NEWLAND HOUSE SCHOOL TRUST LIMITED - TWICKENHAM


Company Profile Company Filings

Overview

NEWLAND HOUSE SCHOOL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TWICKENHAM ENGLAND and has the status: Active.
NEWLAND HOUSE SCHOOL TRUST LIMITED was incorporated 53 years ago on 12/03/1971 and has the registered number: 01004580. The accounts status is FULL and accounts are next due on 31/05/2024.

NEWLAND HOUSE SCHOOL TRUST LIMITED - TWICKENHAM

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

NEWLAND HOUSE SCHOOL
TWICKENHAM
TW1 4TQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/11/2023 20/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ELIZABETH MARGARET BELL Secretary 2019-04-24 CURRENT
MR ANDREW GUMPERT Feb 1963 British Director 2012-10-04 CURRENT
MRS GERALDINE HOBDAY May 1970 British Director 2020-09-17 CURRENT
MISS POLLY ALEXANDRA HOLMES Jun 1972 British Director 2022-09-22 CURRENT
MR DAVID ARTHUR JAMES Jul 1965 British Director 2021-12-09 CURRENT
MISS NASREEN JANMOHAMED May 1990 British Director 2022-09-22 CURRENT
MR HENRY KILPATRICK MANN Aug 1960 British Director 2016-09-29 CURRENT
MR JONATHAN ROBERT PEACHEY May 1965 British Director 2021-09-23 CURRENT
MRS BAYAN CARTER Mar 1976 British Director 2022-12-14 CURRENT
LADY HAZEL BRADBURY PHILLIPS Nov 1924 British Director RESIGNED
JOSEPH ANTHONY PEAKE Mar 1954 British Director 1999-09-20 UNTIL 2005-09-20 RESIGNED
MR STEPHEN HOWARD RHODES MUSGRAVE Apr 1953 British Director 2001-11-12 UNTIL 2016-07-09 RESIGNED
MR DAVID WILLIAM JARRETT Apr 1952 British Director 2011-06-07 UNTIL 2013-11-13 RESIGNED
MR MARK JACKA JOPLING Jul 1967 British Director 2016-12-08 UNTIL 2021-12-10 RESIGNED
SIR JULIAN HUGH GORDON LANGLEY May 1943 British Director RESIGNED
MRS SUSAN HELEN LLOYD Jul 1940 British Director 2000-11-13 UNTIL 2011-11-15 RESIGNED
MR DAVID KEITH LOWDELL Oct 1942 British Director 2003-11-24 UNTIL 2011-03-09 RESIGNED
MRS JANE TERESA LUNNON Aug 1969 British Director 2015-09-22 UNTIL 2022-03-24 RESIGNED
MS DEE SUZANNE MASTERS Apr 1981 British Director 2016-09-29 UNTIL 2020-06-19 RESIGNED
MRS MAUREEN ISABEL TENNANT HILL Secretary RESIGNED
MR ROBERT STEVEN MILNE Jul 1977 British Director 2015-09-22 UNTIL 2017-03-23 RESIGNED
BENJAMIN TAYLOR Dec 1947 British Director 1996-09-23 UNTIL 2005-09-20 RESIGNED
MR GEOFF HUW ARTHUR Secretary 2018-01-08 UNTIL 2019-04-24 RESIGNED
COLIN CHRISTOPHER WYVER Jul 1947 Secretary 1994-09-01 UNTIL 2011-03-01 RESIGNED
MR DAVID IAN LAINCHBURY Secretary 2011-06-30 UNTIL 2014-01-15 RESIGNED
MR CHRISTOPHER JAMES KING Secretary 2014-01-13 UNTIL 2018-01-09 RESIGNED
MR RICHARD LEWIS BURDEN Nov 1959 British Director 2010-02-08 UNTIL 2023-06-30 RESIGNED
MR PAUL GRAHAM NORTON Secretary 2011-03-02 UNTIL 2011-06-30 RESIGNED
MR HENRY HOWARD COOK Mar 1956 British Director 2015-07-08 UNTIL 2020-12-11 RESIGNED
ELIZABETH MARY CANDY Oct 1942 British Director RESIGNED
MRS SALLY VICTORIA BRYCE Mar 1970 British Director 2021-09-23 UNTIL 2022-01-09 RESIGNED
JULIA ANN BOWEN Feb 1952 British Director 2001-03-05 UNTIL 2007-02-01 RESIGNED
MR DUNCAN MATTHEW BATTLE Jun 1965 British Director 2013-11-20 UNTIL 2021-07-02 RESIGNED
MR JOHN ANTHONY BALLINGER Dec 1945 British Director 1992-04-20 UNTIL 2000-11-13 RESIGNED
MR RICHARD STEPHEN BALDOCK Nov 1944 British Director RESIGNED
MRS BELINDA CANHAM Apr 1951 British Director 2009-06-04 UNTIL 2020-09-17 RESIGNED
