Powles Properties Limited CHELTENHAM


Powles Properties started in year 2003 as Private Limited Company with registration number 04954458. The Powles Properties company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Cheltenham at 16 Royal Crescent. Postal code: GL50 3DA. Since 2019-08-06 Powles Properties Limited is no longer carrying the name Rra Architects.

There is a single director in the company at the moment - Mark P., appointed on 12 November 2004. In addition, a secretary was appointed - Mark P., appointed on 1 May 2013. At the moment 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.

Powles Properties Limited Address / Contact

Office Address 16 Royal Crescent
Town Cheltenham
Post code GL50 3DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04954458
Date of Incorporation Wed, 5th Nov 2003
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Mark P.

Position: Secretary

Appointed: 01 May 2013

Mark P.

Position: Director

Appointed: 12 November 2004

Teresa J.

Position: Secretary

Appointed: 01 April 2012

Resigned: 01 May 2013

Philip B.

Position: Director

Appointed: 12 November 2004

Resigned: 17 March 2006

Shelley B.

Position: Secretary

Appointed: 24 August 2004

Resigned: 31 March 2012

Garry T.

Position: Director

Appointed: 19 August 2004

Resigned: 19 December 2016

Robert C.

Position: Director

Appointed: 22 January 2004

Resigned: 19 August 2004

Colin B.

Position: Secretary

Appointed: 22 January 2004

Resigned: 24 August 2004

Stl Directors Ltd

Position: Director

Appointed: 05 November 2003

Resigned: 22 January 2004

Stl Secretaries Ltd

Position: Secretary

Appointed: 05 November 2003

Resigned: 22 January 2004

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we found, there is The Powles Group Ltd from Cheltenham, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Wye Street Holdings Limited that entered Cheltenham, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Powles Properties Ltd, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

The Powles Group Ltd

Windsor House Bayshill Road, Cheltenham, GL50 3AT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10519562
Notified on 11 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wye Street Holdings Limited

Windsor House Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06352731
Notified on 6 April 2016
Ceased on 11 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Powles Properties Ltd

Windsor House Bayshill Road, Cheltenham, GL50 3AT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10519564
Notified on 11 April 2019
Ceased on 11 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rra Architects August 6, 2019
Diamond Dazzler August 31, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-31
Net Worth101 121116 729130 431142 742   
Balance Sheet
Cash Bank On Hand   16 925   
Current Assets14 84923 64211 20720 678129 027  
Debtors14 72414 7244 3223 753129 027129 027129 027
Net Assets Liabilities   142 742151 225162 861102 868
Other Debtors   3 753129 027129 027129 027
Cash Bank In Hand1258 9186 88516 925   
Net Assets Liabilities Including Pension Asset Liability101 121116 729130 431142 742   
Tangible Fixed Assets435 083435 083435 083435 083   
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 000   
Profit Loss Account Reserve98 121113 729127 431139 742   
Shareholder Funds101 121116 729130 431142 742   
Other
Accumulated Depreciation Impairment Property Plant Equipment   782782  
Amounts Owed To Related Parties   116 924190 762190 420202 529
Bank Borrowings   86 204207 938196 137195 999
Creditors   86 204207 938196 137401 159
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -782 
Disposals Property Plant Equipment     -782 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      -60 083
Investment Property   435 083435 083435 083375 000
Investment Property Fair Value Model   435 083435 083435 083375 000
Net Current Assets Liabilities-189 147-191 702-199 085-206 137-75 920-76 085-272 132
Other Creditors   88 57874 726  
Other Payables Accrued Expenses   1 9501 9502 6742 631
Property Plant Equipment Gross Cost   782782  
Total Assets Less Current Liabilities245 936243 381235 998228 946359 163358 998102 868
Total Borrowings   86 204207 938196 137195 999
Capital Redemption Reserve1 0001 0001 0001 000   
Creditors Due After One Year144 815126 652105 56786 204   
Creditors Due Within One Year203 996215 344210 292226 815   
Instalment Debts Due After5 Years60 00040 00028 1158 752   
Number Shares Allotted2 0002 0002 0002 000   
Par Value Share 111   
Value Shares Allotted2 0002 0002 0002 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 17th, May 2023
Free Download (5 pages)

Company search