UKBizDB.co.uk

POWERBOAT P1 MANAGEMENT LIMITED

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

This company is commonly known as Powerboat P1 Management Limited. The company was founded 22 years ago and was given the registration number 04591765. The firm's registered office is in LONDON. You can find them at Queen Anne Mansion S, 86/87 Wimpole Street, London, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:POWERBOAT P1 MANAGEMENT LIMITED
Company Number:04591765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Queen Anne Mansion S, 86/87 Wimpole Street, London, W1G 9RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Crawford Street, London, W1H 1JR

Secretary01 April 2009Active
123, George Street, London, W1H 7HH

Director28 June 2004Active
Queen Anne Mansion, S, 86/87 Wimpole Street, London, W1G 9RL

Director12 November 2018Active
Flat 2 33 Chatsworth Road, London, NW2 4BL

Secretary08 May 2006Active
43 Rue Des Clos Beauregards, Reuil Malmaison, France,

Secretary20 November 2002Active
35 Green Dragon Yard, London, E1 5NJ

Secretary12 December 2002Active
120 East Road, London, N1 6AA

Nominee Secretary15 November 2002Active
27 Weston House, King Edwards Road, London, E9 7SD

Secretary16 November 2004Active
21 Inverness Avenue, Enfield, EN1 3NT

Secretary28 August 2007Active
137 Studdridge Street, Fulham, London, SW6 3TD

Director19 October 2006Active
43 Rue Des Clos Beauregards, Reuil Malmaison, France,

Director14 May 2003Active
Westmoor, Outlands Lane, Curdridge, Southampton, SO30 2HD

Director20 March 2008Active
6 Rue Du Cimefiere, Wezembeck Oppem, BELGIUM

Director20 November 2002Active
Via Riviera, Zanardelli 115, 00042 Anzio, Italy,

Director14 May 2003Active
6 The Gatehouse, East Approach Drive, Cheltenham, GL52 3JE

Director10 November 2004Active
6 Whitehouse Close, Wooburn Moor, High Wycombe, HP10 0NU

Director01 September 2007Active
120 East Road, London, N1 6AA

Nominee Director15 November 2002Active
33, East Park Farm Drive, Charvil, Reading, RG10 9UG

Director01 September 2007Active

People with Significant Control

Mr Azam Rangoonwala
Notified on:16 February 2024
Status:Active
Date of birth:March 1987
Nationality:British
Address:Queen Anne Mansion, S, London, W1G 9RL
Nature of control:
  • Significant influence or control
Mr Khalid Rangoonwala
Notified on:30 March 2018
Status:Active
Date of birth:December 1960
Nationality:British
Address:Queen Anne Mansion, S, London, W1G 9RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.