UKBizDB.co.uk

BE ONSITE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Be Onsite. The company was founded 17 years ago and was given the registration number 06042033. The firm's registered office is in LONDON. You can find them at 20 Triton Street, Regent's Place, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BE ONSITE
Company Number:06042033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:20 Triton Street, Regent's Place, London, NW1 3BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Merchant Square, Level 9, London, England, W2 1BQ

Director09 June 2015Active
5, Merchant Square, Level 9, London, England, W2 1BQ

Director04 January 2007Active
5, Merchant Square, Level 9, London, England, W2 1BQ

Director12 February 2020Active
40 Southwood Gardens, Hinchley Wood, KT10 0DE

Secretary04 January 2007Active
20, Triton Street, Regent's Place, London, England, NW1 3BF

Secretary04 January 2007Active
40, Dukes Place, London, England, EC3A 7NH

Corporate Secretary01 September 2013Active
Laurel House, Queens Road, Richmond, TW10 6JJ

Director04 January 2007Active
20, Triton Street, Regent's Place, London, England, NW1 3BF

Director06 August 2012Active
20, Triton Street, Regent's Place, London, NW1 3BF

Director23 April 2020Active
20, Triton Street, Regent's Place, London, NW1 3BF

Director04 March 2016Active
40 Southwood Gardens, Hinchley Wood, KT10 0DE

Director04 January 2007Active
111 Home Park Road, London,

Director04 January 2007Active
5, Merchant Square, Level 9, London, England, W2 1BQ

Director14 September 2015Active
20, Triton Street, Regent's Place, London, NW1 3BF

Director18 June 2019Active
20, Triton Street, Regent's Place, London, England, NW1 3BF

Director10 August 2010Active
Flat 2 2 Minerva Street, London, E2 9EH

Director04 January 2007Active
20, Triton Street, Regent's Place, London, NW1 3BF

Director10 December 2015Active
20, Triton Street, Regent's Place, London, NW1 3BF

Director23 April 2020Active
35 Vine Street, London, EC3N 2AA

Director04 January 2007Active
20, Triton Street, Regent's Place, London, NW1 3BF

Director27 October 2014Active
142 Northolt Road, Harrow, Middlesex, HA2 0EE

Director27 February 2008Active
142 Northolt Road, Harrow, Middlesex, HA2 0EE

Director11 October 2007Active
142 Northolt Road, Harrow, Middlesex, HA2 0EE

Director30 October 2007Active
8 Donnafields, Clews Lane, Bisley, GU24 9DP

Director04 January 2007Active
20, Triton Street, Regent's Place, London, England, NW1 3BF

Director23 September 2010Active
20, Triton Street, Regent's Place, London, England, NW1 3BF

Director27 February 2008Active

People with Significant Control

Lendlease Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5 Merchant Square, Level 9, London, United Kingdom, W2 1BQ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Address

Change registered office address company with date old address new address.

Download
2022-08-28Officers

Termination director company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type full.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-03-10Accounts

Accounts with accounts type full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.