BRUERN ABBEY SCHOOL LIMITED

Register to unlock more data on OkredoRegister

BRUERN ABBEY SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03671990

Incorporation date

17/11/1998

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor, 3 Murphy Street, London SE1 7FPCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1998)
dot icon20/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon31/12/2025
Registered office address changed from Bellevue Education International Second Floor 200 Union Street London SE1 0LX England to 3rd Floor 3 Murphy Street London SE1 7FP on 2025-12-31
dot icon23/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon13/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon28/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon31/01/2024
Accounts for a dormant company made up to 2023-08-31
dot icon13/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon03/03/2023
Accounts for a dormant company made up to 2022-08-31
dot icon31/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon20/05/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon19/05/2022
Registered office address changed from Weston Green School Weston Green Road Thames Ditton Surrey KT7 0JN England to Bellevue Education International Second Floor 200 Union Street London SE1 0LX on 2022-05-19
dot icon19/04/2021
Accounts for a dormant company made up to 2020-08-31
dot icon10/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon26/11/2020
Registered office address changed from 2nd Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England to Weston Green School Weston Green Road Thames Ditton Surrey KT7 0JN on 2020-11-26
dot icon31/07/2020
Accounts for a dormant company made up to 2019-08-31
dot icon23/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon13/08/2019
Director's details changed for Mr Mark William Malley on 2019-08-13
dot icon13/08/2019
Registered office address changed from 1 Wolsey Road East Molesey Surrey KT8 9EL England to 2nd Floor, St Albans House 57-59 Haymarket London SW1Y 4QX on 2019-08-13
dot icon02/07/2019
Register inspection address has been changed to Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA
dot icon07/06/2019
Accounts for a dormant company made up to 2018-08-31
dot icon11/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon06/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon20/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon07/02/2018
Registered office address changed from Veale Wasbrough Vizards Narrow Quay Bristol BS1 4QA England to 1 Wolsey Road East Molesey Surrey KT8 9EL on 2018-02-07
dot icon30/08/2017
Current accounting period shortened from 2017-11-30 to 2017-08-31
dot icon30/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon09/08/2017
Appointment of Mr Mark William Malley as a director on 2017-03-31
dot icon09/08/2017
Termination of appointment of Jerry Sterling Stover Jr as a director on 2017-03-31
dot icon11/07/2017
Appointment of Velocity Company Secretarial Services Limited as a secretary on 2017-03-31
dot icon11/07/2017
Termination of appointment of Hal Management Limited as a secretary on 2017-03-31
dot icon11/07/2017
Notification of Chesterton Education Limited as a person with significant control on 2017-03-31
dot icon11/07/2017
Cessation of The London Schools Group Limited as a person with significant control on 2017-03-31
dot icon11/07/2017
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to Veale Wasbrough Vizards Narrow Quay Bristol BS1 4QA on 2017-07-11
dot icon29/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon28/07/2016
Accounts for a dormant company made up to 2015-11-30
dot icon16/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon30/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon28/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon20/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon01/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon19/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon26/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon28/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon03/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon24/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon09/05/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon25/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon28/05/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon30/10/2009
Accounts for a dormant company made up to 2008-11-30
dot icon17/03/2009
Return made up to 08/03/09; full list of members
dot icon16/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon10/07/2008
Director's change of particulars / jerry stover jr / 26/06/2008
dot icon29/03/2008
Return made up to 08/03/08; full list of members
dot icon10/10/2007
Accounts for a dormant company made up to 2006-11-30
dot icon21/03/2007
Return made up to 08/03/07; full list of members
dot icon21/03/2007
Director's particulars changed
dot icon29/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon05/04/2006
Return made up to 08/03/06; full list of members
dot icon16/08/2005
Accounts for a dormant company made up to 2004-11-30
dot icon23/03/2005
Return made up to 08/03/05; full list of members
dot icon07/12/2004
Accounts for a dormant company made up to 2003-11-30
dot icon08/04/2004
Return made up to 08/03/04; full list of members
dot icon25/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon10/04/2003
Return made up to 08/03/03; no change of members
dot icon06/12/2002
Accounts for a dormant company made up to 2001-11-30
dot icon06/12/2002
Return made up to 08/03/02; full list of members
dot icon12/11/2001
Registered office changed on 12/11/01 from: c/o harbottle & lewis 14 hanover square london W1R 0BE
dot icon17/07/2001
Accounts for a dormant company made up to 2000-11-30
dot icon22/03/2001
Return made up to 08/03/01; full list of members
dot icon14/03/2000
Return made up to 08/03/00; full list of members
dot icon08/06/1999
Director resigned
dot icon08/06/1999
Secretary resigned
dot icon08/06/1999
New secretary appointed
dot icon08/06/1999
New director appointed
dot icon17/11/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2021
-
2.00
-
0.00
2.00
-

Employees

2021

Employees

-

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malley, Mark William
Director
31/03/2017 - Present
38

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUERN ABBEY SCHOOL LIMITED

BRUERN ABBEY SCHOOL LIMITED is an(a) Active company incorporated on 17/11/1998 with the registered office located at 3rd Floor, 3 Murphy Street, London SE1 7FP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUERN ABBEY SCHOOL LIMITED?

toggle

BRUERN ABBEY SCHOOL LIMITED is currently Active. It was registered on 17/11/1998 .

Where is BRUERN ABBEY SCHOOL LIMITED located?

toggle

BRUERN ABBEY SCHOOL LIMITED is registered at 3rd Floor, 3 Murphy Street, London SE1 7FP.

What does BRUERN ABBEY SCHOOL LIMITED do?

toggle

BRUERN ABBEY SCHOOL LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for BRUERN ABBEY SCHOOL LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-08 with no updates.