Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 17 POWIS SQUARE LIMITED
Company Information for

17 POWIS SQUARE LIMITED

17 POWIS SQUARE, BRIGHTON, BN1 3HG,
Company Registration Number
03433322
Private Limited Company
Active

Company Overview

About 17 Powis Square Ltd
17 POWIS SQUARE LIMITED was founded on 1997-09-12 and has its registered office in . The organisation's status is listed as "Active". 17 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
17 POWIS SQUARE LIMITED
 
Legal Registered Office
17 POWIS SQUARE
BRIGHTON
BN1 3HG
Other companies in BN1
 
Filing Information
Company Number 03433322
Company ID Number 03433322
Date formed 1997-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 17:02:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 17 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 17 POWIS SQUARE LIMITED

Current Directors
Officer Role Date Appointed
MAX JOHN LEONARD KLEIN
Company Secretary 1997-09-12
CHRISTOPHER HATHERALL
Director 2013-04-11
ABIGAIL HEDGER-JONES
Director 2008-05-19
MICHAEL SUTHERLAND JAMIESON
Director 1997-09-12
MAX JOHN LEONARD KLEIN
Director 1999-08-17
ROBERT PETER MABEY
Director 2007-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS RICE
Director 2006-12-15 2012-12-16
PHILIP HARTNOLL
Director 2000-08-01 2008-05-19
LUCY GUARD
Director 2003-04-07 2007-05-25
PAUL MARCUS GODDARD
Director 1999-08-19 2006-12-06
DANIEL PAUL FRANCIS
Director 2000-08-01 2003-02-21
LOUISE HARLAND
Director 1997-09-12 2000-03-01
EMMA CHARLOTTE BUCKLEY
Director 1997-09-12 1999-06-04
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-09-12 1997-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABIGAIL HEDGER-JONES BRIGHTON SPORTS CAFE LTD Director 2015-02-09 CURRENT 2015-02-09 Dissolved 2018-04-24
ABIGAIL HEDGER-JONES PEOPLE TREE RESEARCH ASSOCIATES LTD Director 2010-10-20 CURRENT 2010-10-20 Active
MAX JOHN LEONARD KLEIN MEATDOWN LIMITED Director 2000-11-01 CURRENT 1986-05-07 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
2023-10-18CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-23AP03Appointment of Ms Abigail Hedger-Jones as company secretary on 2022-11-18
2022-11-23TM02Termination of appointment of Max John Leonard Klein on 2022-11-18
2022-11-18CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-11-18CESSATION OF MICHAEL SUTHERLAND JAMIESON DECEASED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE COLLISON
2022-11-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE COLLISON
2022-11-18PSC07CESSATION OF MICHAEL SUTHERLAND JAMIESON DECEASED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUTHERLAND JAMIESON
2021-09-20PSC04Change of details for Mr Michael Sutherland Jamieson as a person with significant control on 2020-07-28
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 5
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 5
2015-10-05AR0112/09/15 ANNUAL RETURN FULL LIST
2015-09-29CH01Director's details changed for Miss Abigail Jones on 2015-03-17
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 5
2014-10-29AR0112/09/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 5
2013-10-14AR0112/09/13 ANNUAL RETURN FULL LIST
2013-10-14AP01DIRECTOR APPOINTED CHRISTOPHER HATHERALL
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RICE
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0112/09/12 ANNUAL RETURN FULL LIST
2012-10-29CH01Director's details changed for Robert Peter Mabey on 2012-09-21
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0112/09/11 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-01AR0112/09/10 ANNUAL RETURN FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICE / 12/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER MABEY / 12/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL JONES / 12/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SUTHERLAND JAMIESON / 12/09/2010
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-02363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2008-12-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR PHILIP HARTNOLL
2008-10-14288aDIRECTOR APPOINTED ABIGAIL JONES
2008-10-07363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-11-02288aNEW DIRECTOR APPOINTED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-11363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-05363aRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-12-28363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-31288bDIRECTOR RESIGNED
2005-01-31288aNEW DIRECTOR APPOINTED
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-24363sRETURN MADE UP TO 12/09/03; NO CHANGE OF MEMBERS
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-28363sRETURN MADE UP TO 12/09/02; NO CHANGE OF MEMBERS
2001-12-1988(2)RAD 17/11/00--------- £ SI 1@1
2001-11-13363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2001-11-1388(2)RAD 17/11/00--------- £ SI 1@1=1 £ IC 4/5
2001-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-07363sRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
2001-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/01
2001-02-07363sRETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS
2000-12-13288aNEW DIRECTOR APPOINTED
2000-12-13288aNEW DIRECTOR APPOINTED
2000-12-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-05288aNEW DIRECTOR APPOINTED
2000-01-05288bDIRECTOR RESIGNED
2000-01-05288aNEW DIRECTOR APPOINTED
1999-09-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-11225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1998-12-11363sRETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS
1997-09-16288bSECRETARY RESIGNED
1997-09-12NEWINCINCORPORATION 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 17 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 17 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
17 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
2012-12-31
Annual Accounts
2013-12-31
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 17 POWIS SQUARE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 4,764
Cash Bank In Hand 2011-12-31 £ 8,719
Current Assets 2012-12-31 £ 5,224
Current Assets 2011-12-31 £ 9,179
Shareholder Funds 2012-12-31 £ 7,654
Shareholder Funds 2011-12-31 £ 11,160
Tangible Fixed Assets 2012-12-31 £ 2,972
Tangible Fixed Assets 2011-12-31 £ 2,972

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 17 POWIS SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 17 POWIS SQUARE LIMITED
Trademarks
We have not found any records of 17 POWIS SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 17 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 17 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 17 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 17 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 17 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.