22 Powis Square Management Company Limited


Founded in 2003, 22 Powis Square Management Company, classified under reg no. 04944762 is an active company. Currently registered at Flat 1 22 Powis Square BN1 3HG, the company has been in the business for twenty one years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

At present there are 6 directors in the the company, namely Deborah C., Timothy C. and Katriana C. and others. In addition one secretary - Sally H. - is with the firm. As of 29 April 2024, there were 5 ex directors - David B., Jessica H. and others listed below. There were no ex secretaries.

22 Powis Square Management Company Limited Address / Contact

Office Address Flat 1 22 Powis Square
Office Address2 Brighton
Town
Post code BN1 3HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04944762
Date of Incorporation Mon, 27th Oct 2003
Industry Residents property management
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Deborah C.

Position: Director

Appointed: 17 February 2022

Timothy C.

Position: Director

Appointed: 17 February 2022

Katriana C.

Position: Director

Appointed: 08 June 2019

Stephen A.

Position: Director

Appointed: 30 September 2013

Sally H.

Position: Director

Appointed: 27 October 2003

Sally H.

Position: Secretary

Appointed: 27 October 2003

Christo C.

Position: Director

Appointed: 27 October 2003

David B.

Position: Director

Appointed: 15 December 2017

Resigned: 17 February 2022

Jessica H.

Position: Director

Appointed: 01 November 2007

Resigned: 30 September 2013

Gavin G.

Position: Director

Appointed: 22 November 2004

Resigned: 18 May 2019

Robert P.

Position: Director

Appointed: 27 October 2003

Resigned: 15 December 2017

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 October 2003

Resigned: 27 October 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 2003

Resigned: 27 October 2003

Sheila Q.

Position: Director

Appointed: 27 October 2003

Resigned: 01 November 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth55      
Balance Sheet
Cash Bank On Hand  555555
Net Assets Liabilities 5555555
Cash Bank In Hand55      
Net Assets Liabilities Including Pension Asset Liability55      
Reserves/Capital
Shareholder Funds55      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 55     
Number Shares Allotted 5555555
Par Value Share 1111111
Share Capital Allotted Called Up Paid55      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to October 31, 2022
filed on: 10th, August 2023
Free Download (2 pages)

Company search

Advertisements