Long Eaton School Limited LONDON


Long Eaton School started in year 2004 as Private Limited Company with registration number 05039069. The Long Eaton School company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 3 More London Riverside. Postal code: SE1 2AQ. Since 2004/03/08 Long Eaton School Limited is no longer carrying the name Dwsco 2496.

Currently there are 3 directors in the the firm, namely William L., Daniel W. and Andrew T.. In addition one secretary - Amanda W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Long Eaton School Limited Address / Contact

Office Address 3 More London Riverside
Town London
Post code SE1 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05039069
Date of Incorporation Tue, 10th Feb 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

William L.

Position: Director

Appointed: 01 July 2022

Daniel W.

Position: Director

Appointed: 01 November 2019

Andrew T.

Position: Director

Appointed: 01 November 2019

Amanda W.

Position: Secretary

Appointed: 10 January 2011

Muhammad A.

Position: Director

Appointed: 30 June 2014

Resigned: 01 July 2022

Nicholas S.

Position: Director

Appointed: 17 June 2011

Resigned: 18 July 2014

David L.

Position: Secretary

Appointed: 12 June 2009

Resigned: 10 January 2011

David L.

Position: Director

Appointed: 30 September 2008

Resigned: 30 June 2011

Neil L.

Position: Secretary

Appointed: 30 September 2005

Resigned: 12 June 2009

Michael G.

Position: Director

Appointed: 12 April 2005

Resigned: 01 November 2019

Julian D.

Position: Director

Appointed: 06 July 2004

Resigned: 17 November 2008

Giles F.

Position: Director

Appointed: 08 March 2004

Resigned: 01 November 2019

Steven D.

Position: Secretary

Appointed: 08 March 2004

Resigned: 30 September 2005

Timothy W.

Position: Director

Appointed: 08 March 2004

Resigned: 03 November 2008

Hugh B.

Position: Director

Appointed: 08 March 2004

Resigned: 30 September 2008

Dws Secretaries Limited

Position: Nominee Secretary

Appointed: 10 February 2004

Resigned: 08 March 2004

Dws Directors Limited

Position: Nominee Director

Appointed: 10 February 2004

Resigned: 08 March 2004

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Ipp Properties No. 2 Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", 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.

Ipp Properties No. 2 Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 5049457
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dwsco 2496 March 8, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 9th, August 2023
Free Download (15 pages)

Company search

Advertisements