BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED
Overview
| Company Name | BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06009174 |
| 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 BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED located?
| Registered Office Address | Quadrant House Floor 6 4 Thomas More Square E1W 1YW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED?
| Last Confirmation Statement Made Up To | Nov 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 24, 2025 |
| Overdue | No |
What are the latest filings for BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Nov 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Termination of appointment of Andrew John Mcerlane as a director on May 31, 2024 | 1 pages | TM01 | ||
Appointment of Miss Marta Chojnowska as a director on May 31, 2024 | 2 pages | AP01 | ||
Registered office address changed from Quardant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on May 07, 2024 | 1 pages | AD01 | ||
Termination of appointment of Vistra Company Secretaries Limited as a secretary on Feb 01, 2024 | 1 pages | TM02 | ||
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Quardant House, Floor 6 4 Thomas More Square London E1W 1YW on Feb 13, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Appointment of Mr Andrew John Mcerlane as a director on Feb 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Clement David Baptiste Leverd as a director on Feb 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 24, 2022 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Nov 24, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mr Phillip Thomas Kane as a director on Sep 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jamin Patel as a director on Sep 02, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||
Termination of appointment of Ross William Driver as a director on Jun 15, 2021 | 1 pages | TM01 | ||
Appointment of Mr Alexander Victor Thorne as a director on Jan 04, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||
Termination of appointment of Sarah Elisabeth Madeleine Favre as a director on Jan 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 24, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Chad Matthew Reilly on Aug 01, 2019 | 2 pages | CH01 | ||
Who are the officers of BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHOJNOWSKA, Marta | Director | Floor 6 4 Thomas More Square E1W 1YW London Quadrant House England | United Kingdom | Polish | 301863870001 | |||||||||
| KANE, Phillip Thomas | Director | Floor 6 4 Thomas More Square E1W 1YW London Quadrant House England | England | Irish | 288132470001 | |||||||||
| REILLY, Chad Matthew | Director | 1 Lambeth Palace Road SE1 7EU London Becket House United Kingdom | United Kingdom | British | 195044490002 | |||||||||
| THORNE, Alexander Victor | Director | Level 7, One Bartholomew Close Barts Square EC1A 7BL London Infrared Capital Partners Limited United Kingdom | United Kingdom | British | 264476510002 | |||||||||
| JENKINSON, Louisa Jane | Secretary | Lindenwood Malacca Farm GU4 7UG West Clandon Surrey | British | 106060330003 | ||||||||||
| LYON, Karen | Secretary | Belvedere Court 372-374 Upper Richmond Road SW15 6HY London 33 United Kingdom | 146714720001 | |||||||||||
| MILLER, Philip | Secretary | Sutton Court Fauconberg Road W4 3JF London 87 | Other | 128209650001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300011 | ||||||||||
| BEKAERT, Arnaud | Director | 39 York Road SE1 7NQ London Elizabeth House England England | United Kingdom | French | 135236140001 | |||||||||
| BHADRA, Kaushik | Director | 12 Charles Ii Street SW1Y 4QU London Infrared Capital Partners Limited United Kingdom | United Kingdom | British | 150528400001 | |||||||||
| CHAUTEMPS, Emmanuel | Director | 39 York Road SE1 7NQ London Elizabeth House United Kingdom | England | French | 152167300002 | |||||||||
| CHRISTOLOMME, Lionel Marie Michel | Director | 39 York Road SE1 7NQ London Elizabeth House United Kingdom | England | French | 126570500002 | |||||||||
| COOPER, Phillip John | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 116775310001 | |||||||||
| DRIVER, Ross William | Director | SW1Y 4QU London 12 Charles Ii Street United Kingdom | United Kingdom | British | 184810770001 | |||||||||
| FAVRE, Sarah Elisabeth Madeleine | Director | 12 Charles Ii Street SW1Y 4QU London Infrared Capital Partners Limited United Kingdom | United Kingdom | French | 261338430001 | |||||||||
| GILL, Darren Paul | Director | Elizabeth House 39 York Road SE1 7NQ London Bouygues (Uk) Ltd United Kingdom | United Kingdom | British | 124141600001 | |||||||||
| GRIFFITHS, Mark John | Director | 1 Lambeth Palace Road SE1 7EU London Becket House United Kingdom | United Kingdom | British | 170128200001 | |||||||||
| GROLIN, Alexis | Director | 39 York Road SE1 7NQ London Elizabeth House United Kingdom | United Kingdom | French | 163169260001 | |||||||||
| HOLDEN, Mark Geoffrey David | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | 170508700001 | |||||||||
| JONES, Bryn David Murray | Director | Westwood St Dunstan West Street TN4 8XT Mayfield East Sussex | United Kingdom | British | 123252980001 | |||||||||
| LEVERD, Clement David Baptiste | Director | SW1Y 4QU London 12 Charles Ii Street United Kingdom | United Kingdom | French | 207294430001 | |||||||||
| MARLEY, James | Director | 39 York Road SE1 7NQ London Elizabeth House England England | British | 129524200001 | ||||||||||
| MCDONALD, Stephen Howard | Director | 39 York Street SE1 7NQ London Elizabeth House England England | United Kingdom | British | 135690430001 | |||||||||
| MCERLANE, Andrew John | Director | Floor 6 4 Thomas More Square E1W 1YW London Quadrant House England | England | British | 296393570001 | |||||||||
| MINAULT, Pascal | Director | 5 Devereux Road SW11 6JR London | French | 84872700001 | ||||||||||
| PATEL, Jamin | Director | 1 Lambeth Palace Road SE1 7EU London Becket House United Kingdom | United Kingdom | British | 253662260001 | |||||||||
| PHIPPS, Simon David | Director | Elizabeth House 39 York Road SE1 7NQ London C/O Bouygues (Uk) Ltd United Kingdom | United Kingdom | British | 148882570002 | |||||||||
| PLUMLEY, Xavier Alexander | Director | 39 York Road SE1 7NQ London Elizabeth House United Kingdom | United Kingdom | British | 51554040002 | |||||||||
| QUAIFE, Geoffrey Alan | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 123048390001 | |||||||||
| RAMILLON, Nicolas | Director | 1 Lambeth Palace Road SE1 7EU London Becket House United Kingdom | Uk | French | 195043990001 | |||||||||
| REILLY, Chad Matthew | Director | 1 Lambeth Palace Road SE1 7EU London Becket House United Kingdom | United Kingdom | British | 195044490001 | |||||||||
| ROUCHON, Emilie | Director | 1 Lambeth Palace Road SE1 7EU London Becket House United Kingdom | Uk | French | 195044000001 | |||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Infrared Infrastructure Yield Holdings Limited | Apr 06, 2016 | SW1Y 4QU London 12 Charles Ii Street | 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