Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2 POWIS SQUARE MANAGEMENT COMPANY LIMITED
Company Information for

2 POWIS SQUARE MANAGEMENT COMPANY LIMITED

2 POWIS SQUARE, BRIGHTON, EAST SUSSEX, BN1 3HH,
Company Registration Number
02933280
Private Limited Company
Active

Company Overview

About 2 Powis Square Management Company Ltd
2 POWIS SQUARE MANAGEMENT COMPANY LIMITED was founded on 1994-05-26 and has its registered office in East Sussex. The organisation's status is listed as "Active". 2 Powis Square Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
2 POWIS SQUARE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 POWIS SQUARE
BRIGHTON
EAST SUSSEX
BN1 3HH
Other companies in BN1
 
Filing Information
Company Number 02933280
Company ID Number 02933280
Date formed 1994-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:48:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2 POWIS SQUARE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 2 POWIS SQUARE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES BRYANT
Company Secretary 1998-04-30
STEPHEN JAMES BRYANT
Director 1995-03-10
JESSICA DUTTON
Director 2007-05-04
CHARLOTTE JAMESON
Director 2013-05-20
MARGARET ADELAIDE STACK
Director 1995-03-10
ANDREW TAYLOR
Director 2010-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ROGER LINES
Director 2010-07-07 2013-05-20
KATHRYN ANNE THOMAS
Director 2001-07-27 2010-12-17
IAN EDWARD COURTIER
Director 2007-08-23 2010-07-07
ELIZABETH HELEN GILL
Director 2010-07-07 2010-07-07
MOYNA CLARE EDWARDS
Director 1999-11-05 2007-08-23
RODERICK KEVIN HUGHES
Director 2003-02-28 2007-05-04
WARNER FRANCIS TITTERTON
Director 1995-03-10 2003-02-28
JULIAN MARK MONEY
Director 1999-02-03 2001-07-27
ERIKA HARRISON-VARLEY
Director 1995-03-10 1999-11-05
SARAH FRANCES BUSSY
Director 1995-03-10 1999-02-03
SARAH FRANCES BUSSY
Company Secretary 1995-03-10 1998-04-30
ANTHONY PHILIP BUSSY
Company Secretary 1994-05-26 1995-03-10
ANTHONY PHILIP BUSSY
Director 1994-05-26 1995-03-10
MICHAEL PAUL FELCE
Director 1994-05-26 1995-03-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-02-27DIRECTOR APPOINTED MR JONTY JAMES EDWARD LISTER
2023-02-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-29DIRECTOR APPOINTED MS REBECCA ELIZABETH ESTEVES
2022-12-24APPOINTMENT TERMINATED, DIRECTOR JIALIN LIAO
2022-07-01CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JAMES MANUS BRYANT on 2022-06-29
2022-06-29PSC04Change of details for Mr Stephen James Bryant as a person with significant control on 2022-06-29
2022-05-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ADELAIDE STACK
2021-02-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-19AP01DIRECTOR APPOINTED MR JIALIN LIAO
2020-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-02-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-14LATEST SOC14/01/17 STATEMENT OF CAPITAL;GBP 40
2017-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-09LATEST SOC09/01/16 STATEMENT OF CAPITAL;GBP 40
2016-01-09AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-17LATEST SOC17/01/15 STATEMENT OF CAPITAL;GBP 40
2015-01-17AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-17CH01Director's details changed for Margaret Adelaide Stack on 2014-07-01
2014-05-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-04LATEST SOC04/01/14 STATEMENT OF CAPITAL;GBP 40
2014-01-04AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-13AP01DIRECTOR APPOINTED MS CHARLOTTE JAMESON
2013-07-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LINES
2013-01-17AR0131/12/12 ANNUAL RETURN FULL LIST
2012-05-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2011-06-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-21AP01DIRECTOR APPOINTED MR ANDREW TAYLOR
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN THOMAS
2011-01-12AR0131/12/10 ANNUAL RETURN FULL LIST
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GILL
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROGER LINES / 07/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH HELEN GILL / 07/07/2010
2010-07-21AP01DIRECTOR APPOINTED MS ELIZABETH HELEN GILL
2010-07-21AP01DIRECTOR APPOINTED MR GRAHAM ROGER LINES
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN COURTIER
2010-06-02AA31/12/09 TOTAL EXEMPTION FULL
2010-01-09AR0131/12/09 FULL LIST
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANNE THOMAS / 08/01/2010
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ADELAIDE STACK / 08/01/2010
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA DUTTON / 08/01/2010
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD COURTIER / 08/01/2010
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BRYANT / 08/01/2010
2009-07-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BRYANT / 16/03/2009
2009-05-13AA31/12/08 TOTAL EXEMPTION FULL
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / JESSICA ADAMS / 02/03/2009
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-16AA31/12/07 TOTAL EXEMPTION FULL
2008-02-26363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-27288bDIRECTOR RESIGNED
2007-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-01-18363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-14288aNEW DIRECTOR APPOINTED
2003-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-14288bDIRECTOR RESIGNED
2003-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-25363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-22363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-06288aNEW DIRECTOR APPOINTED
2001-08-06288bDIRECTOR RESIGNED
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-25363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-21288bDIRECTOR RESIGNED
1999-11-21288aNEW DIRECTOR APPOINTED
1999-05-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-03288aNEW DIRECTOR APPOINTED
1999-03-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 2 POWIS SQUARE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 2 POWIS SQUARE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
2 POWIS SQUARE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of 2 POWIS SQUARE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2 POWIS SQUARE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 2 POWIS SQUARE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2 POWIS SQUARE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 2 POWIS SQUARE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 2 POWIS SQUARE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2 POWIS SQUARE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 2 POWIS SQUARE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1