UKBizDB.co.uk

105 POWERSCROFT ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 105 Powerscroft Road Limited. The company was founded 23 years ago and was given the registration number 04046292. The firm's registered office is in . You can find them at 105 Powerscroft Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:105 POWERSCROFT ROAD LIMITED
Company Number:04046292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:105 Powerscroft Road, London, E5 0PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Powerscroft Road, Basement Flat, London, England, E5 0PT

Director16 April 2021Active
105 Powerscroft Road, London, E5 0PT

Director20 September 2014Active
56 Mildenhall Road, London, E5 0RU

Director07 December 2000Active
391 City Road, Islington, London, EC1V 1NE

Secretary07 December 2000Active
105 Powerscroft Road, London, E5 0PT

Secretary03 August 2000Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary03 August 2000Active
105 Powerscroft Road, London, E5 0PT

Secretary08 October 2007Active
5 Mountdown Avenue, Terenure, Ireland, IRISH

Director03 August 2000Active
105 Powerscroft Road, London, E5 0PT

Director03 August 2000Active
105 Powerscroft Road, London, E5 0PT

Director09 March 2014Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director03 August 2000Active
105 Powerscroft Road, Hackney, London, E5 0PT

Director02 August 2002Active

People with Significant Control

Mrs Jennifer Suzanne Cobb
Notified on:13 March 2021
Status:Active
Date of birth:November 1987
Nationality:American
Country of residence:England
Address:105, Powerscroft Road, London, England, E5 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Barry Stone
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:Irish
Country of residence:United Kingdom
Address:56 Mildenhall Road, London, United Kingdom, E5 0RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Catherine Juliet Deas
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:105 Powerscroft Road, London, England, E5 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ryan Sherer
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:English
Country of residence:England
Address:105, Powerscroft Road, London, England, E5 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ryan Sherer
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:English
Country of residence:United Kingdom
Address:105 Powerscroft Road, London, United Kingdom, E5 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Barry Stone
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:Irish
Country of residence:England
Address:Mgm Accountancy, 20 Bedford Street, London, England, WC2E 9HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Catherine Juliet Deas
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:105, Powerscroft Road, London, England, E5 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2020-09-14Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.