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

POWERSCROFT LIMITED

266 KINGSLAND ROAD, LONDON, E8 4DG,
Company Registration Number
04145950
Private Limited Company
Active

Company Overview

About Powerscroft Ltd
POWERSCROFT LIMITED was founded on 2001-01-23 and has its registered office in London. The organisation's status is listed as "Active". Powerscroft Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
POWERSCROFT LIMITED
 
Legal Registered Office
266 KINGSLAND ROAD
LONDON
E8 4DG
Other companies in N16
 
Filing Information
Company Number 04145950
Company ID Number 04145950
Date formed 2001-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 18:41:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWERSCROFT 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 POWERSCROFT LIMITED
The following companies were found which have the same name as POWERSCROFT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWERSCROFT CONSTRUCTION PTY LTD WA 6163 Dissolved Company formed on the 1981-06-03
POWERSCROFT LAND LTD THE FISHERIES 1 MENTMORE TERRACE LONDON E8 3PN Active - Proposal to Strike off Company formed on the 2018-10-24
POWERSCROFT ROAD LH LTD 40 Sandal Road London N18 2AN Active - Proposal to Strike off Company formed on the 2020-07-23
POWERSCROFT ROAD FH LTD UNIT 1 82 RIVINGTON STREET LONDON EC2A 3AZ Active - Proposal to Strike off Company formed on the 2020-07-23
POWERSCROFT CONSTRUCTION LTD 78 MORTIMER CRESCENT KING HARRY PARK ST ALBANS HERTS AL3 4GJ Active Company formed on the 2021-02-10

