UKBizDB.co.uk

POWRA FREEHOLD LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:125 Wood Street, London, EC2V 7AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Wood Street, London, United Kingdom, EC2V 7AW

Corporate Secretary29 May 2007Active
Flat 9, 1 Prince Of Wales Road, London, England, NW5 3LW

Director04 January 2021Active
Flat 40, 1 Prince Of Wales Road, London, United Kingdom, NW5 3LW

Director01 January 2022Active
Flat 50 1 Prince Of Wales Road, London, NW5 3LW

Director05 July 2007Active
One Prince Of Wales Road, Prince Of Wales Road, London, United Kingdom, NW5 3LW

Director25 July 2016Active
Flat 22, 1 Prince Of Wales Road, London, England, NW5 3LW

Director09 April 2016Active
Flat 12, 55-57 Holmes Road, London, NW5 3AN

Secretary25 November 2003Active
Flat 6 1 Prince Of Wales Road, London, NW5 3LW

Secretary04 October 2005Active
Flat 51, 1 Prince Of Wales Road, Kentish Town, London, NW5 3LW

Director25 November 2003Active
Flat 10, 1 Prince Of Wales Road, London, England, NW5 3LW

Director07 November 2019Active
Flat 32, 1 Prince Of Wales Road, Kentish Town, London, NW5 3LW

Director12 June 2008Active
4 Sterndale Road, London, W14 0HS

Director04 October 2005Active
Flat 12, 55-57 Holmes Road, London, NW5 3AN

Director25 November 2003Active
Flat 1, 1 Prince Of Wales Road, London, NW5 3LW

Director05 July 2007Active
Flat 5, 1 Prince Of Wales Road, London, NW5 3LW

Director04 October 2005Active
Flat 23, 1 Prince Of Wales Road, London, NW5 3LW

Director06 July 2007Active
Flat 2, 1 Prince Of Wales Road, London, NW5 3LW

Director05 July 2007Active
Flat 44, 1 Prince Of Wales Road, London, NW5 3LW

Director17 June 2004Active
Flat 24, 1 Prince Of Wales Road, London, NW5 3LW

Director05 July 2007Active
Flat 21, 1 Prince Of Wales Road, London, England, NW5 3LW

Director01 January 2011Active
Flat 21, 1 Prince Of Wales Road, London, England, NW5 3LW

Director01 January 2011Active
Flat 6 1 Prince Of Wales Road, London, NW5 3LW

Director17 June 2004Active

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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Accounts

Change account reference date company previous shortened.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Change account reference date company previous shortened.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-06-26Capital

Capital allotment shares.

Download
2019-01-30Capital

Capital allotment shares.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Resolution

Resolution.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.