You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Powis Square Management Company Limited EAST SUSSEX


Founded in 1994, 2 Powis Square Management Company, classified under reg no. 02933280 is an active company. Currently registered at 2 Powis Square BN1 3HH, East Sussex the company has been in the business for 30 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 24th January 1995 2 Powis Square Management Company Limited is no longer carrying the name Berkeley Montpellier Spa Road Management Company.

At the moment there are 5 directors in the the firm, namely Jonty L., Rebecca E. and Charlotte J. and others. In addition one secretary - Stephen B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

2 Powis Square Management Company Limited Address / Contact

Office Address 2 Powis Square
Office Address2 Brighton
Town East Sussex
Post code BN1 3HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02933280
Date of Incorporation Thu, 26th May 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jonty L.

Position: Director

Appointed: 17 February 2023

Rebecca E.

Position: Director

Appointed: 19 December 2022

Charlotte J.

Position: Director

Appointed: 20 May 2013

Jessica D.

Position: Director

Appointed: 04 May 2007

Stephen B.

Position: Secretary

Appointed: 30 April 1998

Stephen B.

Position: Director

Appointed: 10 March 1995

Jialin L.

Position: Director

Appointed: 30 November 2020

Resigned: 18 December 2022

Andrew T.

Position: Director

Appointed: 17 December 2010

Resigned: 30 November 2020

Graham L.

Position: Director

Appointed: 07 July 2010

Resigned: 20 May 2013

Elizabeth G.

Position: Director

Appointed: 07 July 2010

Resigned: 07 July 2010

Ian C.

Position: Director

Appointed: 23 August 2007

Resigned: 07 July 2010

Roderick H.

Position: Director

Appointed: 28 February 2003

Resigned: 04 May 2007

Kathryn T.

Position: Director

Appointed: 27 July 2001

Resigned: 17 December 2010

Moyna E.

Position: Director

Appointed: 05 November 1999

Resigned: 23 August 2007

Julian M.

Position: Director

Appointed: 03 February 1999

Resigned: 27 July 2001

Margaret S.

Position: Director

Appointed: 10 March 1995

Resigned: 20 November 2021

Warner T.

Position: Director

Appointed: 10 March 1995

Resigned: 28 February 2003

Sarah B.

Position: Secretary

Appointed: 10 March 1995

Resigned: 30 April 1998

Erika H.

Position: Director

Appointed: 10 March 1995

Resigned: 05 November 1999

Sarah B.

Position: Director

Appointed: 10 March 1995

Resigned: 03 February 1999

Anthony B.

Position: Secretary

Appointed: 26 May 1994

Resigned: 10 March 1995

Michael F.

Position: Director

Appointed: 26 May 1994

Resigned: 10 March 1995

Anthony B.

Position: Director

Appointed: 26 May 1994

Resigned: 10 March 1995

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Stephen B. The abovementioned PSC and has 25-50% shares.

Stephen B.

Notified on 20 May 2016
Nature of control: 25-50% shares

Company previous names

Berkeley Montpellier Spa Road Management Company January 24, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 1st, February 2024
Free Download (5 pages)

Company search

Advertisements