Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 14 POWIS SQUARE LIMITED
Company Information for

14 POWIS SQUARE LIMITED

FLAT 5, 14 POWIS SQUARE, BRIGHTON, ENGLAND, BN1 3H FLAT 5, 14 POWIS SQUARE, BRIGHTON, EAST SUSSEX, BN1 3HG,
Company Registration Number
04148739
Private Limited Company
Active

Company Overview

About 14 Powis Square Ltd
14 POWIS SQUARE LIMITED was founded on 2001-01-26 and has its registered office in Brighton. The organisation's status is listed as "Active". 14 Powis Square 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
14 POWIS SQUARE LIMITED
 
Legal Registered Office
FLAT 5, 14 POWIS SQUARE, BRIGHTON, ENGLAND, BN1 3H FLAT 5
14 POWIS SQUARE
BRIGHTON
EAST SUSSEX
BN1 3HG
Other companies in RH14
 
Filing Information
Company Number 04148739
Company ID Number 04148739
Date formed 2001-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:11:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 14 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 14 POWIS SQUARE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARK PUPLETT
Company Secretary 2015-04-14
PETER LENNOL
Director 2015-08-21
GARY RONALD MCCANN
Director 2017-09-19
JONATHAN MARK PUPLETT
Director 2011-08-05
PETER ERNEST ROSS
Director 2001-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ST JOHN GREENWOOD
Director 2001-01-26 2017-09-19
GEOFFREY ST JOHN GREENWOOD
Company Secretary 2015-01-20 2017-08-15
JOHN FREDERICK HAYES
Director 2001-01-26 2015-08-20
PENELOPE JANE GILCHRIST
Company Secretary 2011-08-01 2015-01-19
PETER ERNEST ROSS
Company Secretary 2007-02-08 2015-01-19
BENJAMIN WOODHOUSE
Director 2007-02-08 2011-08-05
GEOFFREY ST JOHN GREENWOOD
Company Secretary 2007-02-08 2011-07-31
HEIDI HAMPSON
Company Secretary 2001-01-26 2007-01-22
HEIDI HAMPSON
Director 2001-01-26 2007-01-22
STL SECRETARIES LTD.
Nominated Secretary 2001-01-26 2001-01-26
STL DIRECTORS LTD.
Nominated Director 2001-01-26 2001-01-26

