UKBizDB.co.uk

EAST LEAKE SCHOOLS (HOLDINGS) LIMITED

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

This company is commonly known as East Leake Schools (holdings) Limited. The company was founded 22 years ago and was given the registration number 04261312. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EAST LEAKE SCHOOLS (HOLDINGS) LIMITED
Company Number:04261312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary14 May 2008Active
Equitix Limited, 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director01 March 2021Active
15 Sandown Road, Esher, KT10 9TT

Secretary25 November 2004Active
33 Yew Tree Close, Hatfield Peverel, CM3 2SG

Secretary13 August 2007Active
Pilgrim Cottage, Path Hill, Goring Heath, RG8 7RE

Secretary25 March 2002Active
1, Mill Road, Stock, CM4 9BH

Secretary01 December 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary30 July 2001Active
15 Dove Close, Bishops Stortford, CM23 4JD

Director13 September 2006Active
15 Dove Close, Bishops Stortford, CM23 4JD

Director28 March 2002Active
120, Coleraine Road, London, SE3 7NU

Director20 July 2009Active
33 Yew Tree Close, Hatfield Peverel, CM3 2SG

Director24 July 2008Active
120, Coleraine Road, London, SE3 7NU

Director20 July 2009Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director30 July 2001Active
3 Newmans Drive, Harpenden, AL5 2HN

Director01 May 2003Active
Martlets, Hurston Lane, Storrington, Pulborough, United Kingdom, RH20 4HH

Director25 March 2002Active
37 Ellesborough Road, Wendover, HP22 6EL

Director25 March 2002Active
11th Floor, 125 Old Broad Street, London, EC2N 1AR

Director07 January 2013Active
8 Harrington Close, Windsor, SL4 4AD

Director15 December 2006Active
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director18 December 2018Active
2 Rusland Avenue, Orpington, BR6 8AU

Director28 March 2002Active
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director18 December 2018Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director30 July 2001Active

People with Significant Control

Neif Project Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Nibc Bank N.V., 11th Floor, London, United Kingdom, EC2N 1AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (6 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
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-05-12Address

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

Download
2020-04-06Address

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

Download
2019-08-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type full.

Download
2019-01-03Address

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

Download
2018-12-31Officers

Appoint person director company with name date.

Download
2018-12-31Officers

Appoint person director company with name date.

Download
2018-12-30Officers

Termination director company with name termination date.

Download
2018-12-30Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.