UKBizDB.co.uk

NEWSCHOOLS (LEYTON) LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Corporate Secretary12 December 2013Active
Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director01 October 2018Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director01 July 2011Active
8 White Oak Square, London Road, Swanley, BR8 7AG

Secretary30 September 2011Active
8 White Oak Square, London Road, Swanley, BR8 7AG

Secretary01 April 2013Active
31 Sandy Lane, Sevenoaks, TN13 3TP

Secretary05 October 2000Active
8 White Oak Square, London Road, Swanley, BR8 7AG

Secretary30 March 2012Active
99 Solefields Road, Sevenoaks, TN13 1PJ

Secretary10 February 2006Active
Bradlow, Sandy Lane, Guildford, GU3 1HF

Secretary21 February 2000Active
Flat 54 Oakshott Court, Polygon Road, London, NW1 1ST

Secretary09 March 2004Active
3, White Oak Square, London Road, Swanley, BR8 7AG

Secretary30 November 2009Active
5, Blackthorn Avenue, Tunbridge Wells, TN4 9YA

Secretary13 March 2008Active
11 Poseidon Court, Homer Drive, Isle Of Dogs, London, E14 3UG

Secretary15 October 2008Active
105 George Road, Farncombe, Godalming, GU7 3LX

Secretary04 November 2002Active
8 White Oak Square, London Road, Swanley, BR8 7AG

Secretary17 December 2010Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary29 November 1999Active
8 Berwick Way, Kettering, NN15 5XF

Director01 April 2005Active
Common House, Ivington Court, Ivington, HR6 0JW

Director30 November 2007Active
17 Broad Street, Great Cambourne, CB3 6EL

Director19 December 2003Active
70 Waterford Road, London, SW6 2DR

Director09 March 2004Active
The Vineries Lambs Green, Rusper, Horsham, RH12 4RG

Director21 February 2000Active
Stoke Cottage, Broom Way, Weybridge, KT13 9TG

Director13 March 2001Active
C/O Innisfree Limited, Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director31 May 2018Active
11 Cotswolds Way, Calvert, MK18 2FH

Director03 February 2003Active
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN

Director01 October 2003Active
45 Boyne Road, Lewisham, London, SE13 5AL

Director21 February 2000Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director01 May 2008Active
8 Bede Close, Pinner, HA5 4TP

Director12 September 2002Active
2 Corney Reach Way, Chiswick, London, W4 2TU

Director21 February 2000Active
7th, Floor, Abacus House, 33 Gutter Lane, London, United Kingdom, EC2V 8AS

Director01 July 2005Active
91 Foxley Lane, Purley, CR8 3HP

Director21 February 2000Active
2 Cambridge Road, Barnes, London, SW13 0PG

Director17 June 2002Active
19 Cheriton Road, Winchester, SO22 5EQ

Director01 June 2005Active
Park Lodge, 20a Westside Common, Wimbledon Common, London, SW19 4UF

Director06 October 2000Active
20 South Road, Twickenham, TW2 5NU

Director21 February 2000Active

People with Significant Control

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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-10-14Accounts

Accounts with accounts type small.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-13Accounts

Accounts with accounts type small.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type small.

Download
2019-12-09Accounts

Accounts with accounts type small.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Change person director company with change date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-03-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-16Officers

Change person director company with change date.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.