Powell House Management Limited WALLINGTON


Founded in 1979, Powell House Management, classified under reg no. 01469104 is an active company. Currently registered at Reed & Woods SM6 9AJ, Wallington the company has been in the business for fourty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Joy K. and William W.. In addition one secretary - Stewart R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Powell House Management Limited Address / Contact

Office Address Reed & Woods
Office Address2 5 Stafford Road
Town Wallington
Post code SM6 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01469104
Date of Incorporation Thu, 27th Dec 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Stewart R.

Position: Secretary

Appointed: 08 August 2023

Joy K.

Position: Director

Appointed: 01 February 2017

William W.

Position: Director

Appointed: 01 February 2017

Antony L.

Position: Director

Appointed: 08 March 2007

Resigned: 28 June 2011

Gail S.

Position: Director

Appointed: 08 March 2007

Resigned: 12 August 2015

Anita M.

Position: Secretary

Appointed: 08 September 2005

Resigned: 11 May 2015

Anita M.

Position: Director

Appointed: 22 March 2004

Resigned: 11 May 2015

Moira W.

Position: Secretary

Appointed: 02 February 2004

Resigned: 17 January 2005

Kenneth W.

Position: Secretary

Appointed: 06 October 2001

Resigned: 02 February 2004

Terence S.

Position: Director

Appointed: 01 September 2001

Resigned: 08 November 2023

Kenneth W.

Position: Director

Appointed: 05 August 1997

Resigned: 17 January 2005

Maude F.

Position: Director

Appointed: 13 June 1994

Resigned: 02 March 2004

Michael A.

Position: Director

Appointed: 13 June 1994

Resigned: 29 June 1996

Julia G.

Position: Director

Appointed: 02 December 1993

Resigned: 20 May 1994

Michael L.

Position: Director

Appointed: 27 November 1991

Resigned: 13 June 1994

Rowland W.

Position: Director

Appointed: 27 November 1991

Resigned: 30 November 1993

Neville C.

Position: Director

Appointed: 27 November 1991

Resigned: 21 September 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Terry S. This PSC has significiant influence or control over the company,.

Terry S.

Notified on 1 September 2016
Ceased on 8 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets240240240240240
Other
Net Current Assets Liabilities240240240240240
Total Assets Less Current Liabilities240240240240240

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 23rd, December 2023
Free Download (5 pages)

Company search