This company is commonly known as 2 Powis Square Management Company Limited. The company was founded 30 years ago and was given the registration number 02933280. The firm's registered office is in EAST SUSSEX. You can find them at 2 Powis Square, Brighton, East Sussex, . This company's SIC code is 98000 - Residents property management.
Name | : | 2 POWIS SQUARE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02933280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1994 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Powis Square, Brighton, East Sussex, BN1 3HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1 2 Powis Square, Brighton, BN1 3HH | Secretary | 30 April 1998 | Active |
Flat 1 2 Powis Square, Brighton, BN1 3HH | Director | 10 March 1995 | Active |
Flat 4, 2 Powis Square, Brighton, BN1 3HH | Director | 04 May 2007 | Active |
2 Powis Square, Brighton, East Sussex, BN1 3HH | Director | 19 December 2022 | Active |
P.K No 12, Selcuk Ptt, Selcuk Izmir, Turkey, 35 920 | Director | 20 May 2013 | Active |
2 Powis Square, Brighton, East Sussex, BN1 3HH | Director | 17 February 2023 | Active |
Tylers School Lane, Bishops Sutton, Alresford, SO24 0AG | Secretary | 26 May 1994 | Active |
Tylers School Lane, Bishops Sutton, Alresford, SO24 0AG | Secretary | 10 March 1995 | Active |
Tylers School Lane, Bishops Sutton, Alresford, SO24 0AG | Director | 26 May 1994 | Active |
Tylers School Lane, Bishops Sutton, Alresford, SO24 0AG | Director | 10 March 1995 | Active |
142 Apton Road, Bishop's Stortford, CM23 3SW | Director | 23 August 2007 | Active |
2 Hailsham Avenue, Saltdean, Brighton, BN2 8QH | Director | 05 November 1999 | Active |
38 Romans Gate, Pamber Heath, Basingstoke, RG26 6EH | Director | 26 May 1994 | Active |
2 Powis Square, Brighton, East Sussex, BN1 3HH | Director | 07 July 2010 | Active |
111 Church Street, Staines, TW18 4XZ | Director | 10 March 1995 | Active |
Old Brickyard House, Coppice Hill, Bishops Waltham, SO32 1AG | Director | 28 February 2003 | Active |
62c, Mirabel Road, London, England, SW6 7EH | Director | 30 November 2020 | Active |
2 Powis Square, Brighton, East Sussex, BN1 3HH | Director | 07 July 2010 | Active |
Flat 5 2 Powis Square, Brighton, BN1 3HH | Director | 03 February 1999 | Active |
Flat 2 2 Powis Square, Brighton, BN1 3HH | Director | 10 March 1995 | Active |
2 Powis Square, Brighton, East Sussex, BN1 3HH | Director | 17 December 2010 | Active |
Flat 5 2 Powis Square, Brighton, BN1 3HH | Director | 27 July 2001 | Active |
Flat 4 2 Powis Square, Brighton, BN1 3HH | Director | 10 March 1995 | Active |
Mr Stephen James Manus Bryant | ||
Notified on | : | 20 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Address | : | 2 Powis Square, East Sussex, BN1 3HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Officers | Appoint person director company with name date. | Download |
2022-12-24 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Officers | Change person secretary company with change date. | Download |
2022-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-19 | Officers | Appoint person director company with name date. | Download |
2020-12-19 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.