Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3 POWIS SQUARE LIMITED
Company Information for

3 POWIS SQUARE LIMITED

3 POWIS SQUARE, BRIGHTON, EAST SUSSEX, BN1 3HH,
Company Registration Number
04050486
Private Limited Company
Active

Company Overview

About 3 Powis Square Ltd
3 POWIS SQUARE LIMITED was founded on 2000-08-10 and has its registered office in Brighton. The organisation's status is listed as "Active". 3 Powis Square Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
3 POWIS SQUARE LIMITED
 
Legal Registered Office
3 POWIS SQUARE
BRIGHTON
EAST SUSSEX
BN1 3HH
Other companies in BN1
 
Filing Information
Company Number 04050486
Company ID Number 04050486
Date formed 2000-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:24:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3 POWIS SQUARE 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 3 POWIS SQUARE LIMITED

Current Directors
Officer Role Date Appointed
GEORGE WILLIAM REDELSPERGER
Company Secretary 2015-08-14
MARY JOY BARBARA ASHMAN
Director 2005-04-12
STEPHEN ARTHUR FARRIER
Director 2014-10-24
ANDREW JOSEPH HUNT
Director 2017-12-21
GEORGE WILLIAM REDELSPERGER
Director 2014-10-24
MONIQUE NICOLE SIMMONS
Director 2014-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
GAELLE MARIE HENRIETTE PIN
Director 2015-08-14 2017-12-21
BENJAMIN ANTOINE TINTIGNAC
Director 2015-08-14 2017-12-21
CHRISTOPHER MARK HAZEL
Company Secretary 2014-10-24 2015-08-14
CHRISOPHER HAZEL
Director 2011-05-23 2015-08-14
VICTORIA MORRISSEY
Company Secretary 2010-12-10 2014-10-24
TOBIAS CHRISTIAN JACOBS
Director 2010-03-09 2014-10-24
VICTORIA FLEUR MORRISSEY
Director 2010-03-09 2014-10-24
JOHN TATTON
Director 2006-08-08 2014-07-10
CLAIRE JOHNS
Company Secretary 2007-08-20 2010-12-10
CLAIRE JOHNS
Director 2005-11-27 2010-12-10
THOMAS ANDREW STIBBS
Director 2005-11-27 2010-12-10
ANNE PIA MCCARTHY
Director 2002-06-28 2010-03-09
ANNE PIA MCCARTHY
Company Secretary 2002-06-28 2007-08-20
STUART ARTHUR REED
Director 2000-09-18 2005-02-14
SARAH CHARLESWORTH
Company Secretary 2000-09-18 2002-06-28
SARAH CHARLESWORTH
Director 2000-09-18 2002-06-28
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-08-10 2000-08-14
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-08-10 2000-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ARTHUR FARRIER THE ROYAL CENTRAL SCHOOL OF SPEECH AND DRAMA Director 2017-07-22 CURRENT 1925-02-06 Active
MONIQUE NICOLE SIMMONS SUNSHINE COFFEE CO LTD Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2017-01-24

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
2024-05-05MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-05-01MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-08-14CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2021-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-19CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-04-22AP01DIRECTOR APPOINTED MR ANDREW JOSEPH HUNT
2018-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GAELLE PIN
2018-04-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TINTIGNAC
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-05-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 4
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-05-02AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24AP01DIRECTOR APPOINTED MR BENJAMIN ANTOINE TINTIGNAC
2016-03-24AP01DIRECTOR APPOINTED MS GAELLE MARIE HENRIETTE PIN
2016-02-17TM02Termination of appointment of Christopher Mark Hazel on 2015-08-14
2016-02-17AP03Appointment of Mr George William Redelsperger as company secretary on 2015-08-14
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISOPHER HAZEL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-12AR0110/08/15 ANNUAL RETURN FULL LIST
2015-05-25AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02AP01DIRECTOR APPOINTED MR GEORGE WILLIAM REDELSPERGER
2015-03-01AP01DIRECTOR APPOINTED DR STEPHEN ARTHUR FARRIER
2015-02-20AP03Appointment of Mr Christopher Mark Hazel as company secretary on 2014-10-24
2015-02-20TM02Termination of appointment of Victoria Morrissey on 2014-10-24
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS JACOBS
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MORRISSEY
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-05AR0110/08/14 ANNUAL RETURN FULL LIST
2014-09-05AP01DIRECTOR APPOINTED MS MONIQUE NICOLE SIMMONS
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TATTON
2014-06-03AA31/08/13 TOTAL EXEMPTION FULL
2013-09-05AR0110/08/13 FULL LIST
2013-05-16AA31/08/12 TOTAL EXEMPTION FULL
2012-09-05AR0110/08/12 FULL LIST
2012-09-05AP01DIRECTOR APPOINTED MR CHRISOPHER HAZEL
2012-05-24AA31/08/11 TOTAL EXEMPTION FULL
2011-09-07AR0110/08/11 FULL LIST
2011-05-25AA31/08/10 TOTAL EXEMPTION FULL
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STIBBS
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JOHNS
2011-05-23TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE JOHNS
2011-05-23AP03SECRETARY APPOINTED MRS VICTORIA MORRISSEY
2010-09-07AR0110/08/10 FULL LIST
2010-09-06AP01DIRECTOR APPOINTED MR TOBIAS CHRISTIAN JACOBS
2010-09-05AP01DIRECTOR APPOINTED MRS VICTORIA FLEUR MORRISSEY
2010-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TATTON / 10/08/2010
2010-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW STIBBS / 10/08/2010
2010-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MCCARTHY
2010-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JOHNS / 10/08/2010
2010-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JOY BARBARA ASHMAN / 10/08/2010
2010-08-20AA31/08/09 TOTAL EXEMPTION FULL
2009-09-08363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-06-26AA31/08/08 TOTAL EXEMPTION FULL
2008-10-28363sRETURN MADE UP TO 10/08/08; NO CHANGE OF MEMBERS
2008-06-11AA31/08/07 TOTAL EXEMPTION FULL
2007-09-11288bSECRETARY RESIGNED
2007-09-11288aNEW SECRETARY APPOINTED
2007-09-11363sRETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS
2007-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288aNEW DIRECTOR APPOINTED
2006-09-06363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-08-16288aNEW DIRECTOR APPOINTED
2006-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-11-24363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-19288bDIRECTOR RESIGNED
2004-09-02363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-16363sRETURN MADE UP TO 10/08/03; NO CHANGE OF MEMBERS
2003-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-09-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-11363sRETURN MADE UP TO 10/08/02; NO CHANGE OF MEMBERS
2002-09-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-09-20363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-09-2088(2)RAD 18/09/00--------- £ SI 4@.25=1 £ IC 1/2
2001-07-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-29288aNEW DIRECTOR APPOINTED
2000-08-17288bDIRECTOR RESIGNED
2000-08-17288bSECRETARY RESIGNED
2000-08-10NEWINCINCORPORATION 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 3 POWIS SQUARE 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 3 POWIS SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
3 POWIS SQUARE 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

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
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

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 3 POWIS SQUARE LIMITED

Intangible Assets
Patents
We have not found any records of 3 POWIS SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3 POWIS SQUARE LIMITED
Trademarks
We have not found any records of 3 POWIS SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3 POWIS SQUARE 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 3 POWIS SQUARE 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 3 POWIS SQUARE 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 3 POWIS SQUARE 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 3 POWIS SQUARE 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.