HLR SCHOOLS LIMITED
Overview
Company Name | HLR SCHOOLS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09178521 |
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 HLR SCHOOLS LIMITED?
- Development of building projects (41100) / Construction
Where is HLR SCHOOLS LIMITED located?
Registered Office Address | 10 St. Giles Square WC2H 8AP London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HLR SCHOOLS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HLR SCHOOLS LIMITED?
Last Confirmation Statement Made Up To | Aug 15, 2025 |
---|---|
Next Confirmation Statement Due | Aug 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 15, 2024 |
Overdue | No |
What are the latest filings for HLR SCHOOLS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr John Craig Dundas as a director on Mar 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kate Chien-Yu Greener as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Richard Simon Muir Clancy as a director on Nov 25, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Elizabeth Knowles as a director on Nov 25, 2024 | 2 pages | AP01 | ||
Change of details for Hlr Schools Holding Limited as a person with significant control on Nov 22, 2024 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Aug 15, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mrs Kate Chien-Yu Greener as a director on Feb 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sarah Elizabeth Knowles as a director on Feb 07, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Elizabeth Knowles as a director on Oct 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sallyanne Sheppard as a director on Oct 18, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 15, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Termination of appointment of Christopher Mark David Gill as a director on May 04, 2023 | 1 pages | TM01 | ||
Appointment of Mr Richard Simon Muir Clancy as a director on May 04, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Aug 15, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Director's details changed for Mr Christopher Mark David Gill on Mar 18, 2022 | 2 pages | CH01 | ||
Termination of appointment of Nigel William Michael Goddard Chism as a director on Feb 08, 2022 | 1 pages | TM01 | ||
Appointment of Mr Christopher Mark David Gill as a director on Feb 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Joanna Lisette Fox as a director on Mar 16, 2022 | 1 pages | TM01 | ||
Appointment of Mr Nigel William Michael Goddard Chism as a director on Nov 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Mark White as a director on Oct 08, 2021 | 1 pages | TM01 | ||
Termination of appointment of Christopher James Edwards as a director on Oct 08, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 15, 2021 with updates | 5 pages | CS01 | ||
Who are the officers of HLR SCHOOLS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHEADLE, Jayne | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | 190213610001 | |||||||
DOSHI, Jayesh Gajendra | Director | 1 Horse Guards Road SW1A 2HQ London Infrastructure Project Authority England England | England | British | Head Of Portfolio Management | 220769710001 | ||||
DUNDAS, John Craig | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | Scotland | British | Chartered Surveyor | 198826770001 | ||||
HAWKINS, Kevin Stuart | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | England | British | Regional Asset Manager | 183043640004 | ||||
KNOWLES, Sarah Elizabeth | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | Asset Manager | 259570890002 | ||||
CHISM, Nigel William Michael Goddard | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | Chartered Accountant | 125107840003 | ||||
CHISM, Nigel William Michael Goddard | Director | Baker Street W1U 8EW London 55 England | United Kingdom | British | Chartered Accountant | 125107840003 | ||||
CLANCY, Richard Simon Muir | Director | Riversway Business Village Navigation Way PR2 2YP Ashton-On-Ribble Unit 18 Preston United Kingdom | England | British | Finance Director | 198989760002 | ||||
DOCTOR, Graeme | Director | Baker Street W1U 8EW London 55 | England | British | Property Developer | 82839470003 | ||||
EDWARDS, Christopher James | Director | Ruscombe Park Twyford RG10 9JU Reading Interserve House United Kingdom | England | British | Solicitor | 279311610001 | ||||
FIELD, Christopher Richard | Director | Ruscombe Park Twyford, Reading RG10 9JU Berkshire Interserve House England And Wales United Kingdom | United Kingdom | British | Company Director | 117601990001 | ||||
FOX, Joanna Lisette | Director | 1 Horse Guards Road SW1A 2HQ London Infrastructure Project Authority England England | England | British | Civil Servant | 189035630001 | ||||
GILL, Christopher Mark David | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | Director | 263486950002 | ||||
GREENER, Kate Chien-Yu | Director | St. Giles Square WC2H 8AP London 10 United Kingdom | United Kingdom | British | Senior Asset Manager | 319258530001 | ||||
JONES, Stephen Michael | Director | Ruscombe Park Twyford, Reading RG10 9JU Berkshire Interserve House England And Wales United Kingdom | United Kingdom | British | Company Director | 88268290002 | ||||
KNOWLES, Sarah Elizabeth | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | Asset Manager | 259570890002 | ||||
MAROUDAS, Frederick Ian | Director | 1 Horse Guards Road SW1A 2HQ London Hm Treasury England England | England | British | Civil Servant | 140143930001 | ||||
MARSDEN, Robert James | Director | Dee Hills Park Chester CH3 5AR Cheshire 2 England England | England | British | Company Director | 86971250002 | ||||
MCDONALD, Andrew John | Director | Waterloo Road SE1 8RT London 91 United Kingdom | England | British | Company Secretary | 164670820001 | ||||
MEREDITH, Tristan | Director | Ruscombe Park Twyford, Reading RG10 9JU Berkshire Interserve House England And Wales United Kingdom | England | British | Bid Director | 239614090001 | ||||
MEREDITH, Tristan | Director | Ruscombe Park Twyford, Reading RG10 9JU Berkshire Interserve House England And Wales United Kingdom | England | British | Bid Director | 239614090001 | ||||
SHEPPARD, Sallyanne | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | Asset Manager | 261155000001 | ||||
SMYTHE, Anthony Kenneth | Director | Waterloo Road SE1 8RT London 91 United Kingdom | United Kingdom | British | Head Of Tax And Treasury | 82792270003 | ||||
TAYLOR, Kirk Graham Vaughan | Director | Baker Street W1U 8EW London 55 England | England | British | Development Director | 249326260001 | ||||
WHITE, Jeremy Mark | Director | 91 Waterloo Road SE1 8RT London Capital Tower United Kingdom | England | British | Chartered Accountant | 284537740001 |
Who are the persons with significant control of HLR SCHOOLS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hlr Schools Holding Limited | Aug 16, 2016 | WC2H 8AP London 10 St. Giles Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for HLR SCHOOLS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 15, 2016 | Aug 16, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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