UKBizDB.co.uk

POWYS PROPERTIES LIMITED

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

This company is commonly known as Powys Properties Limited. The company was founded 26 years ago and was given the registration number 03540058. The firm's registered office is in POWYS. You can find them at Bowling Green Lane, Knighton, Powys, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:POWYS PROPERTIES LIMITED
Company Number:03540058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1998
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:Bowling Green Lane, Knighton, Powys, LD7 1DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bowling Green Lane, Knighton, Wales, LD7 1DR

Director11 July 2012Active
Trefron 10 Millfield Close, Knighton, LD7 1HE

Director03 April 1998Active
Bowling Green Lane, Knighton, Wales, LD7 1DR

Director11 July 2012Active
Estate Office Crawley Park, Husborne Crawley, MK42 0UU

Secretary28 May 1999Active
Wellwater House, Main Road, Biddenham, MK40 4BE

Secretary08 April 1998Active
24 Underhill Crescent, Knighton, LD7 1DG

Secretary03 April 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 April 1998Active
Estate Office Crawley Park, Husborne Crawley, MK42 0UU

Director03 April 1998Active
Barton House, Meonstoke, Southampton, SO32 3NF

Director01 June 1998Active
24 Underhill Crescent, Knighton, LD7 1DG

Director01 June 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 April 1998Active

People with Significant Control

Lousada Investments Limited
Notified on:19 June 2020
Status:Active
Country of residence:United Kingdom
Address:Estate Office, Oakley House, Bedford, United Kingdom, MK43 7ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Grand Union Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Estate Office, Oakley House, Oakley, United Kingdom, MK43 7ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The M A Evans Pension Scheme
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bowling Green Lane, Knighton, United Kingdom, LD7 1DR
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-04-09Officers

Termination secretary company with name termination date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-03Accounts

Accounts with accounts type total exemption small.

Download
2014-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.