17 POWIS SQUARE LIMITED

Register to unlock more data on OkredoRegister

17 POWIS SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03433322

Incorporation date

12/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

88 Boundary Road, Hove BN3 7GACopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1997)
dot icon24/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/11/2024
Change of details for Mr George Collison as a person with significant control on 2024-11-22
dot icon22/11/2024
Change of details for Mr Christopher Hatherall as a person with significant control on 2024-11-22
dot icon22/11/2024
Change of details for Ms Abigail Hedger-Jones as a person with significant control on 2024-11-22
dot icon22/11/2024
Director's details changed for Mr Christopher Hatherall on 2024-11-22
dot icon22/11/2024
Director's details changed for Mr Max John Leonard Klein on 2024-11-22
dot icon13/11/2024
Registered office address changed from 17 Powis Square Brighton BN1 3HG to 88 Boundary Road Hove BN3 7GA on 2024-11-13
dot icon13/11/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/10/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/05/2023
Appointment of Mr George Christopher Collison as a director on 2023-05-09
dot icon23/11/2022
Termination of appointment of Max John Leonard Klein as a secretary on 2022-11-18
dot icon23/11/2022
Appointment of Ms Abigail Hedger-Jones as a secretary on 2022-11-18
dot icon18/11/2022
Confirmation statement made on 2022-09-12 with updates
dot icon18/11/2022
Cessation of Michael Sutherland Jamieson Deceased as a person with significant control on 2022-01-28
dot icon18/11/2022
Notification of George Collison as a person with significant control on 2022-01-28
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/09/2021
Termination of appointment of Michael Sutherland Jamieson as a director on 2020-07-28
dot icon20/09/2021
Change of details for Mr Michael Sutherland Jamieson as a person with significant control on 2020-07-28
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon09/12/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon24/10/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/10/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon26/10/2018
Micro company accounts made up to 2017-12-31
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon05/10/2016
Confirmation statement made on 2016-09-12 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon29/09/2015
Director's details changed for Miss Abigail Jones on 2015-03-17
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon14/10/2013
Appointment of Christopher Hatherall as a director
dot icon09/10/2013
Termination of appointment of Thomas Rice as a director
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon29/10/2012
Director's details changed for Robert Peter Mabey on 2012-09-21
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon01/10/2010
Director's details changed for Abigail Jones on 2010-09-12
dot icon01/10/2010
Director's details changed for Thomas Rice on 2010-09-12
dot icon01/10/2010
Director's details changed for Michael Sutherland Jamieson on 2010-09-12
dot icon01/10/2010
Director's details changed for Robert Peter Mabey on 2010-09-12
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/10/2009
Return made up to 12/09/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/12/2008
Return made up to 12/09/08; full list of members
dot icon08/12/2008
Appointment terminated director philip hartnoll
dot icon14/10/2008
Director appointed abigail jones
dot icon07/10/2008
Return made up to 12/09/07; full list of members
dot icon02/11/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
Director resigned
dot icon25/10/2007
Director resigned
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/09/2007
Return made up to 12/09/06; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 12/09/05; full list of members
dot icon28/12/2005
Return made up to 12/09/04; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/01/2005
Director resigned
dot icon31/01/2005
New director appointed
dot icon21/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/12/2003
Return made up to 12/09/03; no change of members
dot icon28/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/10/2002
Return made up to 12/09/02; no change of members
dot icon19/12/2001
Ad 17/11/00--------- £ si 1@1
dot icon13/11/2001
Return made up to 12/09/01; full list of members
dot icon13/11/2001
Ad 17/11/00--------- £ si 1@1=1 £ ic 4/5
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon07/02/2001
Return made up to 12/09/99; full list of members
dot icon07/02/2001
Return made up to 12/09/00; full list of members
dot icon13/12/2000
New director appointed
dot icon13/12/2000
New director appointed
dot icon11/12/2000
Full accounts made up to 1999-12-31
dot icon05/01/2000
Director resigned
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon06/09/1999
Full accounts made up to 1998-12-31
dot icon11/12/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon11/12/1998
Return made up to 12/09/98; full list of members
dot icon16/09/1997
Secretary resigned
dot icon12/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.42K
-
0.00
-
-
2022
0
5.85K
-
0.00
-
-
2022
0
5.85K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.85K £Ascended32.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £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
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
11/09/1997 - 11/09/1997
7613
Mr Max John Leonard Klein
Director
17/08/1999 - Present
1
Rice, Thomas
Director
14/12/2006 - 15/12/2012
-
Goddard, Paul Marcus
Director
18/08/1999 - 05/12/2006
-
Mabey, Robert Peter
Director
06/06/2007 - Present
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 17 POWIS SQUARE LIMITED

17 POWIS SQUARE LIMITED is an(a) Active company incorporated on 12/09/1997 with the registered office located at 88 Boundary Road, Hove BN3 7GA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 17 POWIS SQUARE LIMITED?

toggle

17 POWIS SQUARE LIMITED is currently Active. It was registered on 12/09/1997 .

Where is 17 POWIS SQUARE LIMITED located?

toggle

17 POWIS SQUARE LIMITED is registered at 88 Boundary Road, Hove BN3 7GA.

What does 17 POWIS SQUARE LIMITED do?

toggle

17 POWIS SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17 POWIS SQUARE LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-12 with no updates.