Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 11 POWIS GROVE MANAGEMENT COMPANY LIMITED
Company Information for

11 POWIS GROVE MANAGEMENT COMPANY LIMITED

11 POWIS GROVE (FLAT 3), BRIGHTON, EAST SUSSEX, BN1 3HF,
Company Registration Number
03660326
Private Limited Company
Active

Company Overview

About 11 Powis Grove Management Company Ltd
11 POWIS GROVE MANAGEMENT COMPANY LIMITED was founded on 1998-11-02 and has its registered office in Brighton. The organisation's status is listed as "Active". 11 Powis Grove Management Company Limited is a Private Limited Company registered in ENGLAND 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
11 POWIS GROVE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
11 POWIS GROVE (FLAT 3)
BRIGHTON
EAST SUSSEX
BN1 3HF
Other companies in BN1
 
Filing Information
Company Number 03660326
Company ID Number 03660326
Date formed 1998-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 11:59:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 11 POWIS GROVE 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 11 POWIS GROVE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STUART CHARLES VINCENT
Company Secretary 2018-02-05
JONATHAN HARRIS
Director 2013-02-15
PATRICIA SHIRLEY HORNE
Director 1998-11-02
THOMAS KARIM RASHID
Director 2001-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA SHIRLEY HORNE
Company Secretary 2001-10-27 2018-02-05
THOMAS KARIM RASHID
Company Secretary 2002-04-24 2018-02-05
ROBERT MITCHELL
Director 2001-10-27 2013-02-15
DAVID DAVIS
Director 2001-10-27 2004-03-31
JULIA KIRBY
Company Secretary 1998-11-02 2001-09-01
JULIA KIRBY
Director 1998-11-02 2001-09-01
STEPHEN BRYANT
Director 1998-11-02 2001-03-23
HOWARD THOMAS
Nominated Secretary 1998-11-02 1998-11-02
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1998-11-02 1998-11-02

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
2023-12-28Termination of appointment of Stuart Charles Vincent on 2023-12-27
2023-12-28REGISTERED OFFICE CHANGED ON 28/12/23 FROM 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH England
2023-12-0531/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-27Change of details for Miss Chloe Jane Reid as a person with significant control on 2023-05-27
2023-05-27Director's details changed for Miss Chloe Jane Reid on 2023-05-27
2023-02-21DIRECTOR APPOINTED MISS CHLOE JANE REID
2023-02-11CESSATION OF THOMAS KARIM RASHID AS A PERSON OF SIGNIFICANT CONTROL
2023-02-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLOE JANE REID
2023-02-06APPOINTMENT TERMINATED, DIRECTOR THOMAS KARIM RASHID
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-10-1431/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-07-01AP01DIRECTOR APPOINTED MISS JADE FRANCES LAY
2021-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADE FRANCES LAY
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAAS MICHAEL PIETER VAN BREDA
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-10-05AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02AP01DIRECTOR APPOINTED MR NICHOLAAS MICHAEL PIETER VAN BREDA
2019-11-04EH02Elect to keep the directors residential address information on the public register
2019-11-04EH03Elect to keep the company secretary residential address information on the public register
2019-11-04EH01Elect to keep the directors register information on the public register
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-11-04PSC07CESSATION OF ANCHOR INVEST LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-10-12AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-09-20AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18PSC02Notification of Anchor Invest Ltd as a person with significant control on 2018-03-06
2018-09-18PSC07CESSATION OF PATRICIA SHIRLEY HORNE AS A PERSON OF SIGNIFICANT CONTROL
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SHIRLEY HORNE
2018-02-05AP03Appointment of Mr Stuart Charles Vincent as company secretary on 2018-02-05
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM 11 Powis Grove Brighton BN1 3HF
2018-02-05TM02APPOINTMENT TERMINATED, SECRETARY THOMAS RASHID
2018-02-05TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA HORNE
2017-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-12-02AA01Previous accounting period shortened from 30/11/17 TO 31/08/17
2017-11-11CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/15
2015-11-15LATEST SOC15/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-15AR0102/11/15 ANNUAL RETURN FULL LIST
2015-11-15CH01Director's details changed for Patricia Shirley Horne on 2015-09-01
2015-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/14
2014-11-02LATEST SOC02/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-02AR0102/11/14 ANNUAL RETURN FULL LIST
2014-05-20AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-10RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-11-02
2014-02-10ANNOTATIONClarification
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0102/11/13 ANNUAL RETURN FULL LIST
2014-01-15AP01DIRECTOR APPOINTED MR JONATHAN HARRIS
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MITCHELL
2013-08-09AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2013 FROM, C/O ROBERT J MITCHELL, 9 SHERWOOD DRIVE, HAYWARDS HEATH, WEST SUSSEX, RH16 1EW, ENGLAND
2013-01-01AR0102/11/12 FULL LIST
2012-08-23AA30/11/11 TOTAL EXEMPTION FULL
2012-01-03AR0102/11/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA SHIRLEY HORNE / 01/10/2011
2012-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA SHIRLEY HORNE / 01/10/2011
2011-09-02AA30/11/10 TOTAL EXEMPTION FULL
2011-02-14AR0102/11/10 FULL LIST
2010-08-26AA30/11/09 TOTAL EXEMPTION FULL
2010-02-15AR0102/11/09 FULL LIST
2010-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2010 FROM, 11 POWIS GROVE, BRIGHTON, EAST SUSSEX, BN1 3HF
2010-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KARIM RASHID / 02/10/2009
2010-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MITCHELL / 02/10/2009
2009-10-18AA30/11/08 TOTAL EXEMPTION FULL
2008-12-28363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-09-29AA30/11/07 TOTAL EXEMPTION FULL
2008-01-07363sRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-01-10363sRETURN MADE UP TO 02/11/06; NO CHANGE OF MEMBERS
2006-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-01-09363sRETURN MADE UP TO 02/11/05; NO CHANGE OF MEMBERS
2005-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-07-14363(288)DIRECTOR RESIGNED
2005-07-14363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-02-13363sRETURN MADE UP TO 02/11/03; NO CHANGE OF MEMBERS
2003-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-01-03363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-04-29288aNEW SECRETARY APPOINTED
2002-02-22363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2002-02-22288aNEW SECRETARY APPOINTED
2002-02-22363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-12-31288aNEW DIRECTOR APPOINTED
2001-12-18288aNEW DIRECTOR APPOINTED
2001-06-28288aNEW DIRECTOR APPOINTED
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-12-11363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/99
1999-12-22363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1998-11-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-16288aNEW DIRECTOR APPOINTED
1998-11-16288bSECRETARY RESIGNED
1998-11-16288aNEW DIRECTOR APPOINTED
1998-11-16288bDIRECTOR RESIGNED
1998-11-1388(2)RAD 05/11/98--------- £ SI 98@1=98 £ IC 2/100
1998-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 11 POWIS GROVE 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 11 POWIS GROVE 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
11 POWIS GROVE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

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

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31
Annual Accounts
2022-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 11 POWIS GROVE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 11 POWIS GROVE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 11 POWIS GROVE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 11 POWIS GROVE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 11 POWIS GROVE 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 11 POWIS GROVE MANAGEMENT COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 11 POWIS GROVE 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 11 POWIS GROVE 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 11 POWIS GROVE 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