MR JOHN COCHRANE HIGHET ARMSTRONG Jun 1936 British Director RESIGNED
MRS FIONA HELEN ABBOTT Sep 1963 British Director 2008-06-03 UNTIL 2010-09-22 RESIGNED
MRS SARAH KATHARINE OWEN Dec 1947 British Director RESIGNED
MR MATTHEW JONATHAN ROGER BURGESS Dec 1968 British Director 2011-03-02 UNTIL 2013-04-01 RESIGNED
MR ADRIAN WARWICK HUGHES QC May 1955 British Director 2013-03-01 UNTIL 2016-12-06 RESIGNED
ROBIN MARTIN REEVE Nov 1934 British Director 1985-11-11 UNTIL 1999-06-07 RESIGNED
MRS JULIA LOUISE HIGGINS Jan 1954 British Director 2011-03-02 UNTIL 2022-03-24 RESIGNED
DR IAN CHRISTOPHER WILD Jan 1940 British Director 1989-04-15 UNTIL 1997-11-17 RESIGNED
MR JAMES MICHAEL AITKEN ROSS Sep 1974 British Director 2017-09-01 UNTIL 2021-12-10 RESIGNED
MR DAVID HOWARD RIDGEON Dec 1952 British Director 2005-11-22 UNTIL 2020-07-04 RESIGNED
MRS LYN WALFORD May 1948 British Director 2005-11-22 UNTIL 2012-03-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WORPLESDON GOLF CLUB ESTATES LIMITED WOKING Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
GORDONSTOUN SCHOOLS,LIMITED LONDON ENGLAND Active GROUP 85310 - General secondary education
THANETCRAFT LIMITED CWMBRAN Dissolved... UNAUDITED ABRIDGED 30120 - Building of pleasure and sporting boats
HALL SCHOOL CHARITABLE TRUST(THE) Active FULL 85200 - Primary education
ORLEY FARM SCHOOL TRUST MIDDX Active FULL 85200 - Primary education
FRIENDS OF THE LADY ELEANOR HOLLES SCHOOL(THE) HAMPTON Active MICRO ENTITY 85310 - General secondary education
OLD VICARAGE SCHOOL TRUST RICHMOND-UPON-THAMES Active FULL 85200 - Primary education
GATEHOUSE EDUCATIONAL TRUST LIMITED(THE) VICTORIA PARK Active FULL 85200 - Primary education
DURSTON HOUSE SCHOOL EDUCATIONAL TRUST LIMITED LONDON Active GROUP 85200 - Primary education
MONKTON COMBE SCHOOL Active GROUP 85100 - Pre-primary education
FA92 WEALTH GROUP LTD WARWICK ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
BG GROUP PENSION TRUSTEES LIMITED LONDON UNITED KINGDOM Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
BATTLE ASSOCIATES LTD HAMPTON Dissolved... 82302 - Activities of conference organisers
JULIAN CALDER PUBLISHING LIMITED Active TOTAL EXEMPTION FULL 58110 - Book publishing
68 KILLYON ROAD MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BG MONGOLIA HOLDINGS LIMITED LONDON Active DORMANT 70100 - Activities of head offices
UK PROPERTY FORUMS LTD HAMPTON UNITED KINGDOM Active MICRO ENTITY 82302 - Activities of conference organisers
YMEDIATE LLP WEST BYFLEET ENGLAND Active TOTAL EXEMPTION FULL None Supplied
LIGHTSTONE GILLINGHAM LLP ALTRINCHAM UNITED KINGDOM Active MICRO ENTITY None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHTON WALKER LIMITED TWICKENHAM ENGLAND Active MICRO ENTITY 74902 - Quantity surveying activities
PERPETUAL VALUE PARTNERS LIMITED TWICKENHAM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
WALDEGRAVE ESTATES LIMITED TWICKENHAM ENGLAND Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
FIFTH CROSS LIMITED TWICKENHAM UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
FIREMINT LIMITED TWICKENHAM UNITED KINGDOM Active DORMANT 32990 - Other manufacturing n.e.c.
JMD 4 INVESTMENTS LIMITED TWICKENHAM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ALEX HEATON LIMITED TWICKENHAM ENGLAND Active MICRO ENTITY 78300 - Human resources provision and management of human resources functions