EAST LEAKE SCHOOLS LIMITED

EAST LEAKE SCHOOLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEAST LEAKE SCHOOLS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04261326
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EAST LEAKE SCHOOLS LIMITED?

    • Development of building projects (41100) / Construction

    Where is EAST LEAKE SCHOOLS LIMITED located?

    Registered Office Address
    8th Floor 6 Kean Street
    WC2B 4AS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EAST LEAKE SCHOOLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (2663) LIMITEDJul 30, 2001Jul 30, 2001

    What are the latest accounts for EAST LEAKE SCHOOLS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EAST LEAKE SCHOOLS LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2025
    Next Confirmation Statement DueOct 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2024
    OverdueNo

    What are the latest filings for EAST LEAKE SCHOOLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Change of details for East Leake Schools (Holdings) Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on Feb 25, 2025

    1 pagesAD01

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Appointment of Mrs Patricia Springett as a director on Feb 06, 2025

    2 pagesAP01

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Confirmation statement made on Sep 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Sep 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Oct 19, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Aug 25, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Paul Ellis Gill as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Philip Arthur Would as a director on Mar 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Aug 13, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Philip Arthur Would on May 12, 2020

    2 pagesCH01

    Director's details changed for Mr Amit Rishi Jaysukh Thakrar on May 12, 2020

    2 pagesCH01

    Director's details changed for Mr Amit Rishi Jaysukh Thakrar on May 12, 2020

    2 pagesCH01

    Change of details for East Leake Schools (Holdings) Limited as a person with significant control on May 12, 2020

    2 pagesPSC05

    Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on May 12, 2020

    1 pagesAD01

    Confirmation statement made on Aug 13, 2019 with updates

    4 pagesCS01

    Who are the officers of EAST LEAKE SCHOOLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    GILL, Paul Ellis
    3rd Floor South Building
    200 Aldersgate Street
    EC1A 4HD London
    Equitix Limited
    United Kingdom
    Director
    3rd Floor South Building
    200 Aldersgate Street
    EC1A 4HD London
    Equitix Limited
    United Kingdom
    United KingdomBritishDirector268612060001
    SPRINGETT, Patricia
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    United KingdomSpanishManager316974590001
    BALL, Richard Bentley
    15 Sandown Road
    KT10 9TT Esher
    Surrey
    Secretary
    15 Sandown Road
    KT10 9TT Esher
    Surrey
    British102436360001
    CANHAM, Michael Derek
    33 Yew Tree Close
    CM3 2SG Hatfield Peverel
    Essex
    Secretary
    33 Yew Tree Close
    CM3 2SG Hatfield Peverel
    Essex
    British77473720002
    FORSTER, Garry James
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    Secretary
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    British38750850004
    LEE, Christopher Michael
    Mill Road
    CM4 9BH Stock
    1
    Essex
    Secretary
    Mill Road
    CM4 9BH Stock
    1
    Essex
    British133709330001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    BROOKING, David John
    15 Dove Close
    CM23 4JD Bishops Stortford
    Hertfordshire
    Director
    15 Dove Close
    CM23 4JD Bishops Stortford
    Hertfordshire
    EnglandBritishBanker170729550001
    BROOKING, David John
    15 Dove Close
    CM23 4JD Bishops Stortford
    Hertfordshire
    Director
    15 Dove Close
    CM23 4JD Bishops Stortford
    Hertfordshire
    EnglandBritishBid Manager170729550001
    CANHAM, Michael Derek
    33 Yew Tree Close
    CM3 2SG Hatfield Peverel
    Essex
    Director
    33 Yew Tree Close
    CM3 2SG Hatfield Peverel
    Essex
    United KingdomBritishDirector77473720002
    COOPER, Ross
    Coleraine Road
    SE3 7NU London
    120
    Director
    Coleraine Road
    SE3 7NU London
    120
    UkBritishBanker140114130001
    GRAHAM, John
    3 Newmans Drive
    AL5 2HN Harpenden
    Herts
    Director
    3 Newmans Drive
    AL5 2HN Harpenden
    Herts
    United KingdomBritishDirector116875070001
    KIBBLEWHITE, Stephen Francis
    Hurston Lane
    Storrington
    RH20 4HH Pulborough
    Martlets
    West Sussex
    United Kingdom
    Director
    Hurston Lane
    Storrington
    RH20 4HH Pulborough
    Martlets
    West Sussex
    United Kingdom
    United KingdomBritishCompany Director136766740001
    KYTE, Darren Stephen
    37 Ellesborough Road
    HP22 6EL Wendover
    Bucks
    Director
    37 Ellesborough Road
    HP22 6EL Wendover
    Bucks
    United KingdomBritishInvestment Banker77473690003
    POUPARD, Natalia
    c/o C/O Nibc Infrastructure Partners
    125 Old Broad Street
    EC2N 1AR London
    11th Floor
    United Kingdom
    Director
    c/o C/O Nibc Infrastructure Partners
    125 Old Broad Street
    EC2N 1AR London
    11th Floor
    United Kingdom
    EnglandBritishAsset Manager174822780001
    RAWLINSON, Martin James
    8 Harrington Close
    SL4 4AD Windsor
    Director
    8 Harrington Close
    SL4 4AD Windsor
    United KingdomBritishFinance Director90069730001
    THAKRAR, Amit Rishi Jaysukh
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    EnglandBritishDirector292696530001
    WAYMENT, Mark Christopher
    2 Rusland Avenue
    BR6 8AU Orpington
    Kent
    Director
    2 Rusland Avenue
    BR6 8AU Orpington
    Kent
    United KingdomBritishInvestment Banker62992220002
    WOULD, Philip Arthur
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    EnglandBritishDirector157945610001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Who are the persons with significant control of EAST LEAKE SCHOOLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04261312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0