NEWSCHOOLS (LEYTON) HOLDINGS LIMITED - SWANLEY


Company Profile Company Filings

Overview

NEWSCHOOLS (LEYTON) HOLDINGS LIMITED is a Private Limited Company from SWANLEY and has the status: Active.
NEWSCHOOLS (LEYTON) HOLDINGS LIMITED was incorporated 24 years ago on 29/11/1999 and has the registered number: 03885097. The accounts status is SMALL and accounts are next due on 31/12/2024.

NEWSCHOOLS (LEYTON) HOLDINGS LIMITED - SWANLEY

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

8 WHITE OAK SQUARE
SWANLEY
KENT
BR8 7AG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/09/2023 12/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VERCITY MANAGEMENT SERVICES LIMITED Corporate Secretary 2013-12-12 CURRENT
MR BENJAMIN CHRISTOPHER JACOB DEAN Nov 1979 British Director 2011-07-01 CURRENT
MRS SHEILA JAMIESON CLARK Oct 1973 British Director 2018-10-01 CURRENT
PIERRE GAETAN LAMSTAES Aug 1958 Secretary 2006-02-10 UNTIL 2008-03-13 RESIGNED
MR DAVID RUSSELL CLEMENTS Nov 1943 British Director 2000-02-21 UNTIL 2002-06-17 RESIGNED
ROGER FRANCIS MCGLYNN Oct 1946 British Director 2002-06-17 UNTIL 2004-03-09 RESIGNED
MR WILLIAM GRAHAM MACKIE British Director 2000-02-21 UNTIL 2000-06-30 RESIGNED
MR JONATHAN CHARLES BENNETT HOULTON Aug 1961 British Director 2000-02-21 UNTIL 2003-02-03 RESIGNED
MR IAN DAVID HUDSON Mar 1964 British Director 2005-07-01 UNTIL 2011-06-30 RESIGNED
SIMON JAMES POTTER Feb 1963 British Director 2005-06-01 UNTIL 2005-09-28 RESIGNED
MR JAMES BURBIDGE Secretary 2011-09-30 UNTIL 2012-03-30 RESIGNED
MRS GEMMA CHAMPKIN Secretary 2013-04-01 UNTIL 2013-12-12 RESIGNED
KATIE CHARMIAN DAVID Secretary 2000-10-05 UNTIL 2002-11-04 RESIGNED
MR TIM JORDAN Secretary 2012-03-30 UNTIL 2013-04-01 RESIGNED
MR MARTIN JOHN EDWARD TIDD Nov 1960 British Director 2001-05-08 UNTIL 2003-12-19 RESIGNED
MISS AMANDA JANE EMILIA MASSIE Feb 1970 British Secretary 2000-02-21 UNTIL 2004-03-09 RESIGNED
MRS LEE ROUGHTON Secretary 2009-11-30 UNTIL 2010-08-31 RESIGNED
NEIL VICTOR SOUTHERN Secretary 2008-03-13 UNTIL 2008-08-15 RESIGNED
MR RICHARD WEBSTER British Secretary 2002-11-04 UNTIL 2004-03-09 RESIGNED
DAVID WILLIAMS Secretary 2010-12-17 UNTIL 2011-09-30 RESIGNED
ANDREW OYESIKU Secretary 2004-03-09 UNTIL 2006-02-10 RESIGNED
MR JONATHAN MARK TRAFANKOWSKI Aug 1958 British Secretary 2008-10-15 UNTIL 2009-11-30 RESIGNED
LLOYD ESAU Sep 1965 British Director 2003-02-03 UNTIL 2005-06-01 RESIGNED
MD SECRETARIES LIMITED Corporate Nominee Secretary 1999-11-29 UNTIL 2000-02-21 RESIGNED
MR MATTHEW JAMES WEBBER May 1963 British Director 2004-03-09 UNTIL 2005-02-18 RESIGNED
MR STEVEN ADI YAZDABADI Dec 1967 British Director 2005-09-28 UNTIL 2005-11-30 RESIGNED
MR CHRISTOPHER STEPHEN BEST May 1962 British Director 2005-04-01 UNTIL 2005-11-30 RESIGNED
MRS GAYNOR BIRLEY-SMITH Jul 1966 British Director 2007-11-30 UNTIL 2008-05-01 RESIGNED
MICHAEL CAMPION Mar 1970 Director 2003-12-19 UNTIL 2005-04-01 RESIGNED
NICHOLAS GEORGE WILLIAMS May 1964 British Director 2002-10-31 UNTIL 2004-03-09 RESIGNED
MR WILLIAM RICHARD CRAWFORD Jul 1963 British Director 2001-03-13 UNTIL 2002-10-31 RESIGNED
MR NICHOLAS JOHN EDWARD CROWTHER Jul 1960 British Director 2018-05-31 UNTIL 2018-10-01 RESIGNED
DAVE DUNCAN STRUAN ROBERTSON Dec 1949 British Director 2000-10-06 UNTIL 2001-05-08 RESIGNED
MR MILTON ANTHONY FERNANDES Dec 1961 British Director 2003-10-01 UNTIL 2004-09-20 RESIGNED
