DEBUT SERVICES (SOUTH WEST) LIMITED
Overview
Company Name | DEBUT SERVICES (SOUTH WEST) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04582950 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DEBUT SERVICES (SOUTH WEST) LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is DEBUT SERVICES (SOUTH WEST) LIMITED located?
Registered Office Address | C/O Pinsent Masons Llp 30 Crown Place EC2A 4ES London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DEBUT SERVICES (SOUTH WEST) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DEBUT SERVICES (SOUTH WEST) LIMITED?
Last Confirmation Statement Made Up To | Feb 21, 2026 |
---|---|
Next Confirmation Statement Due | Mar 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 21, 2025 |
Overdue | No |
What are the latest filings for DEBUT SERVICES (SOUTH WEST) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Geoffrey Ross Willetts as a director on Feb 25, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Leanne Margaret Leplar as a director on Feb 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of Tom Gillibrand as a director on Feb 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Edward Cadiot as a director on Feb 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 21, 2025 with updates | 4 pages | CS01 | ||
Notification of Lendlease Europe Dormant Co Limited as a person with significant control on Feb 20, 2025 | 2 pages | PSC02 | ||
Cessation of Lendlease Construction (Europe) Limited as a person with significant control on Feb 20, 2025 | 1 pages | PSC07 | ||
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Jan 06, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on Dec 11, 2024 | 1 pages | AD01 | ||
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Dec 09, 2024 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2024 | 17 pages | AA | ||
Termination of appointment of Geoffrey Michael Adams as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Simon William Gorski as a director on Aug 23, 2024 | 1 pages | TM01 | ||
Appointment of Mr David Edward Cadiot as a director on Aug 07, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||
Change of details for Lendlease Construction (Europe) Limited as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||
Appointment of Tom Gillibrand as a director on Feb 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Louise Nicola Bramble as a director on Jan 04, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on Sep 12, 2022 | 1 pages | AD01 | ||
Appointment of Louise Nicola Bramble as a director on Dec 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Michelle Gaye Letton as a director on Dec 18, 2021 | 1 pages | TM01 | ||
Who are the officers of DEBUT SERVICES (SOUTH WEST) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEPLAR, Leanne Margaret | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | England | Australian | Company Director | 325262900001 | ||||||||
MARSH, Christa Jane | Director | Bristol Business Park BS16 1EJ Stoke Gifford Babcock Technology Centre, Unit 100a Bristol England | England | British | Accountant | 265911770001 | ||||||||
WILLETTS, Geoffrey Ross | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | England | British | Director | 153224180002 | ||||||||
DRAPER, Jennifer Grace | Secretary | Triton Street Regent's Place NW1 3BF London 20 | 202050130001 | |||||||||||
JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 England | British | 93299990001 | ||||||||||
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 England |
| 102944500001 | ||||||||||
HLM SECRETARIES LIMITED | Secretary | 1st Floor 25 Stamford Street WA14 1EX Altrincham Cheshire | 118686920001 | |||||||||||
ADAMS, Geoffrey Michael | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | British | Operations Director | 186189520001 | ||||||||
BAMBROUGH, James Benjamin | Director | Aztec West, Almonsbury BS32 4AQ Bristol 2610 The Quadrant England | England | British | Accountant | 259446200001 | ||||||||
BATE, Dennis | Director | 109 Carmill Road Billinge WN5 7TY Wigan Lancashire | British | Company Director | 28569910001 | |||||||||
BEVERIDGE, Angus | Director | c/o C/O Babcock International Group 13-17 Church Road RG4 7AA Caversham Caversham House Berkshire England | England | British | Hse Director | 108099900001 | ||||||||
BOYLE, Patrick Denis | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | Projects Director | 186120400001 | ||||||||
BRAMBLE, Louise Nicola | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | British | Commercial Finance Director | 256411060001 | ||||||||
BUTLER, Kate Ellen | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | Finance Director | 199174530001 | ||||||||
CADIOT, David Edward | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | England | British | Director | 281962250001 | ||||||||
CHALMERS, Douglas Charles Robert | Director | Gubblecote Farm Barn HP23 4QG Gubblecote Hertfordshire | England | British | Company Director | 152499570001 | ||||||||
CLARK, John David | Director | Flat 3 11 Milton Road Highgate N6 5QD London | Australian | Cfo | 94853530001 | |||||||||
FELLOWES, Michael | Director | c/o Babcock International Group Ltd 13-17 Church Road RG4 7AA Caversham Caversham House Berkshire United Kingdom | England | British | Director | 156342030001 | ||||||||
GILLIBRAND, Tom | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | England | British | Director | 303891700001 | ||||||||
GORSKI, Simon William | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | British | Executive General Manager | 215280250003 | ||||||||
HUDSON, Alan Edmund Wilchen | Director | 79 Porchfield Square St John's Gardens M3 4FG Manchester | British | Chartered Secretary | 38798810002 | |||||||||
JEFFERY, Graham Neal | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | Director | 170481760001 | ||||||||
LANDREY, Steven | Director | c/o C/O Babcock International Group Ltd 13-17 Church Road RG4 7AA Caversham Caversham House Berkshire England | United Kingdom | British | Finance Director | 146759510001 | ||||||||
LAWTON, Mark David | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | Chartered Accountant | 158767080001 | ||||||||
LEEMING, Graham David | Director | 76 Albert Road Caversham RG4 7PL Reading Berkshire | United Kingdom | British | Director | 153817510001 | ||||||||
LEEMING, Graham David | Director | 76 Albert Road Caversham RG4 7PL Reading Berkshire | United Kingdom | British | Director | 153817510001 | ||||||||
LENEHAN, Anthony Stephen | Director | 142 Northolt Road Harrow HA2 0EE Middlesex | England | British | Construction Project Management | 132088500001 | ||||||||
LETTON, Michelle Gaye | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | Executive General Manager, Finance | 267826300001 | ||||||||
MAGUIRE, Paul James | Director | 46 Denholm Street PA16 8RJ Greenock Renfrewshire | British | Commercial Director | 105628480001 | |||||||||
MARSH, Alexander James | Director | Muckley Farm, Longhorsley NE65 8QT Morpeth Northumberland | United Kingdom | British | Director | 5490840001 | ||||||||
MCCABE, Richard Kevin | Director | 37 West Drive SM2 7NB Cheam Surrey | British | Chartered Surveyor | 85279500001 | |||||||||
MINSHELL, Geoffrey Mark | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | Head Of Business Unit | 120599430001 | ||||||||
MITCHELL, Alison Louise | Director | 16 Heatley Close Denton M34 2JD Manchester | British | Chartered Secretary | 85439080001 | |||||||||
PEACH, Timothy | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | Head Of Operations | 67410050004 | ||||||||
PETTETT, Claire Marianne | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | Chartered Accountant | 175349200001 |
Who are the persons with significant control of DEBUT SERVICES (SOUTH WEST) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lendlease Europe Dormant Co Limited | Feb 20, 2025 | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lendlease Construction (Europe) Limited | Apr 06, 2016 | Level 9 W2 1BQ London 5 Merchant Square United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Babcock Support Services Limited | Apr 06, 2016 | 110 Queen Street G1 3HD Glasgow Dwf Llp Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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