logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 5
  • 1
    Elkhadraoui, Anouar
    Company Director born in November 1978
    Individual (23 offsprings)
    Officer
    2017-01-30 ~ now
    OF - Director → CIF 0
  • 2
    Mcmonigall, John Phillips
    Retired Investor born in July 1943
    Individual (59 offsprings)
    Officer
    2015-07-14 ~ now
    OF - Director → CIF 0
    Mr John Phillips Mcmonigall
    Born in July 1943
    Individual (59 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-06-24
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Elkhadraoui, Aziz
    Finance Director born in July 1982
    Individual (42 offsprings)
    Officer
    2014-11-18 ~ now
    OF - Director → CIF 0
    Elkhadraoui, Aziz
    Individual (42 offsprings)
    Officer
    2014-11-18 ~ now
    OF - Secretary → CIF 0
  • 4
    Elkhadraoui, Khalid
    Born in August 1980
    Individual (59 offsprings)
    Officer
    2014-11-18 ~ now
    OF - Director → CIF 0
  • 5
    MCMONIGALL FIC LIMITED
    09869875
    Dipley Mill, Dipley Road, Hartley, Wintney, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-06-24 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

NEWCOURT RESIDENTIAL HOLDINGS LIMITED

Period: 2014-11-18 ~ 2020-08-12
Company number: 09317187
Registered name
NEWCOURT RESIDENTIAL HOLDINGS LIMITED - Dissolved
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
3,984,492 GBP2018-06-30
3,984,492 GBP2017-06-30
Debtors
21,668,835 GBP2018-06-30
14,030,275 GBP2017-06-30
Cash at bank and in hand
175,000 GBP2018-06-30
946 GBP2017-06-30
Current Assets
21,843,835 GBP2018-06-30
14,031,221 GBP2017-06-30
Net Current Assets/Liabilities
789,011 GBP2018-06-30
1,317,148 GBP2017-06-30
Equity
Called up share capital
8,599 GBP2018-06-30
8,599 GBP2017-06-30
Share premium
7,005,464 GBP2018-06-30
7,005,464 GBP2017-06-30
7,005,464 GBP2016-06-30
Capital redemption reserve
1,600 GBP2018-06-30
1,600 GBP2017-06-30
Profit/Loss
-528,137 GBP2017-07-01 ~ 2018-06-30
-553,077 GBP2016-07-01 ~ 2017-06-30
Equity
4,773,503 GBP2018-06-30
Cash and Cash Equivalents
175,000 GBP2018-06-30
946 GBP2017-06-30
-111 GBP2016-06-30
Investments in Subsidiaries
3,984,492 GBP2018-06-30
3,984,492 GBP2017-06-30
Other Debtors
Current
11,634 GBP2018-06-30
220,767 GBP2017-06-30
Trade Creditors/Trade Payables
Current
21,228 GBP2017-06-30
Amounts owed to group undertakings
Current
11,488,986 GBP2018-06-30
2,567,606 GBP2017-06-30
Other Creditors
Current
573,913 GBP2018-06-30
Accrued Liabilities/Deferred Income
Current
209,000 GBP2018-06-30
12,000 GBP2017-06-30
Creditors
Current
21,054,824 GBP2018-06-30
12,714,073 GBP2017-06-30
Bank Borrowings/Overdrafts
Current
8,782,925 GBP2018-06-30
10,113,239 GBP2017-06-30
Interest Payable/Similar Charges (Finance Costs)
55,105 GBP2017-07-01 ~ 2018-06-30
308,998 GBP2016-07-01 ~ 2017-06-30

Related profiles found in government register
  • NEWCOURT RESIDENTIAL HOLDINGS LIMITED
    Info
    Registered number 09317187
    2nd Floor 110 Cannon Street, London EC4N 6EU
    PRIVATE LIMITED COMPANY incorporated on 2014-11-18 and dissolved on 2020-08-12 (5 years 8 months). The status of the company number is Dissolved.
    CIF 0
  • NEWCOURT RESIDENTIAL HOLDINGS LIMITED
    S
    Registered number missing
    46, High Street, Esher, England, KT10 9QY
    Limited Company
    CIF 1
  • NEWCOURT RESIDENTIAL HOLDINGS LIMITED
    S
    Registered number 09317187
    42-46 High Street, Esher, Surrey, United Kingdom, KT10 9QY
    Limited Company in England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 17
  • 1
    CASTLE HOUSE (TUNBRIDGE WELLS) MANAGEMENT COMPANY LTD
    10693678
    First Floor Front Suite, 26 Market Square, Westerham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-03-28 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    NEWCOURT RESIDENTIAL (CASTLE HOUSE) LTD
    - now 09610093
    NEWCOURT RESIDENTIAL (SPV 2) LIMITED - 2016-01-15
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-08-13
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    NEWCOURT RESIDENTIAL (KITLANDS) LIMITED
    09609993
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-08 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 4
    NEWCOURT RESIDENTIAL (ORCHARD LEA) LIMITED
    - now 09610085
    NEWCOURT RESIDENTIAL (SPV 1) LIMITED
    - 2016-05-03 09610085 09839968... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-08 ~ dissolved
    CIF 17 - Ownership of shares – More than 50% but less than 75% OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    NEWCOURT RESIDENTIAL (SPV 10) LIMITED
    09839965 09610085... (more)
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    NEWCOURT RESIDENTIAL (SPV 3) LIMITED
    09610061 09839962... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-08 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 7
    NEWCOURT RESIDENTIAL (SPV 4) LIMITED
    09610112 09839962... (more)
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-08 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    NEWCOURT RESIDENTIAL (SPV 5) LIMITED
    09610125 09839962... (more)
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-08 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 9
    NEWCOURT RESIDENTIAL (SPV 6) LIMITED
    09839962 09610112... (more)
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 10
    NEWCOURT RESIDENTIAL (SPV 8) LIMITED
    09839968 09839962... (more)
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 11
    NEWCOURT RESIDENTIAL (SPV 9) LIMITED
    09839960 09839962... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 12
    NEWCOURT RESIDENTIAL (SURREY) LIMITED
    08357440 08357473... (more)
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    NEWCOURT RESIDENTIAL (THE OAKS) LIMITED
    - now 09839964
    NEWCOURT RESIDENTIAL (SPV 7) LIMITED
    - 2016-05-03 09839964 09839962... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    NEWCOURT RESIDENTIAL (WADHURST) LIMITED
    09559944
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 15
    NEWCOURT RESIDENTIAL LTD
    - now 07657544 08357440... (more)
    JHAK 2011 LIMITED - 2011-09-08
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 6 offsprings)
    Person with significant control
    2016-04-08 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 16
    THE OAKS (SUTTON VALENCE) MANAGEMENT COMPANY LTD
    10831679
    Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (11 parents)
    Person with significant control
    2017-06-22 ~ 2020-01-28
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 17
    WADHURST MANAGEMENT COMPANY LTD
    10297659
    First Floor Front Suite, The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-27 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.