UKBizDB.co.uk

38, POWIS SQUARE MANAGEMENT LIMITED

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

This company is commonly known as 38, Powis Square Management Limited. The company was founded 44 years ago and was given the registration number 01464422. The firm's registered office is in . You can find them at 38 Powis Square, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:38, POWIS SQUARE MANAGEMENT LIMITED
Company Number:01464422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:38 Powis Square, London, W11 2AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 38 Powis Square, London, W11 2AY

Secretary-Active
Flat 3 38 Powis Square, London, W11 2AY

Director-Active
Flat 3, 29 Cleveland Square, London, W2 6DD

Director08 May 2007Active
38 Powis Square, London, W11 2AY

Director01 July 2004Active
38 Powis Square, London, W11 2AY

Director12 December 2012Active
Flat 4 38 Powis Square, London, W11 2AY

Director-Active
Flat 1, 38 Powis Square, London, W11 2AY

Director-Active
38 Powis Square, London, W11 2AY

Director18 November 2013Active
Flat 2 38 Powis Square, London, W11 2AY

Director-Active
Flat 4 38 Powis Square, London, W11 2AY

Director29 September 1995Active
Flat 5 38 Powis Square, London, W11 2AY

Director-Active

People with Significant Control

Mr Pierre Emmanuel Crama
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:French
Address:38 Powis Square, W11 2AY
Nature of control:
  • Voting rights 25 to 50 percent
Ms Jennifer Barbara Hale
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:38 Powis Square, W11 2AY
Nature of control:
  • Voting rights 25 to 50 percent
Ms Jennifer Dunham Nadel
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:American
Address:38 Powis Square, W11 2AY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Dara Singh Khera
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:38 Powis Square, W11 2AY
Nature of control:
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type micro entity.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type micro entity.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption full.

Download
2016-05-07Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Accounts

Accounts with accounts type total exemption small.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-21Officers

Appoint person director company with name.

Download
2014-05-20Officers

Termination director company with name.

Download
2014-05-20Accounts

Accounts with accounts type total exemption small.

Download
2013-05-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.