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.
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 | : |
|
Registered Address | : | 17 Powis Square, Brighton, BN1 3HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Powis Square, Brighton, BN1 3HG | Secretary | 18 November 2022 | Active |
Horstedpond House, Lewes Road, Little Horsted, Uckfield, England, TN22 5TR | Director | 09 May 2023 | Active |
17 Powis Square, Brighton, BN1 3HG | Director | 11 April 2013 | Active |
27, Tamworth Road, Hove, England, BN3 5FJ | Director | 19 May 2008 | Active |
Flat 4, 17 Powis Square, Brighton, BN1 3HG | Director | 17 August 1999 | Active |
55, Marine Drive, Seaford, BN25 2RU | Director | 06 June 2007 | Active |
Flat 4, 17 Powis Square, Brighton, BN1 3HG | Secretary | 12 September 1997 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 12 September 1997 | Active |
Flat 5 17 Powis Square, Brighton, BN1 3HY | Director | 12 September 1997 | Active |
Flat 1, 17 Powis Square, Brighton, BN1 3HG | Director | 01 August 2000 | Active |
Flat 5, 17 Powis Square, Brighton, BN1 3HG | Director | 19 August 1999 | Active |
42 Kelso Place, London, W8 5QQ | Director | 07 April 2003 | Active |
Bellevue Otterpool Lane, Lympne, Hythe, CT21 4LP | Director | 12 September 1997 | Active |
4 Surrenden Crescent, Preston, Brighton, BN1 6NF | Director | 01 August 2000 | Active |
Flat 3, 17 Powis Square, Brighton, BN1 3HG | Director | 12 September 1997 | Active |
26 Sandringham Road, London, E8 2LP | Director | 15 December 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Officers | Appoint person secretary company with name date. | Download |
2022-11-23 | Officers | Termination secretary company with name termination date. | Download |
2022-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.