This company is commonly known as Powra Freehold Limited. The company was founded 20 years ago and was given the registration number 04976352. The firm's registered office is in LONDON. You can find them at 125 Wood Street, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | POWRA FREEHOLD LIMITED |
---|---|---|
Company Number | : | 04976352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 125 Wood Street, London, EC2V 7AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
125, Wood Street, London, United Kingdom, EC2V 7AW | Corporate Secretary | 29 May 2007 | Active |
Flat 9, 1 Prince Of Wales Road, London, England, NW5 3LW | Director | 04 January 2021 | Active |
Flat 40, 1 Prince Of Wales Road, London, United Kingdom, NW5 3LW | Director | 01 January 2022 | Active |
Flat 50 1 Prince Of Wales Road, London, NW5 3LW | Director | 05 July 2007 | Active |
One Prince Of Wales Road, Prince Of Wales Road, London, United Kingdom, NW5 3LW | Director | 25 July 2016 | Active |
Flat 22, 1 Prince Of Wales Road, London, England, NW5 3LW | Director | 09 April 2016 | Active |
Flat 12, 55-57 Holmes Road, London, NW5 3AN | Secretary | 25 November 2003 | Active |
Flat 6 1 Prince Of Wales Road, London, NW5 3LW | Secretary | 04 October 2005 | Active |
Flat 51, 1 Prince Of Wales Road, Kentish Town, London, NW5 3LW | Director | 25 November 2003 | Active |
Flat 10, 1 Prince Of Wales Road, London, England, NW5 3LW | Director | 07 November 2019 | Active |
Flat 32, 1 Prince Of Wales Road, Kentish Town, London, NW5 3LW | Director | 12 June 2008 | Active |
4 Sterndale Road, London, W14 0HS | Director | 04 October 2005 | Active |
Flat 12, 55-57 Holmes Road, London, NW5 3AN | Director | 25 November 2003 | Active |
Flat 1, 1 Prince Of Wales Road, London, NW5 3LW | Director | 05 July 2007 | Active |
Flat 5, 1 Prince Of Wales Road, London, NW5 3LW | Director | 04 October 2005 | Active |
Flat 23, 1 Prince Of Wales Road, London, NW5 3LW | Director | 06 July 2007 | Active |
Flat 2, 1 Prince Of Wales Road, London, NW5 3LW | Director | 05 July 2007 | Active |
Flat 44, 1 Prince Of Wales Road, London, NW5 3LW | Director | 17 June 2004 | Active |
Flat 24, 1 Prince Of Wales Road, London, NW5 3LW | Director | 05 July 2007 | Active |
Flat 21, 1 Prince Of Wales Road, London, England, NW5 3LW | Director | 01 January 2011 | Active |
Flat 21, 1 Prince Of Wales Road, London, England, NW5 3LW | Director | 01 January 2011 | Active |
Flat 6 1 Prince Of Wales Road, London, NW5 3LW | Director | 17 June 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Capital | Capital allotment shares. | Download |
2019-01-30 | Capital | Capital allotment shares. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Resolution | Resolution. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.