UKBizDB.co.uk

GLENDOWER SCHOOL TRUST LIMITED

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

This company is commonly known as Glendower School Trust Limited. The company was founded 54 years ago and was given the registration number 00960831. The firm's registered office is in LONDON. You can find them at 86/87 Queen's Gate, , London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:GLENDOWER SCHOOL TRUST LIMITED
Company Number:00960831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1969
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:86/87 Queen's Gate, London, SW7 5JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86/87, Queen's Gate, London, SW7 5JX

Director01 December 2016Active
86/87, Queen's Gate, London, SW7 5JX

Director26 November 2022Active
328 High Street, High Street, Berkhamsted, England, HP4 1HT

Director26 November 2020Active
86/87, Queen's Gate, London, SW7 5JX

Director25 November 2021Active
86/87, Queen's Gate, London, United Kingdom, SW7 5JX

Director27 November 2012Active
86/87, Queen's Gate, London, SW7 5JX

Director16 June 2020Active
86/87, Queen's Gate, London, SW7 5JX

Director11 March 2014Active
36, Paddenswick Road, London, England, W6 0UB

Director26 November 2020Active
100 Fetter Lane, London, EC4A 1BN

Director25 November 2008Active
86/87, Queen's Gate, London, SW7 5JX

Director01 September 2016Active
86/87, Queen's Gate, London, SW7 5JX

Director25 November 2021Active
34 Charlwood Street, London, SW1V 2DY

Secretary27 October 2004Active
25 Chessholme Court, Scotts Avenue, Sunbury On Thames, TW16 7ES

Secretary25 November 1998Active
14 Marne Avenue, London, N11 1JU

Secretary13 August 2003Active
Flat 4, 14 Hall Road, London, NW8 9RB

Secretary31 May 2003Active
Linden House Broad Street, Sutton Valence, Maidstone, ME17 3AJ

Secretary01 April 1993Active
Foxgloves 2 Church Road, Wickham St. Paul, Halstead, CO9 2PL

Secretary23 October 2000Active
3 Heath Gardens, Twickenham, TW1 4LY

Secretary-Active
302 Lordship Lane, London, SE22 8LY

Secretary16 August 1993Active
49 Scarsdale Villas, London, W8 6PU

Director24 November 1994Active
125 Woodsford Square, London, W14 8DT

Director-Active
86/87, Queen's Gate, London, SW7 5JX

Director01 May 2017Active
55, Alfriston Road, London, SW11 6NR

Director25 November 2008Active
84 Orbel Street, London, SW11 3NY

Director09 March 1995Active
86/87, Queen's Gate, London, United Kingdom, SW7 5JX

Director08 January 2014Active
Flat 11, 31 Queens Gate Terrace, London, SW7 5PR

Director18 November 2003Active
86/87, Queen's Gate, London, SW7 5JX

Director17 March 2004Active
43 A Lonsdale Road, London, SW13 9JR

Director21 March 2001Active
Broadcroft, 28 Broad Lane, Lymington, SO41 3QP

Director-Active
58a Flood Street, London, SW3 5TE

Director28 November 2006Active
1 The Enterdent, Godstone, RH9 8EG

Director-Active
2 Stanhope Gardens, London, SW7 5RG

Director-Active
15 Daleham Mews, Hampstead, London, NW3 5DB

Director17 March 2004Active
29 Gilston Road, London, SW10 9SJ

Director-Active
Dulwich College Prep School, Alleyn Park Dulwich, London, SE21 7AA

Director23 June 1998Active

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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Change person director company with change date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Change person director company with change date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-04Officers

Termination director company with name termination date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.