UKBizDB.co.uk

2 POWIS SQUARE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Powis Square, Brighton, East Sussex, BN1 3HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 2 Powis Square, Brighton, BN1 3HH

Secretary30 April 1998Active
Flat 1 2 Powis Square, Brighton, BN1 3HH

Director10 March 1995Active
Flat 4, 2 Powis Square, Brighton, BN1 3HH

Director04 May 2007Active
2 Powis Square, Brighton, East Sussex, BN1 3HH

Director19 December 2022Active
P.K No 12, Selcuk Ptt, Selcuk Izmir, Turkey, 35 920

Director20 May 2013Active
2 Powis Square, Brighton, East Sussex, BN1 3HH

Director17 February 2023Active
Tylers School Lane, Bishops Sutton, Alresford, SO24 0AG

Secretary26 May 1994Active
Tylers School Lane, Bishops Sutton, Alresford, SO24 0AG

Secretary10 March 1995Active
Tylers School Lane, Bishops Sutton, Alresford, SO24 0AG

Director26 May 1994Active
Tylers School Lane, Bishops Sutton, Alresford, SO24 0AG

Director10 March 1995Active
142 Apton Road, Bishop's Stortford, CM23 3SW

Director23 August 2007Active
2 Hailsham Avenue, Saltdean, Brighton, BN2 8QH

Director05 November 1999Active
38 Romans Gate, Pamber Heath, Basingstoke, RG26 6EH

Director26 May 1994Active
2 Powis Square, Brighton, East Sussex, BN1 3HH

Director07 July 2010Active
111 Church Street, Staines, TW18 4XZ

Director10 March 1995Active
Old Brickyard House, Coppice Hill, Bishops Waltham, SO32 1AG

Director28 February 2003Active
62c, Mirabel Road, London, England, SW6 7EH

Director30 November 2020Active
2 Powis Square, Brighton, East Sussex, BN1 3HH

Director07 July 2010Active
Flat 5 2 Powis Square, Brighton, BN1 3HH

Director03 February 1999Active
Flat 2 2 Powis Square, Brighton, BN1 3HH

Director10 March 1995Active
2 Powis Square, Brighton, East Sussex, BN1 3HH

Director17 December 2010Active
Flat 5 2 Powis Square, Brighton, BN1 3HH

Director27 July 2001Active
Flat 4 2 Powis Square, Brighton, BN1 3HH

Director10 March 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Officers

Appoint person director company with name date.

Download
2022-12-24Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Change person secretary company with change date.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-19Officers

Appoint person director company with name date.

Download
2020-12-19Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.