Company NameNetcourt Properties Limited
Company StatusActive
Company Number03740809
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Harrington
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(23 years after company formation)
Appointment Duration2 years
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon General Transport Services Limited 18 Merto
London
SW19 1DN
Director NameMichael John Slattery
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed12 April 2022(23 years after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon General Transport Services Limited 18 Merto
London
SW19 1DN
Director NameMr John Trayner
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(23 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon General Transport Services Limited 18 Merto
London
SW19 1DN
Secretary NameMs Carolyn Ferguson
StatusCurrent
Appointed12 April 2022(23 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address3rd Floor 41 - 51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Secretary NameArvind Mandalia
NationalityBritish
StatusResigned
Appointed12 April 1999(2 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address91 Water Lane
Ilford
Essex
IG3 9HT
Director NameMr Kishore Kanji Mandalia
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1999(3 weeks, 1 day after company formation)
Appointment Duration23 years (resigned 12 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114-116 Goodmayes Road
Ilford
Essex
IG3 9UZ
Secretary NameDhiraj Kanji Mandalia
NationalityBritish
StatusResigned
Appointed31 October 2002(3 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 12 April 2022)
RoleAccountant
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Kishore Kanji Mandalia
40.00%
Ordinary
1 at £1Mr Dhiraj Kanji Mandala
20.00%
Ordinary
1 at £1Mr Dipin Kanji Mandala
20.00%
Ordinary
1 at £1Mr Nitin Kanji Mandala
20.00%
Ordinary

Financials

Year2014
Net Worth£4,212,103
Cash£48,668
Current Liabilities£957,615

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

22 December 2014Delivered on: 29 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 November 2003Delivered on: 13 December 2003
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: The f/h property known as 49 blackthorn road ilford (formerly known as plot 25 the parks loxford lane ilford).
Outstanding
27 April 1999Delivered on: 5 May 1999
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: 47/49 river road barking london borough of barking and dagenham t/n EGL22831.
Outstanding
19 April 1999Delivered on: 26 April 1999
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.
Outstanding

Filing History

1 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
8 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 5
(3 pages)
8 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 5
(3 pages)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5
(3 pages)
10 April 2015Director's details changed for Mr Kishore Kanji Mandalia on 10 April 2015 (2 pages)
10 April 2015Secretary's details changed for Dhiraj Kanji Mandalia on 10 April 2015 (1 page)
10 April 2015Director's details changed for Mr Kishore Kanji Mandalia on 10 April 2015 (2 pages)
10 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5
(3 pages)
10 April 2015Secretary's details changed for Dhiraj Kanji Mandalia on 10 April 2015 (1 page)
29 December 2014Registration of charge 037408090004, created on 22 December 2014 (26 pages)
29 December 2014Registration of charge 037408090004, created on 22 December 2014 (26 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5
(4 pages)
4 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
14 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Kishore Kanji Mandalia on 1 March 2010 (2 pages)
14 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Kishore Kanji Mandalia on 1 March 2010 (2 pages)
14 May 2010Director's details changed for Kishore Kanji Mandalia on 1 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 March 2009Return made up to 20/03/09; full list of members (4 pages)
23 March 2009Return made up to 20/03/09; full list of members (4 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 April 2008Return made up to 20/03/08; full list of members (4 pages)
7 April 2008Return made up to 20/03/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 June 2007Location of register of members (1 page)
19 June 2007Location of debenture register (1 page)
19 June 2007Location of debenture register (1 page)
19 June 2007Return made up to 20/03/07; full list of members (3 pages)
19 June 2007Location of register of members (1 page)
19 June 2007Return made up to 20/03/07; full list of members (3 pages)
19 June 2007Registered office changed on 19/06/07 from: 269 green street london E7 8LJ (1 page)
19 June 2007Registered office changed on 19/06/07 from: 269 green street london E7 8LJ (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 March 2006Return made up to 20/03/06; full list of members (7 pages)
28 March 2006Return made up to 20/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 March 2004Return made up to 20/03/04; full list of members (7 pages)
31 March 2004Return made up to 20/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
26 March 2003Return made up to 20/03/03; full list of members (7 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Return made up to 20/03/03; full list of members (7 pages)
26 March 2003Secretary resigned (1 page)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 March 2002Return made up to 20/03/02; full list of members (6 pages)
28 March 2002Return made up to 20/03/02; full list of members (6 pages)
28 February 2002Ad 14/03/00--------- £ si 3@1 (2 pages)
28 February 2002Ad 14/03/00--------- £ si 3@1 (2 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 March 2001Return made up to 20/03/01; full list of members (6 pages)
26 March 2001Return made up to 20/03/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 March 2000Return made up to 20/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
(6 pages)
28 March 2000Return made up to 20/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
(6 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
26 April 1999Particulars of mortgage/charge (4 pages)
26 April 1999Particulars of mortgage/charge (4 pages)
22 April 1999Secretary resigned (2 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Secretary resigned (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Registered office changed on 22/04/99 from: suite 22137 72 new bond street london W1Y 9DD (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Registered office changed on 22/04/99 from: suite 22137 72 new bond street london W1Y 9DD (1 page)
22 April 1999New secretary appointed (2 pages)
25 March 1999Incorporation (16 pages)
25 March 1999Incorporation (16 pages)