UKBizDB.co.uk

17 POWIS SQUARE LIMITED

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

This company is commonly known as 17 Powis Square Limited. The company was founded 26 years ago and was given the registration number 03433322. The firm's registered office is in . You can find them at 17 Powis Square, Brighton, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:17 POWIS SQUARE LIMITED
Company Number:03433322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:17 Powis Square, Brighton, BN1 3HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Powis Square, Brighton, BN1 3HG

Secretary18 November 2022Active
Horstedpond House, Lewes Road, Little Horsted, Uckfield, England, TN22 5TR

Director09 May 2023Active
17 Powis Square, Brighton, BN1 3HG

Director11 April 2013Active
27, Tamworth Road, Hove, England, BN3 5FJ

Director19 May 2008Active
Flat 4, 17 Powis Square, Brighton, BN1 3HG

Director17 August 1999Active
55, Marine Drive, Seaford, BN25 2RU

Director06 June 2007Active
Flat 4, 17 Powis Square, Brighton, BN1 3HG

Secretary12 September 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary12 September 1997Active
Flat 5 17 Powis Square, Brighton, BN1 3HY

Director12 September 1997Active
Flat 1, 17 Powis Square, Brighton, BN1 3HG

Director01 August 2000Active
Flat 5, 17 Powis Square, Brighton, BN1 3HG

Director19 August 1999Active
42 Kelso Place, London, W8 5QQ

Director07 April 2003Active
Bellevue Otterpool Lane, Lympne, Hythe, CT21 4LP

Director12 September 1997Active
4 Surrenden Crescent, Preston, Brighton, BN1 6NF

Director01 August 2000Active
Flat 3, 17 Powis Square, Brighton, BN1 3HG

Director12 September 1997Active
26 Sandringham Road, London, E8 2LP

Director15 December 2006Active

People with Significant Control

Mr George Collison
Notified on:28 January 2022
Status:Active
Date of birth:February 1995
Nationality:British
Address:17 Powis Square, BN1 3HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Executors Of Michael Sutherland Jamieson Deceased
Notified on:06 April 2016
Status:Active
Date of birth:May 1931
Nationality:British
Address:17 Powis Square, BN1 3HG
Nature of control:
  • Right to appoint and remove directors
Mr Christopher Hatherall
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Flat 4, 17, Powis Square, Brighton, England, BN1 3HG
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Ms Abigail Hedger-Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:17 Powis Square, BN1 3HG
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Robert Peter Mabey
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:17 Powis Square, BN1 3HG
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Max John Leonard Klein
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:17 Powis Square, BN1 3HG
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint person secretary company with name date.

Download
2022-11-23Officers

Termination secretary company with name termination date.

Download
2022-11-18Persons with significant control

Notification of a person with significant control.

Download
2022-11-18Persons with significant control

Cessation of a person with significant control.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type micro entity.

Download
2017-09-22Accounts

Accounts with accounts type micro entity.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.