ANDREA FINEGAN Apr 1969 German Director 2000-02-21 UNTIL 2007-11-30 RESIGNED
MR EDWARD HILTON CLARKE Feb 1966 British Director 2004-03-09 UNTIL 2006-02-08 RESIGNED
JOHN DAVID HARRIS Jul 1965 British Director 2002-09-12 UNTIL 2003-10-01 RESIGNED
SIR CHRISTOPHER STEPHEN WATES Dec 1939 British Director 2000-06-30 UNTIL 2000-10-06 RESIGNED
MR JOHN GRAHAM May 1953 British Director 2008-05-01 UNTIL 2018-05-31 RESIGNED
MD DIRECTORS LIMITED Corporate Nominee Director 1999-11-29 UNTIL 2000-02-21 RESIGNED
MARTIN VERNON STEARMAN Dec 1941 British Director 2000-02-21 UNTIL 2001-03-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Innisfree Continuation Partners Llp 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Innisfree M&G Ppp Llp 2016-04-06 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED SWANLEY Active FULL 70221 - Financial management
BRIDGEND CUSTODIAL SERVICES LIMITED TEWKESBURY ENGLAND Active FULL 80100 - Private security activities
INNISFREE GROUP LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
VERCITY HOLDINGS LIMITED SWANLEY Active GROUP 70100 - Activities of head offices
INNISFREE CONTINUATION PARTNERS (MEMBER) LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
ENDEAVOUR SCH HOLDINGS LIMITED SWANLEY Active GROUP 64209 - Activities of other holding companies n.e.c.
ENDEAVOUR SCH PLC SWANLEY Active FULL 86101 - Hospital activities
VERCITY MANAGEMENT SERVICES LIMITED SWANLEY Active FULL 70221 - Financial management
INNISFREE IMPPP SLP LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
INNISFREE IMPPP 1 LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
ASPIRE DEFENCE HOLDINGS LIMITED TIDWORTH Active GROUP 68320 - Management of real estate on a fee or contract basis
FALCON SUPPORT SERVICES LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
FALCON SUPPORT SERVICES (HOLDINGS) LIMITED LEEDS UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
INNISFREE EXGP III LIMITED LONDON UNITED KINGDOM Dissolved... FULL 66300 - Fund management activities
INNISFREE COINVESTMENTS LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
ASPIRE DEFENCE LIMITED TIDWORTH Active FULL 68320 - Management of real estate on a fee or contract basis
INNISFREE CONTINUATION SLP LIMITED LONDON ENGLAND Active FULL 66300 - Fund management activities
INNISFREE EXGP CONTINUATION LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
ASPIRE DEFENCE FINANCE PLC TIDWORTH Active FULL 64999 - Financial intermediation not elsewhere classified
INNISFREE EXGP SECONDARY 2 LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALTON DECORATORS LIMITED SWANLEY Active TOTAL EXEMPTION FULL 43341 - Painting
ASSOCIATION OF TOWN CENTRE MANAGEMENT SWANLEY UNITED KINGDOM Active SMALL 94990 - Activities of other membership organizations n.e.c.
ANNES GATE PROPERTY PLC SWANLEY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED SWANLEY Active FULL 41201 - Construction of commercial buildings
ARBORATE LIMITED SWANLEY Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
APPONOTEC LIMITED SWANLEY ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ALDER HEY HOLDCO 1 LIMITED SWANLEY Active SMALL 70100 - Activities of head offices
ALDER HEY HOLDCO 3 LIMITED SWANLEY Active GROUP 70100 - Activities of head offices
ANGELA KELLY LIMITED SWANLEY Active TOTAL EXEMPTION FULL 99999 - Dormant Company