Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 21 POWIS SQUARE LIMITED
Company Information for

21 POWIS SQUARE LIMITED

HAINES & CO, 28/29 CARLTON TERRACE, PORTSLADE, BRIGHTON, BN41 1UR,
Company Registration Number
02954715
Private Limited Company
Active

Company Overview

About 21 Powis Square Ltd
21 POWIS SQUARE LIMITED was founded on 1994-08-02 and has its registered office in Brighton. The organisation's status is listed as "Active". 21 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
21 POWIS SQUARE LIMITED
 
Legal Registered Office
HAINES & CO
28/29 CARLTON TERRACE
PORTSLADE
BRIGHTON
BN41 1UR
Other companies in BN41
 
Filing Information
Company Number 02954715
Company ID Number 02954715
Date formed 1994-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 19:11:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 21 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.
Companies with same name 21 POWIS SQUARE LIMITED
The following companies were found which have the same name as 21 POWIS SQUARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
21 POWIS SQUARE (BRIGHTON) LIMITED RIDGELAND HOUSE 165 DYKE ROAD 165 DYKE ROAD BRIGHTON BN3 1TL Dissolved Company formed on the 2015-10-06
21 POWIS SQUARE FREEHOLD LIMITED 28-20 CARLTON TERRACE PORTSLADE BRIGHTON BN41 1UR Active Company formed on the 2016-02-09

Company Officers of 21 POWIS SQUARE LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM HOWARD CRESSWELL
Director 1998-02-13
NATALIA COLETTE WHITESIDE
Director 1996-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYNNE SIMONE HENSHAW
Director 1998-10-19 2015-04-07
CLIFFORD RAYMOND JUSTICE
Company Secretary 2007-06-30 2010-01-01
PETER GRUNDY
Director 1998-10-19 2009-02-24
NICHOLAS JOHN STONE
Director 1999-07-04 2009-02-24
PATRICIA FRANCES WHITESIDE
Director 1997-07-31 2009-02-24
SHIRLEY ANN RUMSEY
Director 1996-08-02 2007-08-14
CHRISTOPHER ALLIN WILSON
Director 1996-08-02 2007-08-14
PP SECRETARIES LIMITED
Company Secretary 2003-04-03 2007-06-30
WILLIAM HOWARD CRESSWELL
Company Secretary 1998-02-13 2003-04-03
BEN MINALL
Director 1994-08-16 1998-02-13
ROBIN PIM
Director 1994-08-16 1998-02-13
TERESA PIM
Company Secretary 1996-08-02 1997-10-10
TERESA PIM
Director 1994-08-16 1997-10-10
ROZ MILLEN
Company Secretary 1994-08-16 1996-08-02
JULIET JENKINS
Director 1994-08-16 1996-08-02
ROZ MILLEN
Director 1994-08-16 1996-08-02
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1994-08-02 1994-08-16
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1994-08-02 1994-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HOWARD CRESSWELL 21 POWIS SQUARE FREEHOLD LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
WILLIAM HOWARD CRESSWELL 21 POWIS SQUARE (BRIGHTON) LIMITED Director 2015-10-06 CURRENT 2015-10-06 Dissolved 2017-03-14
WILLIAM HOWARD CRESSWELL HOWARD CRESSWELL LIMITED Director 2009-06-01 CURRENT 2009-06-01 Dissolved 2018-06-05
NATALIA COLETTE WHITESIDE 21 POWIS SQUARE FREEHOLD LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
NATALIA COLETTE WHITESIDE 21 POWIS SQUARE (BRIGHTON) LIMITED Director 2015-10-06 CURRENT 2015-10-06 Dissolved 2017-03-14
NATALIA COLETTE WHITESIDE BOW FILMS LTD Director 2014-05-13 CURRENT 2013-09-23 Dissolved 2016-10-11
NATALIA COLETTE WHITESIDE SAGACITY FILMS LIMITED Director 2002-06-26 CURRENT 2002-06-26 Dissolved 2016-12-13

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
2023-08-03CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-08-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOWARD CRESSWELL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2016-08-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 4
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYNNE SIMONE HENSHAW
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-17AR0102/08/15 ANNUAL RETURN FULL LIST
2015-07-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-06AR0102/08/14 ANNUAL RETURN FULL LIST
2014-08-06TM02Termination of appointment of Clifford Raymond Justice on 2010-01-01
2014-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-05AR0102/08/13 ANNUAL RETURN FULL LIST
2012-08-13AR0102/08/12 ANNUAL RETURN FULL LIST
2012-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-08-16AR0102/08/11 ANNUAL RETURN FULL LIST
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/11 FROM C/O C/O Justice & Co Columbia House Columbia Drive Worthing West Sussex BN13 3HD United Kingdom
2010-09-07AR0102/08/10 ANNUAL RETURN FULL LIST
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/10 FROM 15 Darlington Close Angmering Littlehampton W Sussex BN16 4GS
2010-09-07CH01Director's details changed for Carolynne Simone Henshaw on 2009-10-01
2010-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-08-19363aReturn made up to 02/08/09; full list of members
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR PETER GRUNDY
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA WHITESIDE
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS STONE
2009-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-08-13363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-21363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: CORNELIUS HOUSE 178/180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ
2007-08-24288bDIRECTOR RESIGNED
2007-08-24288bDIRECTOR RESIGNED
2007-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-18288bSECRETARY RESIGNED
2007-07-18288aNEW SECRETARY APPOINTED
2006-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-10363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-08-12363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-17363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2003-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-17363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-04-15288bSECRETARY RESIGNED
2003-04-15288aNEW SECRETARY APPOINTED
2003-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-21363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-07363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-25363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-04-18287REGISTERED OFFICE CHANGED ON 18/04/00 FROM: PAUL BOUCH & CO 59 CHURCH ROAD HOVE EAST SUSSEX BN3 2BD
1999-09-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-31363sRETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS
1999-07-29288aNEW DIRECTOR APPOINTED
1998-12-23288aNEW DIRECTOR APPOINTED
1998-12-23288aNEW DIRECTOR APPOINTED
1998-08-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-13363(288)DIRECTOR RESIGNED
1998-08-13363sRETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS
1998-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-23288bDIRECTOR RESIGNED
1998-02-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-08-12363sRETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS
1997-08-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-12288aNEW DIRECTOR APPOINTED
1997-08-12363(287)REGISTERED OFFICE CHANGED ON 12/08/97
1997-01-24287REGISTERED OFFICE CHANGED ON 24/01/97 FROM: 21 POWIS SQUARE BRIGHTON EAST SUSSEX
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 21 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 21 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
21 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
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 21 POWIS SQUARE LIMITED

Intangible Assets
Patents
We have not found any records of 21 POWIS SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 21 POWIS SQUARE LIMITED
Trademarks
We have not found any records of 21 POWIS SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 21 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 21 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 21 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 21 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 21 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.