Company Officers of POWERSCROFT LIMITED

Current Directors
Officer Role Date Appointed
MANAGED EXIT LIMITED
Company Secretary 2016-09-28
VICTORIA LOUISE BURGHER
Director 2018-02-15
ROGER CAWKWELL
Director 2013-09-24
KATHERINE HUXTABLE
Director 2014-01-12
GEORGE NICOLAS PYRKOS
Director 2013-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
KIM LOUISE NORRIS
Company Secretary 2014-11-20 2016-09-28
VICTORIA LOUISE BURGHER
Director 2013-09-24 2015-12-04
ALAN LESLIE SMITH
Company Secretary 2010-04-15 2014-11-20
JIMMY HON
Director 2006-04-25 2014-01-24
KATHERINE HUXTABLE
Director 2001-01-23 2011-02-10
BENJIMIN GEORGE BURGHER
Director 2006-04-28 2010-07-31
ROGER CAWKWELL
Company Secretary 2009-01-01 2009-09-02
ROGER CAWKWELL
Director 2006-04-28 2009-01-01
CRABTREE PM LIMITED
Company Secretary 2006-04-27 2008-11-27
TERENCE ROBERT WHITE
Company Secretary 2006-05-03 2008-11-27
GEORGE NICOLAS PYRKOS
Director 2006-04-28 2008-05-24
ROGER CAWKWELL
Company Secretary 2001-01-23 2005-11-18
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2001-01-23 2001-01-23
CHALFEN NOMINEES LIMITED
Nominated Director 2001-01-23 2001-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANAGED EXIT LIMITED OAK GROVE (CAMDEN) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-02 CURRENT 2015-09-05 Active
MANAGED EXIT LIMITED ISLINGTON GREEN MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 2005-03-02 Active
MANAGED EXIT LIMITED CLARE LANE RTM COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 2011-11-24 Active - Proposal to Strike off
MANAGED EXIT LIMITED 163 QUEENSTOWN ROAD RTM COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 2014-05-23 Active
MANAGED EXIT LIMITED 54 CAVELL STREET RTM COMPANY LTD Company Secretary 2018-05-01 CURRENT 2014-10-02 Active
MANAGED EXIT LIMITED FYNE COURT RTM COMPANY LTD Company Secretary 2018-05-01 CURRENT 2014-12-02 Active
MANAGED EXIT LIMITED SALTER HOMES LIMITED Company Secretary 2018-05-01 CURRENT 2010-09-09 Active
MANAGED EXIT LIMITED PIAZZA RESIDENCE MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 2012-03-21 Active
MANAGED EXIT LIMITED THREE HURDWICK PLACE LIMITED Company Secretary 2018-05-01 CURRENT 2015-01-13 Active
MANAGED EXIT LIMITED 5 THE CHASE MANAGEMENT LIMITED Company Secretary 2018-05-01 CURRENT 1984-06-14 Active
MANAGED EXIT LIMITED CAPEL WALK (PENGE) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 1985-07-19 Active
MANAGED EXIT LIMITED KEEPREALM LIMITED Company Secretary 2018-05-01 CURRENT 1996-01-31 Active
MANAGED EXIT LIMITED ODEON COURT LIMITED Company Secretary 2018-05-01 CURRENT 1999-02-03 Active
MANAGED EXIT LIMITED MARKET HOUSE (PARKER STREET) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 2003-08-28 Active
MANAGED EXIT LIMITED CLAREMONT HOUSE (MARTELL ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 2004-03-10 Active
MANAGED EXIT LIMITED DAVID COURT LIMITED Company Secretary 2018-05-01 CURRENT 2004-06-24 Active
