HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP PHASE 1 HOLDINGS LIMITED
Overview
| Company Name | HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP PHASE 1 HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07431404 |
| 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 HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP PHASE 1 HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP PHASE 1 HOLDINGS LIMITED located?
| Registered Office Address | 3 More London Riverside SE1 2AQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP PHASE 1 HOLDINGS 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 HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP PHASE 1 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2025 |
| Overdue | No |
What are the latest filings for HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP PHASE 1 HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 08, 2025 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2024 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Director's details changed for Mr James Peter Marsh on Aug 18, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Peter Marsh on Mar 01, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Termination of appointment of Daniel Colin Ward as a director on Apr 15, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jacobus Geytenbeek Du Plessis as a director on Apr 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas James Mackee as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of James Peter Marsh as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Termination of appointment of Steven Edwin Pilsworth as a director on Mar 28, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP PHASE 1 HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOODS, Amanda Elizabeth | Secretary | SE1 2AQ London 3 More London Riverside England | 212858710001 | |||||||
| DU PLESSIS, Jacobus Geytenbeek | Director | SE1 2AQ London 3 More London Riverside England | England | British | 223781390001 | |||||
| MARSH, James Peter | Director | SE1 2AQ London 3 More London Riverside England | United Kingdom | British | 278818400039 | |||||
| JENNAWAY, Simon | Secretary | Euston Road Regent's Place NW1 3AX London 350 | 155463200001 | |||||||
| MARSHALL, Nigel John | Secretary | Cumberland Road BR2 0PW Bromley 110 Kent United Kingdom | 178369280001 | |||||||
| SHUTT, Sarah | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 195397210001 | |||||||
| WILKIE-SMITH, Katie Joanna | Secretary | Euston Road Regent's Place NW1 3AX London 350 England | 194104500001 | |||||||
| ANDREWS, Paul Simon | Director | London Bridge SE1 9RA London Two England | England | British | 119057120007 | |||||
| BLANCHARD, David Graham | Director | London Bridge SE1 9RA London Two England | United Kingdom | British | 131548650001 | |||||
| BOWLER, Andrew | Director | Sanderstead Hill, Sanderstead South Croyden CR2 0HA Surrey 44 United Kingdom | United Kingdom | British | 198632820001 | |||||
| COOK, Claire Ann | Director | Pretoria Crescent Chingford E4 7HE London 29 England England | England | British | 183078860001 | |||||
| MACKEE, Nicholas James | Director | SE1 2AQ London 3 More London Riverside England | England | British | 212852340001 | |||||
| NEWLAND, Simon Timothy | Director | Euston Road Regents Place NW1 3AX London 350 United Kingdom | Uk | British | 333093090001 | |||||
| PARSONS, Michael John | Director | Euston Road Regents Place NW1 3AX London 350 United Kingdom | England | British | 49323750001 | |||||
| PEASLAND, Michael John | Director | Euston Road Regents Place NW1 3AX London 350 United Kingdom | United Kingdom | British | 714450006 | |||||
| PILSWORTH, Steven Edwin | Director | Hertfordshire County Council County Hall, Pegs Lane SG13 8DE Hertford Postal Point Cho208 England | England | British | 246346200001 | |||||
| SPENCER, Timothy Harry | Director | Euston Road NW1 3AX London 350 | Great Britain | British | 77782120001 | |||||
| SWARBRICK, David James | Director | Euston Road NW1 3AX London 350 | United Kingdom | British | 135802540001 | |||||
| WARD, Daniel Colin | Director | SE1 2AQ London 3 More London Riverside England | England | British | 187974910002 | |||||
| WILLS, Helen Margaret | Director | Euston Road NW1 3AX London 350 | United Kingdom | British | 55913540002 | |||||
| WOOSEY, Ian Paul | Director | Euston Road NW1 3AX London 350 | United Kingdom | British | 150779030001 |
Who are the persons with significant control of HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP PHASE 1 HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Building Schools For The Future Investments Llp | Aug 22, 2016 | SE1 2AQ London 3 More London Riverside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Education Investments Holdings Limited | Apr 06, 2016 | 350 Euston Road NW1 3AX London 6th Floor England | Yes | ||||||||||
| |||||||||||||
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