Company number 03740809
Status Active
Incorporation Date 25 March 1999
Company Type Private Limited Company
Address 114-116 GOODMAYES ROAD, ILFORD, ESSEX, IG3 9UZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
GBP 5
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NETCOURT PROPERTIES LIMITED are www.netcourtproperties.co.uk, and www.netcourt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Netcourt Properties Limited is a Private Limited Company.
The company registration number is 03740809. Netcourt Properties Limited has been working since 25 March 1999.
The present status of the company is Active. The registered address of Netcourt Properties Limited is 114 116 Goodmayes Road Ilford Essex Ig3 9uz. The company`s financial liabilities are £57.51k. It is £-851.34k against last year. And the total assets are £31.78k, which is £-16.99k against last year. MANDALIA, Dhiraj Kanji is a Secretary of the company. MANDALIA, Kishore Kanji is a Director of the company. Secretary MANDALIA, Arvind has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
netcourt properties Key Finiance
LIABILITIES
£57.51k
-94%
CASH
n/a
TOTAL ASSETS
£31.78k
-35%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 12 April 1999
Appointed Date: 25 March 1999
Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 12 April 1999
Appointed Date: 25 March 1999
NETCOURT PROPERTIES LIMITED Events
09 Dec 2016
Total exemption full accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
25 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
10 Apr 2015
Director's details changed for Mr Kishore Kanji Mandalia on 10 April 2015
...
... and 43 more events
22 Apr 1999
Secretary resigned
22 Apr 1999
Registered office changed on 22/04/99 from: suite 22137 72 new bond street london W1Y 9DD
22 Apr 1999
New secretary appointed
22 Apr 1999
New director appointed
25 Mar 1999
Incorporation
22 December 2014
Charge code 0374 0809 0004
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 November 2003
Legal charge
Delivered: 13 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 49 blackthorn road ilford…
27 April 1999
Legal charge
Delivered: 5 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 47/49 river road barking london borough of barking and…
19 April 1999
Debenture
Delivered: 26 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…