You are here: bizstats.co.uk > a-z index > H list > HL list

Hlr Schools Holding Limited LONDON


Hlr Schools Holding started in year 2014 as Private Limited Company with registration number 09207456. The Hlr Schools Holding company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 10 St. Giles Square. Postal code: WC2H 8AP.

Currently there are 4 directors in the the firm, namely Kate G., Richard C. and Jayesh D. and others. In addition one secretary - Jayne C. - is with the company. As of 23 May 2024, there were 18 ex directors - Sarah K., Christopher G. and others listed below. There were no ex secretaries.

Hlr Schools Holding Limited Address / Contact

Office Address 10 St. Giles Square
Town London
Post code WC2H 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09207456
Date of Incorporation Mon, 8th Sep 2014
Industry Activities of head offices
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Kate G.

Position: Director

Appointed: 07 February 2024

Richard C.

Position: Director

Appointed: 04 May 2023

Jayesh D.

Position: Director

Appointed: 07 September 2017

Kevin H.

Position: Director

Appointed: 28 April 2017

Jayne C.

Position: Secretary

Appointed: 08 September 2014

Sarah K.

Position: Director

Appointed: 19 October 2023

Resigned: 07 February 2024

Christopher G.

Position: Director

Appointed: 08 February 2022

Resigned: 04 May 2023

Nigel C.

Position: Director

Appointed: 15 November 2021

Resigned: 08 February 2022

Jeremy W.

Position: Director

Appointed: 31 July 2021

Resigned: 08 October 2021

Anthony S.

Position: Director

Appointed: 19 February 2021

Resigned: 31 July 2021

Andrew M.

Position: Director

Appointed: 17 November 2020

Resigned: 09 February 2021

Tristan M.

Position: Director

Appointed: 20 July 2020

Resigned: 17 November 2020

Christopher E.

Position: Director

Appointed: 20 July 2020

Resigned: 08 October 2021

Sallyanne S.

Position: Director

Appointed: 26 July 2019

Resigned: 18 October 2023

Robert M.

Position: Director

Appointed: 22 December 2018

Resigned: 30 April 2019

Tristan M.

Position: Director

Appointed: 19 October 2017

Resigned: 01 July 2020

Joanna F.

Position: Director

Appointed: 07 September 2017

Resigned: 16 March 2022

Graeme D.

Position: Director

Appointed: 19 July 2017

Resigned: 26 July 2019

Frederick M.

Position: Director

Appointed: 17 March 2015

Resigned: 18 April 2018

Christopher F.

Position: Director

Appointed: 30 January 2015

Resigned: 22 December 2018

Stephen J.

Position: Director

Appointed: 30 January 2015

Resigned: 01 July 2020

Nigel C.

Position: Director

Appointed: 08 September 2014

Resigned: 19 July 2017

Kirk T.

Position: Director

Appointed: 08 September 2014

Resigned: 28 April 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Greenwood Partnership Ventures Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kajima Partnerships Limited that entered London, England as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Interserve Investments Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Greenwood Partnership Ventures Limited

Legal authority England
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11641612
Notified on 8 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kajima Partnerships Limited

55 Baker Street, London, W1U 8EW, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3841821
Notified on 9 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Interserve Investments Limited

Interserve House Ruscombe Park, Ruscombe, Reading, RG10 9JU, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00074643
Notified on 9 September 2016
Ceased on 8 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
2024/02/07 - the day director's appointment was terminated
filed on: 13th, February 2024
Free Download (1 page)

Company search