UKBizDB.co.uk

POWER INVESTMENTS LIMITED

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

This company is commonly known as Power Investments Limited. The company was founded 53 years ago and was given the registration number 00989059. The firm's registered office is in ASCOT. You can find them at Whiteladies Park, Prince Albert Drive, Ascot, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:POWER INVESTMENTS LIMITED
Company Number:00989059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1970
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Whiteladies Park, Prince Albert Drive, Ascot, United Kingdom, SL5 8AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Secretary10 April 2018Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director-Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director23 February 2012Active
76 Dukes Ride, Crowthorne, RG11 6DN

Secretary-Active
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Secretary01 June 1993Active
33 Blomfield Road, London, W9 1AA

Secretary31 March 1992Active
22 Marryat Road, Wimbledon, London, SW19 5BD

Director26 July 1996Active
22 Marryat Road, Wimbledon, Merton, SW19 5BD

Director15 October 1996Active
35 Chiltern Drive, Surbiton, KT5 8LP

Director26 July 1996Active
76 Dukes Ride, Crowthorne, RG11 6DN

Director-Active
4 St Marys Road, Sindlesham, Wokingham, RG11 5DA

Director01 June 1993Active
Knights Farm House, West Green Road, Hartley Wintney, RG27 8JJ

Director-Active
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Director-Active
10 Chester Terrace, London, NW1 4ND

Director15 October 1996Active
10 Chester Terrace, London, NW1 4ND

Director-Active
33 Blomfield Road, London, W9 1AA

Director-Active

People with Significant Control

Power Investments Holdings Ltd
Notified on:03 May 2018
Status:Active
Country of residence:United Kingdom
Address:5, Elstree Gate, Borehamwood, United Kingdom, WD6 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Linda Khalastchi
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lisette Khalastchi Keats
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type small.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type small.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type small.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type small.

Download
2021-01-15Address

Change registered office address company with date old address new address.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type small.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type small.

Download
2018-08-01Address

Change registered office address company with date old address new address.

Download
2018-07-24Mortgage

Mortgage satisfy charge full.

Download
2018-07-24Mortgage

Mortgage satisfy charge full.

Download
2018-07-24Mortgage

Mortgage satisfy charge full.

Download
2018-07-05Resolution

Resolution.

Download
2018-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Persons with significant control

Cessation of a person with significant control.

Download
2018-05-21Persons with significant control

Cessation of a person with significant control.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Officers

Appoint person secretary company with name date.

Download
2018-04-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.