTONE ROAD WHYTELEAFE SURREY CR3 0BL
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID ELKHADRAOUI / 09/02/2015
2015-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / AZIZ ELKHADRAOUI / 09/02/2015
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILLIPS MCMONIGALL / 09/02/2015
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AZIZ ELKHADRAOUI / 09/02/2015
2014-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 076575440019
2014-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 076575440018
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-04AR0103/06/14 FULL LIST
2014-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WEBB
2013-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 076575440017
2013-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 076575440016
2013-06-03AR0103/06/13 FULL LIST
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 076575440015
2013-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 076575440014
2013-04-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-07-04AR0103/06/12 FULL LIST
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AZIZ ELKHADRAOUI / 29/06/2012
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID ELKHADRAOUI / 29/06/2012
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-12AP03SECRETARY APPOINTED AZIZ ELKHADRAOUI
2011-09-08RES15CHANGE OF NAME 24/08/2011
2011-09-08CERTNMCOMPANY NAME CHANGED JHAK 2011 LIMITED CERTIFICATE ISSUED ON 08/09/11
2011-09-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2011 FROM NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA UNITED KINGDOM
2011-08-08ANNOTATIONClarification
2011-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-20RES12VARYING SHARE RIGHTS AND NAMES
2011-06-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-06-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-20SH0109/06/11 STATEMENT OF CAPITAL GBP 10000
2011-06-06AP01DIRECTOR APPOINTED MR JOHN PHILLIPS MCMONIGALL
2011-06-06AP01DIRECTOR APPOINTED MR HENRY CHARLES WEBB
2011-06-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NEWCOURT RESIDENTIAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-07-26
Fines / Sanctions
No fines or sanctions have been issued against NEWCOURT RESIDENTIAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-09 Outstanding COUTTS & COMPANY
2015-05-26 Satisfied AERIANCE INVESTMENTS S.À R.L.
2014-07-31 Outstanding COUTTS & CO
2014-07-31 Outstanding COUTTS & CO
2013-10-17 Satisfied COUTTS & CO
2013-09-26 Satisfied COUTTS & CO
2013-05-23 Satisfied JAMES GREGORY MCMONIGALL
2013-04-26 Satisfied COUTTS & COMPANY
DEBENTURE 2013-04-10 PART of the property or undertaking has been released and no longer forms part of the charge JOHN MCMONIGALL
LEGAL CHARGE 2011-12-22 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE (IN RESPECT OF A LOAN NOTES) 2011-12-22 Satisfied JOHN PHILLIPS MCMONIGALL
LEGAL MORTGAGE (IN RESPECT OF B LOAN NOTES) 2011-12-22 Satisfied MOHAMED ELKHADRAOUI, AZIZ ELKHADRAOUI, KHALID ELKHADRAOUI AND ANOUAR ELKHADRAOUI
SECURITY ASSIGNMENT AND AGREEMENT 2011-11-03 Satisfied COUTTS & CO
CHARGE OF DEPOSIT WITH BANK 2011-09-27 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2011-09-23 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE (IN RESPECT OF B LOAN NOTES) 2011-08-08 Satisfied MOHAMED ELKHADRAOUI, AZIZ ELKHADRAOUI, KHALID ELKHADRAOUI, ANOUAR ELKHADRAOUI TOGETHER (THE LENDER)
LEGAL MORTGAGE (IN REPECT OF A LOAN NOTES) 2011-08-05 Satisfied JOHN MCMONIGALL (THE LENDER)
LEGAL MORTGAGE (IN RESPECT OF LOAN FACILITIES) 2011-08-05 Satisfied JOHN MCMONIGALL (THE LENDER)
DEBENTURE 2011-06-22 PART of the property or undertaking has been released and no longer forms part of the charge JOHN MCMONIGALL
DEBENTURE 2011-06-22 PART of the property or undertaking has been released and no longer forms part of the charge JOHN MCMONIGALL
DEBENTURE 2011-06-22 PART of the property or undertaking has been released and no longer forms part of the charge MOHAMED ELKHADRAOUI AZIZ ELKHADRAOUI KHALID ELKHADRAOUI AND ANOUAR ELKHADRAOUI
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 NEWCOURT RESIDENTIAL LTD

Intangible Assets
Patents
We have not found any records of NEWCOURT RESIDENTIAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NEWCOURT RESIDENTIAL LTD
Trademarks
We have not found any records of NEWCOURT RESIDENTIAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWCOURT RESIDENTIAL LTD. 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 (41100 - Development of building projects) as NEWCOURT RESIDENTIAL LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NEWCOURT RESIDENTIAL LTD 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 TypeAppointmen
Defending partyNEWCOURT RESIDENTIAL LTDEvent Date2019-07-26
In the High Court of Justice Court Number: CR-2019-004586 NEWCOURT RESIDENTIAL LTD (Company Number 07657544 ) Nature of Business: Development of building projects Previous Name of Company: JHAK 2011 L…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWCOURT RESIDENTIAL LTD 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 NEWCOURT RESIDENTIAL LTD 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.