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

POWER WORKS ESTATE MANAGEMENT LIMITED

UNIT 8, POWER WORKS, SLADE GREEN ROAD, ERITH, DA8 2HY,
Company Registration Number
02665045
Private Limited Company
Active

Company Overview

About Power Works Estate Management Ltd
POWER WORKS ESTATE MANAGEMENT LIMITED was founded on 1991-11-21 and has its registered office in Erith. The organisation's status is listed as "Active". Power Works Estate Management 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
POWER WORKS ESTATE MANAGEMENT LIMITED
 
Legal Registered Office
UNIT 8, POWER WORKS
SLADE GREEN ROAD
ERITH
DA8 2HY
Other companies in DA8
 
Filing Information
Company Number 02665045
Company ID Number 02665045
Date formed 1991-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB586625205  
Last Datalog update: 2024-02-05 14:55:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWER WORKS ESTATE MANAGEMENT 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 POWER WORKS ESTATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GARRY BALDOCK
Company Secretary 2015-11-22
KEVIN BAKER
Director 2005-01-01
GARRY BALDOCK
Director 2015-11-22
RICHARD STANLEY GONELLA
Director 2010-02-01
LINDA JENNIFER JONES
Director 1991-12-06
WILLIAM ANTHONY POWELL
Director 1991-12-06
PAUL SALMON
Director 1991-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY WALTER SMITH
Director 1991-11-21 2017-11-22
ANTHONY YATES
Company Secretary 2000-05-03 2015-11-22
ANTHONY YATES
Director 1998-07-21 2015-11-22
TERENCE WALTER BATTY
Director 2001-03-06 2010-02-01
JAMES MARSHAM GARDINER
Director 1996-09-16 2005-01-01
CHRISTOPHER NEIL DALTON
Director 1999-03-12 2000-11-15
MARINA ALICE GRANT
Company Secretary 1996-09-16 2000-05-03
ROBERT JAMES LUCCHESI
Director 1996-09-16 1999-03-12
MAE GEORGINE LOCK
Company Secretary 1991-11-21 1996-09-16
GEORGE CHARLES SCOTT
Director 1991-12-06 1996-09-16
ERICH ERNST SKUPIN
Director 1991-12-06 1996-09-16
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-11-21 1991-11-21
LONDON LAW SERVICES LIMITED
Nominated Director 1991-11-21 1991-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN BAKER H. EVANS & SONS (COVENT GARDEN) LIMITED Director 2008-10-21 CURRENT 1983-10-26 Active - Proposal to Strike off
KEVIN BAKER RUXLEY MANOR PLANTS LIMITED Director 2008-10-20 CURRENT 1950-02-03 Active - Proposal to Strike off
KEVIN BAKER M & G TROLLIES LIMITED Director 2005-01-01 CURRENT 1973-05-07 Active - Proposal to Strike off
KEVIN BAKER RUXLEY MANOR GARDEN CENTRE LTD Director 2005-01-01 CURRENT 1974-05-17 Active
KEVIN BAKER H.EVANS & SONS LIMITED Director 2005-01-01 CURRENT 1936-07-06 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
2024-01-25Notification of a person with significant control statement
2023-12-26CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-12-28CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-30PSC04Change of details for Linda Jennifer Jones as a person with significant control on 2020-11-30
2020-11-30CH01Director's details changed for Linda Jennifer Jones on 2020-11-30
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-11-26CH01Director's details changed for Mr Kevin Baker on 2020-11-26
2020-11-26PSC04Change of details for Mr Paul Salmon as a person with significant control on 2020-11-26
2020-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/18 FROM Unit 7, Power Works Slade Green Road Slade Green Erith,Kent, DA8 2HY
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-12-06PSC07CESSATION OF RODNEY WALTER SMITH AS A PERSON OF SIGNIFICANT CONTROL
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY SMITH
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY SMITH
2017-05-09AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 6
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-04-19AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-19LATEST SOC19/12/15 STATEMENT OF CAPITAL;GBP 6
2015-12-19AR0122/11/15 ANNUAL RETURN FULL LIST
2015-12-19AP01DIRECTOR APPOINTED MR GARRY BALDOCK
2015-12-19AP03Appointment of Mr Garry Baldock as company secretary on 2015-11-22
2015-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY YATES
2015-12-19TM02Termination of appointment of Anthony Yates on 2015-11-22
2015-02-06AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 6
2014-12-01AR0122/11/14 ANNUAL RETURN FULL LIST
2014-03-12AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 6
2013-12-03AR0122/11/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AR0122/11/12 ANNUAL RETURN FULL LIST
2012-01-25AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0122/11/11 ANNUAL RETURN FULL LIST
2011-01-27AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-29AR0122/11/10 FULL LIST
2010-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY YATES / 22/11/2010
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BATTY
2010-03-10AP01DIRECTOR APPOINTED RICHARD STANLEY GONELLA
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BAKER / 13/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA JENNIFER JONES / 13/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SALMON / 13/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY YATES / 13/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY POWELL / 01/12/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY WALTER SMITH / 01/12/2009
2010-01-15AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-01AR0122/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY YATES / 22/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY WALTER SMITH / 22/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SALMON / 22/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY POWELL / 22/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA JENNIFER JONES / 22/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WALTER BATTY / 22/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BAKER / 22/11/2009
2009-02-20AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL SALMON / 21/11/2008
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2007-12-06363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-01-16363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-02-08363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08363(288)DIRECTOR RESIGNED
2005-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-12-08363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-12-24363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-15363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-07-01AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-11-12363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-04-12AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-03-20288aNEW DIRECTOR APPOINTED
2001-01-08363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-11-21288bDIRECTOR RESIGNED
2000-05-31AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-05-15288bSECRETARY RESIGNED
2000-05-15288aNEW SECRETARY APPOINTED
1999-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-07363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-07-09AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-06-10288aNEW DIRECTOR APPOINTED
1999-04-20288bDIRECTOR RESIGNED
1998-12-10363sRETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS
1998-08-07288aNEW DIRECTOR APPOINTED
1998-08-07AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-08-07ORES13FORFEIT OF SHARES 21/07/98
1991-11-21New incorporation
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POWER WORKS ESTATE MANAGEMENT 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 POWER WORKS ESTATE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POWER WORKS ESTATE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 POWER WORKS ESTATE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of POWER WORKS ESTATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWER WORKS ESTATE MANAGEMENT LIMITED
Trademarks
We have not found any records of POWER WORKS ESTATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWER WORKS ESTATE MANAGEMENT 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 (96090 - Other service activities n.e.c.) as POWER WORKS ESTATE MANAGEMENT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where POWER WORKS ESTATE MANAGEMENT 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 POWER WORKS ESTATE MANAGEMENT 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 POWER WORKS ESTATE MANAGEMENT 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.