Warning: file_put_contents(c/be6c1cc9e2a995fb8f09bdc5f4d2dd11.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Newschools (swanscombe) Holdings Limited, BR8 7AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED

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

This company is commonly known as Newschools (swanscombe) Holdings Limited. The company was founded 23 years ago and was given the registration number 04167414. 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 (SWANSCOMBE) HOLDINGS LIMITED
Company Number:04167414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2001
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

Director08 August 2011Active
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Secretary28 September 2011Active
31 Sandy Lane, Sevenoaks, TN13 3TP

Secretary29 March 2001Active
99 Solefields Road, Sevenoaks, TN13 1PJ

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

Secretary24 May 2001Active
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Secretary13 January 2011Active
Flat 54 Oakshott Court, Polygon Road, London, NW1 1ST

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

Secretary29 April 2010Active
105 George Road, Farncombe, Godalming, GU7 3LX

Secretary04 November 2002Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary23 February 2001Active
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

Director24 May 2001Active
Stoke Cottage, Broom Way, Weybridge, KT13 9TG

Director29 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
45 Boyne Road, Lewisham, London, SE13 5AL

Director09 May 2005Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director01 May 2008Active
2 Corney Reach Way, Chiswick, London, W4 2TU

Director24 May 2001Active
7th, Floor, Abacus House, 33 Gutter Lane, London, United Kingdom, EC2V 8AS

Director08 February 2006Active
2 Cambridge Road, Barnes, London, SW13 0PG

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

Director01 June 2005Active
Mistel, The Avenue, Ampthill, MK45 2NR

Director29 March 2001Active
SW3

Director09 March 2004Active
107 Somerset Avenue, Chessington, KT9 1PS

Director31 October 2002Active
40, Abbots Lane, Kenley, CR8 5JH

Director28 September 2005Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director23 February 2001Active

People with Significant Control

Innisfree M&G Ppp Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR
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
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type small.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-10-14Accounts

Accounts with accounts type small.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type small.

Download
2021-05-11Officers

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
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Change person director company with change date.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-07Accounts

Accounts with accounts type small.

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
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.