MANAGED EXIT LIMITED ABBEY COURT N3 LIMITED Company Secretary 2018-05-01 CURRENT 2008-01-07 Active
MANAGED EXIT LIMITED AQUA VISTA BOW RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 2010-08-04 Active
MANAGED EXIT LIMITED 58 FLAXMAN ROAD RTM COMPANY LTD Company Secretary 2018-05-01 CURRENT 2015-02-09 Active
MANAGED EXIT LIMITED 58 THEOBALDS ROAD LIMITED Company Secretary 2018-05-01 CURRENT 2005-07-18 Active
MANAGED EXIT LIMITED 26 EAST TENTER STREET MANAGEMENT LTD Company Secretary 2018-05-01 CURRENT 2011-09-08 Active
MANAGED EXIT LIMITED TOPAZ APARTMENTS B RTM COMPANY LTD Company Secretary 2018-04-04 CURRENT 2017-05-23 Active
MANAGED EXIT LIMITED 32-47 QUEENSBRIDGE TERRACE LIMITED Company Secretary 2018-04-01 CURRENT 2012-10-25 Active
MANAGED EXIT LIMITED 9-14 ROWAN COURT RTM COMPANY LTD Company Secretary 2018-04-01 CURRENT 2015-04-23 Active
MANAGED EXIT LIMITED 1-8 ROWAN COURT RTM COMPANY LTD Company Secretary 2018-04-01 CURRENT 2015-04-23 Active
MANAGED EXIT LIMITED 53 SILWOOD STREET RTM COMPANY LTD Company Secretary 2018-04-01 CURRENT 2017-12-04 Active
MANAGED EXIT LIMITED QUEENSBRIDGE TERRACE RTM COMPANY LIMITED Company Secretary 2018-04-01 CURRENT 2009-11-30 Active
MANAGED EXIT LIMITED WHITE HOUSE MANAGEMENT (CRYSTAL PALACE) LIMITED Company Secretary 2018-03-26 CURRENT 2012-06-13 Active
MANAGED EXIT LIMITED COWLEAZE MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-12 CURRENT 2017-06-30 Active
MANAGED EXIT LIMITED WENLOCK RESIDENTS PROPERTY MANAGEMENT LIMITED Company Secretary 2018-03-01 CURRENT 2007-05-31 Active
MANAGED EXIT LIMITED 134 SINCLAIR ROAD MANAGEMENT LIMITED Company Secretary 2018-02-18 CURRENT 1988-10-07 Active
MANAGED EXIT LIMITED THIRD ACTEL MANAGEMENT LIMITED Company Secretary 2018-01-19 CURRENT 1983-09-20 Active
MANAGED EXIT LIMITED ELDER GARDENS FREEHOLDING COMPANY LIMITED Company Secretary 2018-01-01 CURRENT 1990-03-13 Active
MANAGED EXIT LIMITED JHCL FREEHOLD LIMITED Company Secretary 2018-01-01 CURRENT 2014-10-07 Active
MANAGED EXIT LIMITED THE SHRUBBERY LIMITED Company Secretary 2018-01-01 CURRENT 1992-10-27 Active
MANAGED EXIT LIMITED GATEACRE PARK (MANAGEMENT) LIMITED Company Secretary 2018-01-01 CURRENT 1988-01-26 Active
MANAGED EXIT LIMITED THANET LODGE (MAPESBURY ROAD) RTM COMPANY LIMITED Company Secretary 2017-12-25 CURRENT 2006-01-19 Active
MANAGED EXIT LIMITED ESTMANCO (FREEMAN ROAD) LIMITED Company Secretary 2017-10-31 CURRENT 1980-09-25 Active
MANAGED EXIT LIMITED 1 - 10 MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-01 CURRENT 1992-05-19 Active
MANAGED EXIT LIMITED ELMGROVE RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-10-01 CURRENT 2001-03-13 Active
MANAGED EXIT LIMITED 112 GIFFORD STREET RTM COMPANY LTD Company Secretary 2017-09-22 CURRENT 2017-03-31 Active
MANAGED EXIT LIMITED PAVILION SQUARE MANAGEMENT COMPANY (ESTATE) LIMITED Company Secretary 2017-09-14 CURRENT 2003-11-25 Active
