UKBizDB.co.uk

NEWSCHOOLS (PENWEDDIG) LIMITED

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

This company is commonly known as Newschools (penweddig) Limited. The company was founded 26 years ago and was given the registration number 03773791. 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:NEWSCHOOLS (PENWEDDIG) LIMITED
Company Number:03773791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

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

Corporate Secretary27 August 2009Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director26 September 2016Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director23 April 2012Active
31 Sandy Lane, Sevenoaks, TN13 3TP

Secretary05 October 2000Active
Bradlow, Sandy Lane, Guildford, GU3 1HF

Secretary23 July 1999Active
105 George Road, Farncombe, Godalming, GU7 3LX

Secretary04 November 2002Active
One London Wall, London, EC2Y 5AB

Corporate Nominee Secretary22 December 2005Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary19 May 1999Active
8 Berwick Way, Kettering, NN15 5XF

Director01 April 2005Active
17 Broad Street, Great Cambourne, CB3 6EL

Director19 December 2003Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
The Vineries Lambs Green, Rusper, Horsham, RH12 4RG

Director23 July 1999Active
Stoke Cottage, Broom Way, Weybridge, KT13 9TG

Director13 March 2001Active
12 Queens Avenue South, Edinburgh, EH4 2BU

Director16 November 2007Active
1 Hope Terrace, Edinburgh, EH9 2AP

Director22 December 2005Active
11 Cotswolds Way, Calvert, MK18 2FH

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

Director13 August 1999Active
20 Belmont Hill, Lewisham, London, SE13 5BD

Director23 July 1999Active
8 Bede Close, Pinner, HA5 4TP

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

Director23 July 1999Active
2 Meadow Cottages, Warninglid, Haywards Heath, RH17 5TJ

Director01 July 2005Active
1/7 Tytler Gardens, Edinburgh, EH8 8HQ

Director30 June 2006Active
91 Foxley Lane, Purley, CR8 3HP

Director19 August 1999Active
29 Quarry Gardens, Leatherhead, KT22 8UE

Director14 April 2004Active
2 Cambridge Road, Barnes, London, SW13 0PG

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

Director10 June 2005Active
Hillfield, Gorse Hill, Farningham, DA4 0JU

Nominee Director19 May 1999Active
57 Kettilstoun Mains, Linlithgow, EH49 6SH

Director22 December 2005Active
Park Lodge, 20a Westside Common, Wimbledon Common, London, SW19 4UF

Director06 October 2000Active
C/O Law Debenture Corporate Services Ltd, Fifth Floor, 100 Wood Street, London, EC2V 7EX

Director05 March 2010Active
20 South Road, Twickenham, TW2 5NU

Director20 August 1999Active
Mistel, The Avenue, Ampthill, MK45 2NR

Director08 May 2001Active
2 Honeysuckle Gardens, Croydon, CR0 8XU

Director19 May 1999Active
Tufton Place, Tufton Lane Northiam, Rye, TN31 6HL

Director30 June 2000Active
107 Somerset Avenue, Chessington, KT9 1PS

Director31 October 2002Active

People with Significant Control

Newschools (Penweddig) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
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 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.