11 POWIS GROVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

11 POWIS GROVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03660326

Incorporation date

02/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1998)
dot icon03/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon04/12/2024
Registered office address changed from 11 Powis Grove (Flat 3) Brighton East Sussex BN1 3HF England to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 2024-12-04
dot icon04/12/2024
Director's details changed for Miss Jade Frances Lay on 2024-11-01
dot icon04/12/2024
Change of details for Miss Jade Frances Lay as a person with significant control on 2024-11-01
dot icon04/12/2024
Director's details changed for Miss Jade Frances Lay on 2024-11-01
dot icon04/12/2024
Change of details for Mx August Deshmane Reid as a person with significant control on 2024-11-01
dot icon04/12/2024
Confirmation statement made on 2024-11-02 with updates
dot icon04/12/2024
Change of details for Miss Jade Frances Lay as a person with significant control on 2024-11-01
dot icon04/12/2024
Change of details for Miss Jade Frances Lay as a person with significant control on 2024-11-01
dot icon28/12/2023
Termination of appointment of Stuart Charles Vincent as a secretary on 2023-12-27
dot icon28/12/2023
Registered office address changed from 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH England to 11 Powis Grove (Flat 3) Brighton East Sussex BN1 3HF on 2023-12-28
dot icon05/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon03/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon27/05/2023
Change of details for Miss Chloe Jane Reid as a person with significant control on 2023-05-27
dot icon27/05/2023
Director's details changed for Miss Chloe Jane Reid on 2023-05-27
dot icon21/02/2023
Appointment of Miss Chloe Jane Reid as a director on 2023-02-15
dot icon11/02/2023
Cessation of Thomas Karim Rashid as a person with significant control on 2023-02-11
dot icon11/02/2023
Notification of Chloe Jane Reid as a person with significant control on 2023-02-11
dot icon06/02/2023
Termination of appointment of Thomas Karim Rashid as a director on 2023-02-06
dot icon03/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon14/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon17/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon01/07/2021
Appointment of Miss Jade Frances Lay as a director on 2021-06-15
dot icon14/05/2021
Notification of Jade Frances Lay as a person with significant control on 2021-05-06
dot icon06/05/2021
Termination of appointment of Nicholaas Michael Pieter Van Breda as a director on 2021-05-06
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon02/01/2020
Appointment of Mr Nicholaas Michael Pieter Van Breda as a director on 2019-12-12
dot icon04/11/2019
Elect to keep the directors' residential address register information on the public register
dot icon04/11/2019
Elect to keep the secretaries register information on the public register
dot icon04/11/2019
Elect to keep the directors' register information on the public register
dot icon04/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon04/11/2019
Cessation of Anchor Invest Ltd as a person with significant control on 2019-07-18
dot icon12/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon03/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-08-31
dot icon18/09/2018
Notification of Anchor Invest Ltd as a person with significant control on 2018-03-06
dot icon18/09/2018
Cessation of Patricia Shirley Horne as a person with significant control on 2018-02-28
dot icon18/09/2018
Termination of appointment of Patricia Shirley Horne as a director on 2018-02-28
dot icon05/02/2018
Appointment of Mr Stuart Charles Vincent as a secretary on 2018-02-05
dot icon05/02/2018
Termination of appointment of Thomas Karim Rashid as a secretary on 2018-02-05
dot icon05/02/2018
Registered office address changed from 11 Powis Grove Brighton BN1 3HF to 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH on 2018-02-05
dot icon05/02/2018
Termination of appointment of Patricia Shirley Horne as a secretary on 2018-02-05
dot icon02/12/2017
Micro company accounts made up to 2017-08-31
dot icon02/12/2017
Previous accounting period shortened from 2017-11-30 to 2017-08-31
dot icon11/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon19/02/2017
Micro company accounts made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon07/02/2016
Micro company accounts made up to 2015-11-30
dot icon15/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon15/11/2015
Director's details changed for Patricia Shirley Horne on 2015-09-01
dot icon19/01/2015
Micro company accounts made up to 2014-11-30
dot icon02/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon20/05/2014
Total exemption full accounts made up to 2013-11-30
dot icon10/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-11-02
dot icon15/01/2014
Annual return made up to 2013-11-02 with full list of shareholders
dot icon15/01/2014
Appointment of Mr Jonathan Harris as a director
dot icon15/01/2014
Termination of appointment of Robert Mitchell as a director
dot icon09/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon04/08/2013
Registered office address changed from , C/O Robert J Mitchell, 9 Sherwood Drive, Haywards Heath, West Sussex, RH16 1EW, England on 2013-08-04
dot icon01/01/2013
Annual return made up to 2012-11-02 with full list of shareholders
dot icon23/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon03/01/2012
Annual return made up to 2011-11-02 with full list of shareholders
dot icon03/01/2012
Director's details changed for Mrs Patricia Shirley Horne on 2011-10-01
dot icon03/01/2012
Secretary's details changed for Patricia Shirley Horne on 2011-10-01
dot icon02/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon14/02/2011
Annual return made up to 2010-11-02 with full list of shareholders
dot icon26/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon15/02/2010
Annual return made up to 2009-11-02 with full list of shareholders
dot icon14/02/2010
Director's details changed for Thomas Karim Rashid on 2009-10-02
dot icon14/02/2010
Director's details changed for Robert Mitchell on 2009-10-02
dot icon14/02/2010
Registered office address changed from , 11 Powis Grove, Brighton, East Sussex, BN1 3HF on 2010-02-14
dot icon18/10/2009
Total exemption full accounts made up to 2008-11-30
dot icon28/12/2008
Return made up to 02/11/08; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon07/01/2008
Return made up to 02/11/07; full list of members
dot icon15/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon10/01/2007
Return made up to 02/11/06; no change of members
dot icon02/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon09/01/2006
Return made up to 02/11/05; no change of members
dot icon04/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon14/07/2005
Return made up to 02/11/04; full list of members
dot icon30/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon13/02/2004
Return made up to 02/11/03; no change of members
dot icon28/11/2003
Total exemption full accounts made up to 2002-11-30
dot icon03/01/2003
Return made up to 02/11/02; full list of members
dot icon17/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon29/04/2002
New secretary appointed
dot icon22/02/2002
Return made up to 02/11/01; full list of members
dot icon22/02/2002
New secretary appointed
dot icon31/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon28/06/2001
New director appointed
dot icon27/04/2001
Accounts for a small company made up to 2000-11-30
dot icon11/12/2000
Return made up to 02/11/00; full list of members
dot icon17/08/2000
Accounts for a small company made up to 1999-11-30
dot icon22/12/1999
Return made up to 02/11/99; full list of members
dot icon16/11/1998
Director resigned
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
New secretary appointed;new director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon13/11/1998
Ad 05/11/98--------- £ si 98@1=98 £ ic 2/100
dot icon02/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
21.75K
-
0.00
-
-
2022
3
30.22K
-
0.00
-
-
2023
3
23.58K
-
8.42K
-
-
2023
3
23.58K
-
8.42K
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

