Company NameNinecourt Limited
DirectorsDouglas James Lawson and Christopher William McVitty
Company StatusActive
Company Number04461761
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Douglas James Lawson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSail Loft Battlesbridge Harbour
Battlesbridge
Essex
SS11 8TR
Director NameMr Christopher William McVitty
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSail Loft Battlesbridge Harbour
Battlesbridge
Essex
SS11 8TR
Director NameDavid Ross Andrews
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(3 days after company formation)
Appointment Duration11 years, 4 months (resigned 30 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthacre
Deerlead Road, Westcott
Dorking
Surrey
RH4 3LD
Director NameMr Keith Denis Lewis Beresford
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(3 days after company formation)
Appointment Duration16 years, 3 months (resigned 18 September 2018)
RolePatent Attorney
Country of ResidenceEngland
Correspondence Address8 Gloucester Gate
Regents Park
London
NW1 4HG
Secretary NameDavid Ross Andrews
NationalityBritish
StatusResigned
Appointed17 June 2002(3 days after company formation)
Appointment Duration11 years, 4 months (resigned 30 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthacre
Deerlead Road, Westcott
Dorking
Surrey
RH4 3LD
Director NameMr John Charles Harold Bartlett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenhayes Tilford Road
Farnham
Surrey
GU9 8HX
Secretary NameMr John Charles Harold Bartlett
StatusResigned
Appointed30 October 2013(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 October 2017)
RoleCompany Director
Correspondence AddressGreenhayes Tilford Road
Farnham
Surrey
GU9 8HX
Director NameMr David Ross Andrews
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat M 63 Warwick Square
Pimlico
London
SW1V 2AL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGround Floor Offices, Sail Loft C/O Lawson & Partners
Battlesbridge Harbour
Battlesbridge
Essex
SS11 8TR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Built Up AreaBattlesbridge
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Fiveteam LTD
66.67%
Ordinary
1 at £1Fiveteam LTD
33.33%
Deferred

Financials

Year2014
Turnover£2,737,286
Gross Profit£1,696,527
Net Worth£573,052
Cash£1,074,732
Current Liabilities£1,313,378