MANAGED EXIT LIMITED PAVILION SQUARE MANAGEMENT COMPANY (APARTMENTS) LIMITED Company Secretary 2017-09-14 CURRENT 2003-11-25 Active
MANAGED EXIT LIMITED STEWART MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-04 CURRENT 1984-03-28 Active
MANAGED EXIT LIMITED MARKET HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-30 CURRENT 1997-11-04 Active
MANAGED EXIT LIMITED CITY AND NORTH MILL RTM COMPANY LTD Company Secretary 2017-08-20 CURRENT 2016-07-26 Active
MANAGED EXIT LIMITED DORCHESTER SEVENTH MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-01 CURRENT 1982-03-26 Active
MANAGED EXIT LIMITED 10 BALDWIN TERRACE RTM COMPANY LTD Company Secretary 2017-07-21 CURRENT 2017-01-31 Active
MANAGED EXIT LIMITED 86 CAMBERWELL ROAD RTM COMPANY LTD Company Secretary 2017-07-06 CURRENT 2017-02-03 Active
MANAGED EXIT LIMITED 55 PALACE ROAD RTM COMPANY LIMITED Company Secretary 2017-07-05 CURRENT 2017-01-26 Active
MANAGED EXIT LIMITED PARROT COURT MANAGEMENT (COMPANY) LIMITED Company Secretary 2017-07-04 CURRENT 2017-07-04 Active
MANAGED EXIT LIMITED ALL HALLOWS RTM COMPANY LIMITED Company Secretary 2017-07-01 CURRENT 2011-03-14 Active
MANAGED EXIT LIMITED GAINSBOROUGH PLACE RESIDENTS COMPANY (NO.2) LIMITED Company Secretary 2017-07-01 CURRENT 1995-09-25 Active
MANAGED EXIT LIMITED INDEPENDENT PLACE MANAGEMENT COMPANY (1999) LIMITED Company Secretary 2017-07-01 CURRENT 1999-03-16 Active
MANAGED EXIT LIMITED INDEPENDENT PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-01 CURRENT 1987-12-10 Active
MANAGED EXIT LIMITED HALTON HOUSE MANAGEMENT LIMITED Company Secretary 2017-06-29 CURRENT 1997-04-14 Active
MANAGED EXIT LIMITED 1 CONCORDE WAY RTM COMPANY LTD Company Secretary 2017-06-28 CURRENT 2016-10-27 Active
MANAGED EXIT LIMITED HUGUENOT COURT LTD Company Secretary 2017-06-05 CURRENT 1996-12-17 Active
MANAGED EXIT LIMITED 415 BURNT OAK BROADWAY LIMITED Company Secretary 2017-05-23 CURRENT 2017-01-30 Active
MANAGED EXIT LIMITED 50 NETHERHALL GARDENS LIMITED Company Secretary 2017-05-08 CURRENT 1993-06-10 Active
MANAGED EXIT LIMITED BALTIC PLACE BLOCK 4 RTM COMPANY LIMITED Company Secretary 2017-05-01 CURRENT 2016-03-29 Active
MANAGED EXIT LIMITED WELBECK MANSIONS LIMITED Company Secretary 2017-05-01 CURRENT 1988-07-26 Active
MANAGED EXIT LIMITED 68 SINCLAIR ROAD LTD Company Secretary 2017-04-23 CURRENT 1996-11-22 Active
MANAGED EXIT LIMITED BALTIC PLACE BLOCK 2 RTM COMPANY LIMITED Company Secretary 2017-04-13 CURRENT 2016-09-01 Active
MANAGED EXIT LIMITED BALTIC PLACE BLOCK 3 RTM COMPANY LIMITED Company Secretary 2017-04-13 CURRENT 2016-09-01 Active
MANAGED EXIT LIMITED OAK PARK GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-04-10 CURRENT 1985-02-27 Active
MANAGED EXIT LIMITED OLD CHESTERTON BUILDING FREEHOLD LIMITED Company Secretary 2017-04-07 CURRENT 2014-07-23 Active
MANAGED EXIT LIMITED ABERDEEN COURT LIMITED Company Secretary 2017-04-01 CURRENT 1976-06-25 Active