23.58K £Descended-21.97 % *

Total Assets(GBP)

-

Turnover(GBP)

8.42K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rashid, Thomas Karim
Director
22/03/2001 - 05/02/2023
-
Thomas, Howard
Nominee Secretary
01/11/1998 - 01/11/1998
3157
Tester, William Andrew Joseph
Nominee Director
01/11/1998 - 01/11/1998
5139
Davis, David
Director
26/10/2001 - 30/03/2004
-
Horne, Patricia Shirley
Secretary
26/10/2001 - 04/02/2018
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

142
DAVID'S GIFTS LTD.2 Craigston Holm, Lugar, Cumnock KA18 3EJ
Active

Category:

Manufacture of sugar confectionery

Comp. code:

SC493873

Reg. date:

22/12/2014

Turnover:

-

No. of employees:

3
SYLT PICKLING LTD59a Selby Road 59a Selby Road, London SE20 8SN
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

13008360

Reg. date:

10/11/2020

Turnover:

-

No. of employees:

4
UNDERGROUND MEDICINE LTD81 Unicorn Lane, Coventry CV5 7LN
Active

Category:

Manufacture of beer

Comp. code:

12833004

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

3
HIBOCARE INTERNATIONAL LIMITED128 City Road, London EC1V 2NX
Active

Category:

Manufacture of electric domestic appliances

Comp. code:

13341379

Reg. date:

16/04/2021

Turnover:

-

No. of employees:

3
LYDNEY SKIFF C.I.C.23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford GL14 2PQ
Active

Category:

Repair and maintenance of ships and boats

Comp. code:

12629640

Reg. date:

28/05/2020

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About 11 POWIS GROVE MANAGEMENT COMPANY LIMITED

11 POWIS GROVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/11/1998 with the registered office located at Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 11 POWIS GROVE MANAGEMENT COMPANY LIMITED?

toggle

11 POWIS GROVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/11/1998 .

Where is 11 POWIS GROVE MANAGEMENT COMPANY LIMITED located?

toggle

11 POWIS GROVE MANAGEMENT COMPANY LIMITED is registered at Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EY.

What does 11 POWIS GROVE MANAGEMENT COMPANY LIMITED do?

toggle

11 POWIS GROVE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 11 POWIS GROVE MANAGEMENT COMPANY LIMITED have?

toggle

11 POWIS GROVE MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for 11 POWIS GROVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-02 with no updates.