This company is commonly known as Newschools (leyton) Limited. The company was founded 24 years ago and was given the registration number 03885037. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | NEWSCHOOLS (LEYTON) LIMITED |
---|---|---|
Company Number | : | 03885037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, White Oak Square, London Road, Swanley, England, BR8 7AG | Corporate Secretary | 12 December 2013 | Active |
Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 01 October 2018 | Active |
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 01 July 2011 | Active |
8 White Oak Square, London Road, Swanley, BR8 7AG | Secretary | 30 September 2011 | Active |
8 White Oak Square, London Road, Swanley, BR8 7AG | Secretary | 01 April 2013 | Active |
31 Sandy Lane, Sevenoaks, TN13 3TP | Secretary | 05 October 2000 | Active |
8 White Oak Square, London Road, Swanley, BR8 7AG | Secretary | 30 March 2012 | Active |
99 Solefields Road, Sevenoaks, TN13 1PJ | Secretary | 10 February 2006 | Active |
Bradlow, Sandy Lane, Guildford, GU3 1HF | Secretary | 21 February 2000 | Active |
Flat 54 Oakshott Court, Polygon Road, London, NW1 1ST | Secretary | 09 March 2004 | Active |
3, White Oak Square, London Road, Swanley, BR8 7AG | Secretary | 30 November 2009 | Active |
5, Blackthorn Avenue, Tunbridge Wells, TN4 9YA | Secretary | 13 March 2008 | Active |
11 Poseidon Court, Homer Drive, Isle Of Dogs, London, E14 3UG | Secretary | 15 October 2008 | Active |
105 George Road, Farncombe, Godalming, GU7 3LX | Secretary | 04 November 2002 | Active |
8 White Oak Square, London Road, Swanley, BR8 7AG | Secretary | 17 December 2010 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 29 November 1999 | Active |
8 Berwick Way, Kettering, NN15 5XF | Director | 01 April 2005 | Active |
Common House, Ivington Court, Ivington, HR6 0JW | Director | 30 November 2007 | Active |
17 Broad Street, Great Cambourne, CB3 6EL | Director | 19 December 2003 | Active |
70 Waterford Road, London, SW6 2DR | Director | 09 March 2004 | Active |
The Vineries Lambs Green, Rusper, Horsham, RH12 4RG | Director | 21 February 2000 | Active |
Stoke Cottage, Broom Way, Weybridge, KT13 9TG | Director | 13 March 2001 | Active |
C/O Innisfree Limited, Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 31 May 2018 | Active |
11 Cotswolds Way, Calvert, MK18 2FH | Director | 03 February 2003 | Active |
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN | Director | 01 October 2003 | Active |
45 Boyne Road, Lewisham, London, SE13 5AL | Director | 21 February 2000 | Active |
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 01 May 2008 | Active |
8 Bede Close, Pinner, HA5 4TP | Director | 12 September 2002 | Active |
2 Corney Reach Way, Chiswick, London, W4 2TU | Director | 21 February 2000 | Active |
7th, Floor, Abacus House, 33 Gutter Lane, London, United Kingdom, EC2V 8AS | Director | 01 July 2005 | Active |
91 Foxley Lane, Purley, CR8 3HP | Director | 21 February 2000 | Active |
2 Cambridge Road, Barnes, London, SW13 0PG | Director | 17 June 2002 | Active |
19 Cheriton Road, Winchester, SO22 5EQ | Director | 01 June 2005 | Active |
Park Lodge, 20a Westside Common, Wimbledon Common, London, SW19 4UF | Director | 06 October 2000 | Active |
20 South Road, Twickenham, TW2 5NU | Director | 21 February 2000 | Active |
Newschools (Leyton) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, White Oak Square, Swanley, United Kingdom, BR8 7AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type small. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-14 | Accounts | Accounts with accounts type small. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-13 | Accounts | Accounts with accounts type small. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Officers | Change corporate secretary company with change date. | Download |
2020-12-09 | Officers | Change person director company with change date. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type small. | Download |
2019-12-09 | Accounts | Accounts with accounts type small. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
2018-10-16 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Accounts | Accounts with accounts type small. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-03-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-16 | Officers | Change person director company with change date. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.