MANAGED EXIT LIMITED BALTIC PLACE BLOCK 1 RTM COMPANY LIMITED Company Secretary 2017-04-01 CURRENT 2015-12-23 Active
MANAGED EXIT LIMITED GASCOIGNE CLOSE RTM COMPANY LIMITED Company Secretary 2017-04-01 CURRENT 2012-09-18 Active
MANAGED EXIT LIMITED STOURCLIFFE CLOSE RTM COMPANY LIMITED Company Secretary 2017-04-01 CURRENT 2013-04-22 Active
MANAGED EXIT LIMITED 10 WYNNE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-31 CURRENT 2016-05-05 Active
MANAGED EXIT LIMITED ROSINA STREET MANAGEMENT COMPANY LTD Company Secretary 2017-03-17 CURRENT 2016-06-28 Active
MANAGED EXIT LIMITED QRW RTM COMPANY LTD Company Secretary 2017-03-17 CURRENT 2016-10-03 Active
MANAGED EXIT LIMITED TRAFALGAR POINT RTM COMPANY LTD Company Secretary 2017-03-06 CURRENT 2014-12-04 Active
MANAGED EXIT LIMITED CENTRAL HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-01 CURRENT 2002-09-16 Active
MANAGED EXIT LIMITED BLENDCROWN LIMITED Company Secretary 2017-03-01 CURRENT 2000-03-15 Active
MANAGED EXIT LIMITED JUXON STREET MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-28 CURRENT 2016-10-14 Active
MANAGED EXIT LIMITED W.B. MANAGEMENT LIMITED Company Secretary 2017-02-01 CURRENT 1994-03-22 Active
MANAGED EXIT LIMITED 19-24 ROWHILL MANSIONS LIMITED Company Secretary 2017-01-22 CURRENT 2007-09-17 Active
MANAGED EXIT LIMITED 18-20 THORNTON HILL MANAGEMENT LIMITED Company Secretary 2017-01-15 CURRENT 2013-02-11 Active
MANAGED EXIT LIMITED THREADERS APARTMENTS LIMITED Company Secretary 2017-01-01 CURRENT 2016-01-27 Active - Proposal to Strike off
MANAGED EXIT LIMITED COLLEGE HILL MANAGEMENT LIMITED Company Secretary 2017-01-01 CURRENT 1988-03-16 Active
MANAGED EXIT LIMITED NEMUS APARTMENTS RTM COMPANY LTD Company Secretary 2016-12-21 CURRENT 2015-07-22 Active
MANAGED EXIT LIMITED EMBASSY COURT (LONDON) RTM COMPANY LIMITED Company Secretary 2016-12-21 CURRENT 2016-05-11 Active
MANAGED EXIT LIMITED VICTORIA MILLS RTM COMPANY LIMITED Company Secretary 2016-12-19 CURRENT 2004-02-12 Active
MANAGED EXIT LIMITED ACADEMY CENTRAL (EXETER) RTM COMPANY LTD Company Secretary 2016-12-15 CURRENT 2015-12-02 Dissolved 2017-01-17
MANAGED EXIT LIMITED ACADEMY CENTRAL (BRUNEL) RTM COMPANY LTD Company Secretary 2016-12-15 CURRENT 2015-11-26 Active
MANAGED EXIT LIMITED ACADEMY CENTRAL (KEELE) RTM COMPANY LTD Company Secretary 2016-12-15 CURRENT 2015-12-02 Active
MANAGED EXIT LIMITED ACADEMY CENTRAL (ROEHAMPTON) RTM COMPANY LTD Company Secretary 2016-12-15 CURRENT 2016-01-07 Active
MANAGED EXIT LIMITED ACADEMY CENTRAL (PEMBROKE) RTM COMPANY LTD Company Secretary 2016-12-15 CURRENT 2016-02-25 Active
MANAGED EXIT LIMITED ACADEMY CENTRAL (LANCASTER) RTM COMPANY LTD Company Secretary 2016-12-15 CURRENT 2016-03-03 Active
MANAGED EXIT LIMITED 53 MARISCHAL ROAD LTD Company Secretary 2016-12-15 CURRENT 2016-05-16 Active
MANAGED EXIT LIMITED ACADEMY CENTRAL (LOUGHBOROUGH) RTM COMPANY LTD Company Secretary 2016-12-15 CURRENT 2015-11-13 Active
