UKBizDB.co.uk

NEWHAM LEARNING PARTNERSHIP (PROJECT CO) LIMITED

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

This company is commonly known as Newham Learning Partnership (project Co) Limited. The company was founded 17 years ago and was given the registration number 05991727. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:NEWHAM LEARNING PARTNERSHIP (PROJECT CO) LIMITED
Company Number:05991727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Broad Quay, Bristol, England, BS1 4DJ

Corporate Secretary20 May 2015Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director11 February 2024Active
Victoria House, Victoria Road, Chelmsford, Essex, United Kingdom, CM1 1JR

Director25 January 2017Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director30 September 2021Active
Track Consulting, Columbus House, Unit 3b, Tongwynlais, Cardiff, United Kingdom, CF15 7NE

Director30 June 2023Active
Newham Dockside, 1000 Dockside Road, London, United Kingdom, E16 2QU

Director14 May 2021Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director07 November 2019Active
3 Warren Lodge Drive, Kingswood, KT20 6QN

Secretary12 January 2007Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Secretary28 May 2010Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary08 November 2006Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director28 June 2013Active
59 Willow Court, Spring Close, Dagenham, RM8 1SW

Director12 June 2009Active
46, Blundell Drive, Southport, PR8 4RE

Director12 January 2007Active
2nd Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director04 February 2021Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director01 March 2010Active
7 Mill Hill, Potton Road, Gamlingay, Sandy, SG19 3LW

Director12 June 2009Active
Virginia Lodge, Glaziers Lane, Normandy, GU3 2EA

Director10 March 2009Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director11 March 2015Active
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR

Director12 January 2007Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director09 November 2010Active
14, Manor Farm Green, Twyford, Winchester, SO21 1RA

Director12 June 2009Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director11 March 2015Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director08 February 2019Active
Meadow Way, Woodlands Close, Cranleigh, GU6 7HP

Director10 March 2009Active
Stonecroft High Street, Longworth, Abingdon, OX13 5EP

Director12 June 2009Active
3, More London Riverside, London, England, SE1 2AQ

Director25 January 2017Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director02 March 2012Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director11 January 2010Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director01 November 2012Active
Two, London Bridge, London, United Kingdom, SE1 9RA

Director12 August 2011Active
Amber Infrastructure Limited, 3 More London Riverside, London, United Kingdom, SE1 2AQ

Director18 December 2020Active
Amber Infrastructure Limited, 3 More London Riverside, London, United Kingdom, SE1 2AQ

Director27 April 2015Active
Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, DA2 6SN

Director09 November 2010Active
Victoria House, Victoria Road, Chelmsford, Essex, United Kingdom, CM1 1JR

Director25 January 2017Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director08 November 2006Active

People with Significant Control

Newham Learning Partnership (Psp) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 7, One Bartholomew Close, London, United Kingdom, EC1A 7BL
Nature of control:
  • Right to appoint and remove directors
Newham Learning Partnership (Hold Co) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Victoria House, Victoria Road, Essex, United Kingdom, CM1 1JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-02-19Officers

Appoint person director company with name date.

Download
2023-12-06Accounts

Accounts with accounts type small.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type small.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Change corporate secretary company with change date.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download
2020-08-18Accounts

Accounts with accounts type small.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.