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
14 October 2022Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY to Ground Floor Offices, Sail Loft C/O Lawson & Partners Battlesbridge Harbour Battlesbridge Essex SS11 8TR on 14 October 2022 (1 page)
5 August 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
21 December 2021Appointment of Mr Christopher William Mcvitty as a director on 20 December 2021 (2 pages)
21 December 2021Termination of appointment of David Ross Andrews as a director on 20 December 2021 (1 page)
21 December 2021Appointment of Mr Douglas James Lawson as a director on 20 December 2021 (2 pages)
21 December 2021Director's details changed for Mr Christopher William Mcvitty on 20 December 2021 (2 pages)
25 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
13 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
22 November 2018Cessation of Keith Denis Lewis Beresford as a person with significant control on 6 April 2016 (1 page)
22 November 2018Termination of appointment of Keith Denis Lewis Beresford as a director on 18 September 2018 (1 page)
22 November 2018Notification of Fiveteam Limited as a person with significant control on 6 April 2016 (2 pages)
12 September 2018Accounts for a small company made up to 30 September 2017 (11 pages)
13 August 2018Appointment of Mr David Ross Andrews as a director on 13 August 2018 (2 pages)
15 June 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
19 December 2017Termination of appointment of John Charles Harold Bartlett as a director on 13 October 2017 (2 pages)
19 December 2017Termination of appointment of John Charles Harold Bartlett as a secretary on 13 October 2017 (2 pages)
19 December 2017Termination of appointment of John Charles Harold Bartlett as a secretary on 13 October 2017 (2 pages)
19 December 2017Termination of appointment of John Charles Harold Bartlett as a director on 13 October 2017 (2 pages)
27 November 2017Registered office address changed from Greenhayes Tilford Road Farnham Surrey GU9 8HX to Midland House 2 Poole Road Bournemouth Dorset BH2 5QY on 27 November 2017 (2 pages)
27 November 2017Registered office address changed from Greenhayes Tilford Road Farnham Surrey GU9 8HX to Midland House 2 Poole Road Bournemouth Dorset BH2 5QY on 27 November 2017 (2 pages)
23 October 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 13,500,000
(8 pages)
23 October 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 13,500,000
(8 pages)
5 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 August 2017Notification of Keith Denis Lewis Beresford as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 August 2017Notification of Keith Denis Lewis Beresford as a person with significant control on 6 April 2016 (2 pages)
6 March 2017Full accounts made up to 30 September 2016 (15 pages)
6 March 2017Full accounts made up to 30 September 2016 (15 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3
(6 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3
(6 pages)
11 February 2016Full accounts made up to 30 September 2015 (15 pages)
11 February 2016Full accounts made up to 30 September 2015 (15 pages)
27 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(6 pages)
27 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(6 pages)
29 June 2015Full accounts made up to 30 September 2014 (15 pages)
29 June 2015Full accounts made up to 30 September 2014 (15 pages)
3 July 2014Full accounts made up to 30 September 2013 (15 pages)
3 July 2014Full accounts made up to 30 September 2013 (15 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
(6 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
(6 pages)
29 November 2013Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
29 November 2013Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
30 October 2013Appointment of Mr John Charles Harold Bartlett as a secretary (2 pages)
30 October 2013Termination of appointment of David Andrews as a director (1 page)
30 October 2013Termination of appointment of David Andrews as a secretary (1 page)
30 October 2013Appointment of Mr John Charles Harold Bartlett as a director (2 pages)
30 October 2013Appointment of Mr John Charles Harold Bartlett as a director (2 pages)
30 October 2013Termination of appointment of David Andrews as a director (1 page)
30 October 2013Appointment of Mr John Charles Harold Bartlett as a secretary (2 pages)
30 October 2013Registered office address changed from 63 M Warwick Square Pimlico London SW1V 2AL on 30 October 2013 (1 page)
30 October 2013Termination of appointment of David Andrews as a secretary (1 page)
30 October 2013Registered office address changed from 63 M Warwick Square Pimlico London SW1V 2AL on 30 October 2013 (1 page)
26 June 2013Accounts for a small company made up to 30 June 2012 (12 pages)
26 June 2013Accounts for a small company made up to 30 June 2012 (12 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
12 September 2012Full accounts made up to 30 June 2011 (17 pages)
12 September 2012Full accounts made up to 30 June 2011 (17 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
1 April 2011Accounts for a small company made up to 30 June 2010 (12 pages)
1 April 2011Accounts for a small company made up to 30 June 2010 (12 pages)
25 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for David Ross Andrews on 14 June 2010 (2 pages)
25 June 2010Director's details changed for Keith Denis Lewis Beresford on 14 June 2010 (2 pages)
25 June 2010Director's details changed for David Ross Andrews on 14 June 2010 (2 pages)
25 June 2010Director's details changed for Keith Denis Lewis Beresford on 14 June 2010 (2 pages)
2 June 2010Accounts for a small company made up to 30 June 2009 (12 pages)
2 June 2010Accounts for a small company made up to 30 June 2009 (12 pages)
25 July 2009Accounts for a small company made up to 30 June 2008 (13 pages)
25 July 2009Accounts for a small company made up to 30 June 2008 (13 pages)
18 June 2009Return made up to 14/06/09; full list of members (3 pages)
18 June 2009Return made up to 14/06/09; full list of members (3 pages)
1 December 2008Accounts for a small company made up to 30 June 2007 (13 pages)
1 December 2008Accounts for a small company made up to 30 June 2007 (13 pages)
6 August 2008Return made up to 14/06/08; full list of members (3 pages)
6 August 2008Return made up to 14/06/08; full list of members (3 pages)
23 April 2008Auditor's resignation (1 page)
23 April 2008Auditor's resignation (1 page)
8 November 2007Accounts for a small company made up to 30 June 2006 (8 pages)
8 November 2007Accounts for a small company made up to 30 June 2006 (8 pages)
25 September 2007Return made up to 14/06/07; full list of members (2 pages)
25 September 2007Return made up to 14/06/07; full list of members (2 pages)
20 July 2006Return made up to 14/06/06; full list of members (7 pages)
20 July 2006Return made up to 14/06/06; full list of members (7 pages)
11 July 2006Accounts for a small company made up to 30 June 2005 (8 pages)
11 July 2006Accounts for a small company made up to 30 June 2005 (8 pages)
15 July 2005Registered office changed on 15/07/05 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
15 July 2005Return made up to 14/06/05; full list of members (7 pages)
15 July 2005Registered office changed on 15/07/05 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
15 July 2005Return made up to 14/06/05; full list of members (7 pages)
29 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
29 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
14 December 2004Accounts for a small company made up to 30 June 2003 (8 pages)
14 December 2004Accounts for a small company made up to 30 June 2003 (8 pages)
25 June 2004Return made up to 14/06/04; full list of members (7 pages)
25 June 2004Return made up to 14/06/04; full list of members (7 pages)
17 July 2003Return made up to 14/06/03; full list of members (7 pages)
17 July 2003Return made up to 14/06/03; full list of members (7 pages)
3 January 2003Ad 15/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 January 2003Statement of affairs (8 pages)
3 January 2003Statement of affairs (8 pages)
3 January 2003Ad 15/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 January 2003Statement of affairs (9 pages)
3 January 2003Statement of affairs (9 pages)
3 December 2002Memorandum and Articles of Association (18 pages)
3 December 2002Conve 18/10/02 (1 page)
3 December 2002Memorandum and Articles of Association (18 pages)
3 December 2002Conve 18/10/02 (1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2002Registered office changed on 26/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Registered office changed on 26/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 June 2002Director resigned (1 page)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
14 June 2002Incorporation (31 pages)
14 June 2002Incorporation (31 pages)