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
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2024-02-05CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-01-30CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2022-09-01Withdrawal of a person with significant control statement on 2022-09-01
2022-09-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER LENNOL
2022-09-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ERNEST ROSS
2022-09-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA ELIZABETH MICHELLE MILDNER
2022-09-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER LENNOL
2022-09-01PSC09Withdrawal of a person with significant control statement on 2022-09-01
2022-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2022-01-27Termination of appointment of Peter Lennol on 2022-01-01
2022-01-27CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-27TM02Termination of appointment of Peter Lennol on 2022-01-01
2021-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK PUPLETT
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK PUPLETT
2020-01-31AP01DIRECTOR APPOINTED MISS FIONA ELIZABETH MICHELLE MILDNER
2020-01-31AP01DIRECTOR APPOINTED MISS FIONA ELIZABETH MICHELLE MILDNER
2020-01-31TM02Termination of appointment of Jonathan Mark Puplett on 2019-01-30
2020-01-31TM02Termination of appointment of Jonathan Mark Puplett on 2019-01-30
2020-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/20 FROM Flat 3, 14 Powis Square Brighton BN1 3HG England
2020-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/20 FROM Flat 3, 14 Powis Square Brighton BN1 3HG England
2019-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2019-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/19 FROM 14 Powis Square Flat No 5 Brighton East Sussex BN1 3HG England
2019-01-20AP03Appointment of Mr Peter Lennol as company secretary on 2019-01-20
2018-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/18
2018-02-04CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-02-02AP01DIRECTOR APPOINTED MR GARY RONALD MCCANN
2018-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ST JOHN GREENWOOD
2017-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/17 FROM 3 Luther Mews Luther Street Brighton East Sussex BN2 9YR
2017-08-15TM02Termination of appointment of Geoffrey St John Greenwood on 2017-08-15
2017-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/17
2017-01-28LATEST SOC28/01/17 STATEMENT OF CAPITAL;GBP 7
2017-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-10-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/16
2016-10-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/16
2016-07-13AA24/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 7
2016-01-31AR0126/01/16 ANNUAL RETURN FULL LIST
2016-01-22AP01DIRECTOR APPOINTED MR PETER LENNOL
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK HAYES
2015-07-09AA24/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03AP03Appointment of Mr Jonathan Mark Puplett as company secretary on 2015-04-14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 7
2015-02-17AR0126/01/15 ANNUAL RETURN FULL LIST
2015-02-17AP03Appointment of Mr Geoffrey St John Greenwood as company secretary on 2015-01-20
2015-02-17TM02APPOINTMENT TERMINATED, SECRETARY PETER ROSS
2015-02-17TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE GILCHRIST
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/15 FROM Appletree Cottage Kirdford Road Billingshurst West Sussex RH14 0DD
2014-08-11AA24/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 7
2014-02-06AR0126/01/14 ANNUAL RETURN FULL LIST
2013-07-23AA24/06/13 TOTAL EXEMPTION SMALL
2013-02-04AR0126/01/13 FULL LIST
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ERNEST ROSS / 02/02/2013
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK HAYES / 02/01/2013
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ST JOHN GREENWOOD / 02/01/2013
2012-08-02AA24/06/12 TOTAL EXEMPTION SMALL
2012-03-06AR0126/01/12 FULL LIST
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ST JOHN GREENWOOD / 16/04/2011
2012-02-22AP01DIRECTOR APPOINTED JONATHAN MARK PUPLETT
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 14 POWIS SQUARE BRIGHTON BN1 3HG
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WOODHOUSE
2011-08-15AP03SECRETARY APPOINTED PENELOPE JANE GILCHRIST
2011-08-15TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY GREENWOOD
2011-07-13AA24/06/11 TOTAL EXEMPTION SMALL
2011-01-28AR0126/01/11 FULL LIST
2010-07-30AA24/06/10 TOTAL EXEMPTION SMALL
2010-02-05AR0126/01/10 FULL LIST
2009-07-15AA24/06/09 TOTAL EXEMPTION SMALL
2009-02-07363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-08-01AA24/06/07 TOTAL EXEMPTION SMALL
2008-08-01AA26/06/08 TOTAL EXEMPTION SMALL
2008-02-25363sRETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS
2007-03-15363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-03-01288aNEW SECRETARY APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288aNEW SECRETARY APPOINTED
2007-01-22288bDIRECTOR RESIGNED
2007-01-22288bSECRETARY RESIGNED
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/06
2006-01-31363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/05
2005-01-14363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/04
2004-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-29363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/03
2003-01-27363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/02
2002-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-21363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-06-15225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 24/06/02
2001-05-23123£ NC 7/8 13/05/01
2001-05-23RES04NC INC ALREADY ADJUSTED 13/05/01
2001-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-2388(2)RAD 13/05/01--------- £ SI 6@1=6 £ IC 1/7
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-13288bDIRECTOR RESIGNED
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-13288bSECRETARY RESIGNED
2001-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 14 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 14 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
14 POWIS SQUARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-06-24
Annual Accounts
2013-06-24
Annual Accounts
2012-06-24
Annual Accounts
2011-06-24
Annual Accounts
2010-06-24
Annual Accounts
2009-06-24
Annual Accounts
2018-06-24
Annual Accounts
2018-06-24
Annual Accounts
2018-06-24
Annual Accounts
2018-06-24
Annual Accounts
2018-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24
Annual Accounts
2021-06-24

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 14 POWIS SQUARE LIMITED

Intangible Assets
Patents
We have not found any records of 14 POWIS SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 14 POWIS SQUARE LIMITED
Trademarks
We have not found any records of 14 POWIS SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 14 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 (68320 - Management of real estate on a fee or contract basis) as 14 POWIS SQUARE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 14 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 14 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 14 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.

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