DEBUT SERVICES (SOUTH WEST) LIMITED - LONDON


Company Profile Company Filings

Overview

DEBUT SERVICES (SOUTH WEST) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
DEBUT SERVICES (SOUTH WEST) LIMITED was incorporated 21 years ago on 06/11/2002 and has the registered number: 04582950. The accounts status is FULL and accounts are next due on 31/03/2024.

DEBUT SERVICES (SOUTH WEST) LIMITED - LONDON

This company is listed in the following categories:
64203 - Activities of construction holding companies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

5 MERCHANT SQUARE
LONDON
W2 1BQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/12/2023 19/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GEOFFREY MICHAEL ADAMS Nov 1963 British Director 2014-03-05 CURRENT
TOM GILLIBRAND Apr 1986 British Director 2023-02-16 CURRENT
MR SIMON WILLIAM GORSKI Sep 1969 British Director 2016-09-27 CURRENT
MRS CHRISTA JANE MARSH Dec 1970 British Director 2020-01-01 CURRENT
MR DAVID FRANK PLESTER Aug 1964 British Director 2010-07-22 UNTIL 2015-10-01 RESIGNED
MR JOHN DOUGLAS STOKOE Dec 1947 British Director 2003-09-01 UNTIL 2016-09-27 RESIGNED
WARWICK JOHN SPENCER Feb 1952 British Director 2003-01-31 UNTIL 2003-06-09 RESIGNED
MR PETER LLOYD ROGERS Dec 1947 British Director 2004-04-19 UNTIL 2005-09-28 RESIGNED
MR GORDON RAY Sep 1960 British Director 2014-01-05 UNTIL 2018-02-28 RESIGNED
MR WILLIAM JAN CHARLES QUARTERMAN Apr 1962 British Director 2003-01-31 UNTIL 2003-06-09 RESIGNED
MR GRAHAM DAVID LEEMING Sep 1968 British Director 2003-01-31 UNTIL 2009-05-29 RESIGNED
MS CLAIRE MARIANNE PETTETT Sep 1975 British Director 2018-02-21 UNTIL 2020-04-15 RESIGNED
MR ANTHONY STEPHEN LENEHAN Aug 1959 British Director 2008-07-16 UNTIL 2010-09-30 RESIGNED
ALISON LOUISE MITCHELL Dec 1971 British Director 2002-11-06 UNTIL 2002-11-12 RESIGNED
PAUL JAMES MAGUIRE Jun 1968 British Director 2005-03-02 UNTIL 2007-09-13 RESIGNED
MR ALEXANDER JAMES MARSH Jan 1946 British Director 2003-01-31 UNTIL 2004-04-19 RESIGNED
RICHARD KEVIN MCCABE Jan 1962 British Director 2003-06-09 UNTIL 2003-12-01 RESIGNED
GEOFFREY MARK MINSHELL Apr 1958 British Director 2007-09-13 UNTIL 2012-07-27 RESIGNED
MICHELLE GAYE LETTON Feb 1973 Australian Director 2020-04-15 UNTIL 2021-12-18 RESIGNED
MR TIMOTHY PEACH May 1958 British Director 2010-11-30 UNTIL 2012-05-04 RESIGNED
THANALAKSHMI JANANDRAN Aug 1956 British Secretary 2006-06-30 UNTIL 2013-08-16 RESIGNED
MS JENNIFER GRACE DRAPER Secretary 2015-10-02 UNTIL 2016-12-20 RESIGNED
MISS KATE ELLEN BUTLER Dec 1960 British Director 2015-10-19 UNTIL 2019-06-18 RESIGNED
HLM SECRETARIES LIMITED Corporate Secretary 2002-11-06 UNTIL 2006-06-30 RESIGNED
MR RICHARD ALAN VINING May 1961 British Director 2005-03-02 UNTIL 2008-07-16 RESIGNED
MR STEVEN LANDREY Aug 1969 British Director 2009-11-06 UNTIL 2014-03-01 RESIGNED
GRAHAM NEAL JEFFERY Apr 1961 British Director 2012-05-04 UNTIL 2014-11-03 RESIGNED
ALAN EDMUND WILCHEN HUDSON Mar 1937 British Director 2002-11-06 UNTIL 2002-11-12 RESIGNED
MR MICHAEL FELLOWES Jan 1958 British Director 2006-07-03 UNTIL 2010-07-22 RESIGNED
JOHN DAVID CLARK Dec 1970 Australian Director 2003-12-01 UNTIL 2005-03-02 RESIGNED
MR DOUGLAS CHARLES ROBERT CHALMERS Oct 1948 British Director 2003-06-09 UNTIL 2005-03-02 RESIGNED