MANAGED EXIT LIMITED ACADEMY CENTRAL (TRINITY) RTM COMPANY LTD Company Secretary 2016-12-13 CURRENT 2016-09-23 Active
MANAGED EXIT LIMITED 1-18 PENNETHORNE CLOSE FREEHOLD (LONDON E9) LIMITED Company Secretary 2016-12-12 CURRENT 2011-06-24 Active
MANAGED EXIT LIMITED 1 WILLINGHAM TERRACE LTD Company Secretary 2016-12-06 CURRENT 2016-05-16 Active
MANAGED EXIT LIMITED RTL RTM COMPANY LTD Company Secretary 2016-11-21 CURRENT 2016-01-15 Active
MANAGED EXIT LIMITED 3 - 7 BONNINGTON SQUARE FREEHOLD LIMITED Company Secretary 2016-11-15 CURRENT 2015-07-10 Active
MANAGED EXIT LIMITED MOUNT LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-31 CURRENT 2010-10-27 Active
MANAGED EXIT LIMITED CITY PAVILION (LONDON) LIMITED Company Secretary 2016-10-27 CURRENT 1998-02-25 Active
MANAGED EXIT LIMITED PEACOCK HOUSE (FREEHOLD) LIMITED Company Secretary 2016-10-18 CURRENT 2008-10-08 Active
MANAGED EXIT LIMITED 84 BLACKFRIARS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-05 CURRENT 1999-12-21 Active
MANAGED EXIT LIMITED SILWOOD 4B MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-02 CURRENT 2011-08-08 Active
MANAGED EXIT LIMITED ENFIELD CENTRAL MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-02 CURRENT 2013-06-14 Active
MANAGED EXIT LIMITED 210 BATH ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-29 CURRENT 2010-10-11 Active
MANAGED EXIT LIMITED SHERIDAN COURT (MANAGEMENT) LIMITED Company Secretary 2016-09-25 CURRENT 1969-11-14 Active
MANAGED EXIT LIMITED WOOD CLOSE RESIDENTS MANAGEMENT LIMITED Company Secretary 2016-09-21 CURRENT 1984-04-26 Active
MANAGED EXIT LIMITED 160 ABBEY STREET FREEHOLD LIMITED Company Secretary 2016-09-21 CURRENT 2014-09-11 Active
MANAGED EXIT LIMITED ESTMANCO (BESFORD AND DINMONT) LIMITED Company Secretary 2016-09-20 CURRENT 1979-09-04 Active
MANAGED EXIT LIMITED ODDACRE LIMITED Company Secretary 2016-09-20 CURRENT 1999-07-08 Active
MANAGED EXIT LIMITED 21 TIERNEY ROAD RTM COMPANY LIMITED Company Secretary 2016-09-06 CURRENT 2012-04-24 Active
MANAGED EXIT LIMITED MOUNTEARL GARDENS LTD Company Secretary 2016-08-19 CURRENT 2016-05-16 Active
MANAGED EXIT LIMITED PILGRIMS MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-11 CURRENT 1991-11-22 Active
MANAGED EXIT LIMITED GLENGALL BRIDGE MANAGEMENT LIMITED Company Secretary 2016-05-11 CURRENT 1997-02-04 Active
MANAGED EXIT LIMITED DUNSTAN HOUSE LIMITED Company Secretary 2016-04-15 CURRENT 2001-11-12 Active
MANAGED EXIT LIMITED CITY WALK RTM COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 2004-05-20 Active
MANAGED EXIT LIMITED HEATH LODGE (PARLIAMENT HILL) LIMITED Company Secretary 2016-03-01 CURRENT 1999-11-16 Active
MANAGED EXIT LIMITED 93 PRIORY GROVE RESIDENTS LIMITED Company Secretary 2015-11-01 CURRENT 2008-10-14 Active
GEORGE NICOLAS PYRKOS PACKINGTON MEWS MANAGEMENT COMPANY (2) LIMITED Director 2007-01-08 CURRENT 2004-11-25 Active

