HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP PHASE 1 HOLDINGS LIMITED

HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP PHASE 1 HOLDINGS LIMITED

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

    Company NameHERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP PHASE 1 HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07431404
    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 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 AddressNo

    What are the latest accounts for HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP PHASE 1 HOLDINGS 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 HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP PHASE 1 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 08, 2026
    Next Confirmation Statement DueNov 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2025
    OverdueNo

    What are the latest filings for HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP PHASE 1 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 08, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Nov 08, 2024 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    23 pagesAA

    Director's details changed for Mr James Peter Marsh on Aug 18, 2023

    2 pagesCH01

    Director's details changed for Mr James Peter Marsh on Mar 01, 2023

    2 pagesCH01

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Termination of appointment of Daniel Colin Ward as a director on Apr 15, 2021

    1 pagesTM01

    Appointment of Mr Jacobus Geytenbeek Du Plessis as a director on Apr 15, 2021

    2 pagesAP01

    Termination of appointment of Nicholas James Mackee as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of James Peter Marsh as a director on Jan 01, 2021

    2 pagesAP01

    Confirmation statement made on Nov 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Nov 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Nov 08, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Termination of appointment of Steven Edwin Pilsworth as a director on Mar 28, 2018

    1 pagesTM01

    Who are the officers of HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP PHASE 1 HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODS, Amanda Elizabeth
    SE1 2AQ London
    3 More London Riverside
    England
    Secretary
    SE1 2AQ London
    3 More London Riverside
    England
    212858710001
    DU PLESSIS, Jacobus Geytenbeek
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritish223781390001
    MARSH, James Peter
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    United KingdomBritish278818400039
    JENNAWAY, Simon
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    155463200001
    MARSHALL, Nigel John
    Cumberland Road
    BR2 0PW Bromley
    110
    Kent
    United Kingdom
    Secretary
    Cumberland Road
    BR2 0PW Bromley
    110
    Kent
    United Kingdom
    178369280001
    SHUTT, Sarah
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    195397210001
    WILKIE-SMITH, Katie Joanna
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    194104500001
    ANDREWS, Paul Simon
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    London Bridge
    SE1 9RA London
    Two
    England
    EnglandBritish119057120007
    BLANCHARD, David Graham
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    London Bridge
    SE1 9RA London
    Two
    England
    United KingdomBritish131548650001
    BOWLER, Andrew
    Sanderstead Hill, Sanderstead
    South Croyden
    CR2 0HA Surrey
    44
    United Kingdom
    Director
    Sanderstead Hill, Sanderstead
    South Croyden
    CR2 0HA Surrey
    44
    United Kingdom
    United KingdomBritish198632820001
    COOK, Claire Ann
    Pretoria Crescent
    Chingford
    E4 7HE London
    29
    England
    England
    Director
    Pretoria Crescent
    Chingford
    E4 7HE London
    29
    England
    England
    EnglandBritish183078860001
    MACKEE, Nicholas James
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritish212852340001
    NEWLAND, Simon Timothy
    Euston Road
    Regents Place
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    Regents Place
    NW1 3AX London
    350
    United Kingdom
    UkBritish333093090001
    PARSONS, Michael John
    Euston Road
    Regents Place
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    Regents Place
    NW1 3AX London
    350
    United Kingdom
    EnglandBritish49323750001
    PEASLAND, Michael John
    Euston Road
    Regents Place
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    Regents Place
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish714450006
    PILSWORTH, Steven Edwin
    Hertfordshire County Council
    County Hall, Pegs Lane
    SG13 8DE Hertford
    Postal Point Cho208
    England
    Director
    Hertfordshire County Council
    County Hall, Pegs Lane
    SG13 8DE Hertford
    Postal Point Cho208
    England
    EnglandBritish246346200001
    SPENCER, Timothy Harry
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    Great BritainBritish77782120001
    SWARBRICK, David James
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    United KingdomBritish135802540001
    WARD, Daniel Colin
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritish187974910002
    WILLS, Helen Margaret
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    United KingdomBritish55913540002
    WOOSEY, Ian Paul
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    United KingdomBritish150779030001

    Who are the persons with significant control of HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP PHASE 1 HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Building Schools For The Future Investments Llp
    SE1 2AQ London
    3 More London Riverside
    England
    Aug 22, 2016
    SE1 2AQ London
    3 More London Riverside
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEngland And Wales
    Registration NumberOc320795
    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.
    Education Investments Holdings Limited
    350 Euston Road
    NW1 3AX London
    6th Floor
    England
    Apr 06, 2016
    350 Euston Road
    NW1 3AX London
    6th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06863458
    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.

    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