MR KEVIN RICHARD THOMAS Jan 1954 British Director 2002-11-12 UNTIL 2006-07-03 RESIGNED
LOUISE NICOLA BRAMBLE Jul 1981 British Director 2021-12-17 UNTIL 2023-01-04 RESIGNED
PATRICK DENIS BOYLE Mar 1968 British Director 2012-07-27 UNTIL 2014-01-05 RESIGNED
ANGUS BEVERIDGE Jan 1956 British Director 2005-09-28 UNTIL 2012-07-27 RESIGNED
DENNIS BATE May 1944 British Director 2002-11-12 UNTIL 2003-09-01 RESIGNED
MR JAMES BENJAMIN BAMBROUGH Jun 1974 British Director 2019-06-11 UNTIL 2019-12-31 RESIGNED
MR GRAHAM DAVID LEEMING Sep 1968 British Director 2009-05-29 UNTIL 2009-11-06 RESIGNED
MR MARK DAVID LAWTON Aug 1972 British Director 2012-07-27 UNTIL 2015-10-01 RESIGNED
CAPITA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2013-09-01 UNTIL 2015-08-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Babcock Support Services Limited 2016-04-06 Glasgow   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Lendlease Construction (Europe) Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHEPHERD CONSTRUCTION LIMITED LEEDS ... FULL 41201 - Construction of commercial buildings
WORCESTERSHIRE HOSPITAL SPC PLC MANCHESTER ENGLAND Active FULL 86101 - Hospital activities
SCHLEGEL AUTOMOTIVE EUROPE LIMITED LEICESTER ... FULL 22190 - Manufacture of other rubber products
DEBUT SERVICES LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
BRC TRADING LIMITED TEDDINGTON Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
DEBUT SERVICES (CONTRACTS) LTD LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
KIER EDUCATION SERVICES LIMITED SALFORD ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BLFB LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
LEWISHAM SCHOOLS FOR THE FUTURE SPV LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
HACKNEY SCHOOLS FOR THE FUTURE LIMITED SALFORD ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
KIER EDUCATION INVESTMENTS LIMITED SALFORD ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
LEWISHAM SCHOOLS FOR THE FUTURE SPV 2 LIMITED LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS 2 LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
LEWISHAM SCHOOLS FOR THE FUTURE SPV 3 LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS 3 LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS 4 LIMITED LONDON ENGLAND Active GROUP 85590 - Other education n.e.c.
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
AIR POWER INTERNATIONAL LIMITED GLASGOW SCOTLAND Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST CLEMENTS VALLEY DEVELOPMENTS LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
SUNWIN SERVICES GROUP (2010) LIMITED LONDON ENGLAND Active FULL 80100 - Private security activities
IQL S10 LIMITED LONDON ENGLAND Active FULL 64302 - Activities of unit trusts
TSP PHASE 1.1 GP LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
TSP PHASE 1.1 NOMINEE CO LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
HYPE HOLDINGS UK LTD LONDON ENGLAND Active NO ACCOUNTS FILED 58290 - Other software publishing
THE SILVERTOWN PARTNERSHIP LLP LONDON ENGLAND Active FULL None Supplied
LENDLEASE THAMESMEAD HOLDINGS LLP LONDON ENGLAND Active DORMANT None Supplied
LENDLEASE THAMESMEAD DEVELOPMENT LLP LONDON ENGLAND Active FULL None Supplied
THAMESMEAD WATERFRONT LLP LONDON ENGLAND Active FULL None Supplied