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
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-01-11CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-01-27APPOINTMENT TERMINATED, DIRECTOR GEORGE NICOLAS PYRKOS
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE NICOLAS PYRKOS
2022-01-25CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2021-10-07AP01DIRECTOR APPOINTED MS CHARLOTTE LODDER
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/20
2021-09-24DISS40Compulsory strike-off action has been discontinued
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/19
2021-09-22AP04Appointment of Managed Exit Limited as company secretary on 2021-07-01
2021-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/21 FROM 26 Crate 26 15 Oakwood Industrial Estate Loughton Essex IG10 3FU United Kingdom
2021-09-22TM02Termination of appointment of Taylor Surveyors Ltd on 2021-07-01
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM C/O Haus Block Management 266 Kingsland Road Kingsland Road London E8 4DG England
2020-11-03AP04Appointment of Taylor Surveyors Ltd as company secretary on 2020-11-03
2020-09-18TM02Termination of appointment of Managed Exit Limited on 2020-08-24
2020-09-18TM02Termination of appointment of Managed Exit Limited on 2020-08-24
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE BURGHER
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/18
2019-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/17
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-10-22AA01Previous accounting period shortened from 31/01/18 TO 24/12/17
2018-02-16AP01DIRECTOR APPOINTED MS VICTORIA LOUISE BURGHER
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-10-18CH01Director's details changed for Mr George Nicolas Pyrkos on 2017-10-16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 24
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/16
2016-09-28AP04Appointment of Managed Exit Limited as company secretary on 2016-09-28
2016-09-28TM02Termination of appointment of Kim Louise Norris on 2016-09-28
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/16 FROM 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 24
2016-02-02AR0123/01/16 ANNUAL RETURN FULL LIST
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE BURGHER
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27CH01Director's details changed for Roger Gawkwell on 2015-10-27
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 24
2015-01-23AR0123/01/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20AP03Appointment of Mrs Kim Louise Norris as company secretary on 2014-11-20
2014-11-20TM02Termination of appointment of Alan Leslie Smith on 2014-11-20
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/14 FROM 266 Stamford Hill Hackney London N16 6TU
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 24
2014-01-24AR0123/01/14 ANNUAL RETURN FULL LIST
2014-01-24CH01Director's details changed for Katherine Huxtabus on 2014-01-24
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JIMMY HON
2014-01-24AP01DIRECTOR APPOINTED KATHERINE HUXTABUS
2013-11-27AP01DIRECTOR APPOINTED VICTORIA LOUISE BURGHER
2013-10-25AP01DIRECTOR APPOINTED ROGER GAWKWELL
2013-10-25AP01DIRECTOR APPOINTED MR GEORGE PYRKOS
2013-10-21AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-24AR0123/01/13 FULL LIST
2012-10-09AA31/01/12 TOTAL EXEMPTION SMALL
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR BENJIMIN BURGHER
2012-01-24AR0123/01/12 FULL LIST
2011-10-11AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE HUXTABLE
2011-01-25AR0123/01/11 FULL LIST
2010-10-22AA31/01/10 TOTAL EXEMPTION FULL
2010-05-24AR0123/01/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE HUXTABLE / 01/01/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JIMMY HON / 01/01/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJIMIN GEORGE BURGHER / 01/01/2010
2010-05-04AP03SECRETARY APPOINTED ALAN LESLIE SMITH
2010-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2010 FROM CHATSWORTH COURT POWERSCROFT ROAD LONDON E5 0PS
2010-02-22AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY ROGER CAWKWELL
2009-04-24363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-01-28AA31/01/08 TOTAL EXEMPTION SMALL
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR ROGER CAWKWELL
2009-01-05288aSECRETARY APPOINTED ROGER CAWKWELL
2008-12-10288bAPPOINTMENT TERMINATED SECRETARY CRABTREE PROPERTY MANAGEMENT LIMITED
2008-12-10288bAPPOINTMENT TERMINATED SECRETARY TERENCE WHITE
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU
2008-08-19288cSECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 14/05/2008
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR GEORGE PYRKOS
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF
2008-02-29363sRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-03-01363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-08-11288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW SECRETARY APPOINTED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-16287REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 12 CHATSWORTH COURT POWERSCROFT ROAD LONDON E5 0PS
2006-05-16288bSECRETARY RESIGNED
2006-05-16288aNEW SECRETARY APPOINTED
2006-03-01363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-15363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-05-26363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2004-04-01RES06REDUCE ISSUED CAPITAL 10/03/04
2004-04-01363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2004-04-01169£ IC 13/12 10/03/04 £ SR 1@1=1
2004-04-01RES13RE TRANSFER OF SHARES 10/03/04
2004-01-30RES13CEASED SHAREHOLDER 10/02/03
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-01RES06REDUCE ISSUED CAPITAL 10/02/03
2002-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-12363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-12363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
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 POWERSCROFT 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 POWERSCROFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POWERSCROFT 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

Creditors
Creditors Due Within One Year 2012-02-01 £ 29,748

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2017-12-24
Annual Accounts
2018-12-24
Annual Accounts
2019-12-24
Annual Accounts
2020-12-24
Annual Accounts
2021-12-24

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 POWERSCROFT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 12
Cash Bank In Hand 2012-02-01 £ 498
Current Assets 2012-02-01 £ 498
Fixed Assets 2012-02-01 £ 32,799
Shareholder Funds 2012-02-01 £ 3,549
Tangible Fixed Assets 2012-02-01 £ 32,799

Debtors and other cash assets

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