2 POWIS SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 POWIS SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02933280

Incorporation date

26/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Powis Square, Brighton, East Sussex BN1 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1994)
dot icon04/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon03/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon15/11/2025
Termination of appointment of Rebecca Elizabeth Esteves as a director on 2025-10-28
dot icon15/11/2025
Appointment of Professor Robert Wayne Livingston as a director on 2025-10-28
dot icon03/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon27/02/2023
Appointment of Mr Jonty James Edward Lister as a director on 2023-02-17
dot icon02/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon29/12/2022
Appointment of Ms Rebecca Elizabeth Esteves as a director on 2022-12-19
dot icon24/12/2022
Termination of appointment of Jialin Liao as a director on 2022-12-18
dot icon01/07/2022
Secretary's details changed for Mr Stephen James Manus Bryant on 2022-06-29
dot icon29/06/2022
Change of details for Mr Stephen James Bryant as a person with significant control on 2022-06-29
dot icon26/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon25/11/2021
Termination of appointment of Margaret Adelaide Stack as a director on 2021-11-20
dot icon11/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon09/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon19/12/2020
Appointment of Mr Jialin Liao as a director on 2020-11-30
dot icon19/12/2020
Termination of appointment of Andrew Taylor as a director on 2020-11-30
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon19/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon24/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/01/2015
Director's details changed for Margaret Adelaide Stack on 2014-07-01
dot icon07/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/08/2013
Appointment of Ms Charlotte Jameson as a director
dot icon10/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/05/2013
Termination of appointment of Graham Lines as a director
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/03/2011
Appointment of Mr Andrew Taylor as a director
dot icon27/01/2011
Termination of appointment of Kathryn Thomas as a director
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/08/2010
Termination of appointment of Elizabeth Gill as a director
dot icon21/07/2010
Director's details changed for Mr Graham Roger Lines on 2010-07-07
dot icon21/07/2010
Director's details changed for Ms Elizabeth Helen Gill on 2010-07-07
dot icon21/07/2010
Appointment of Ms Elizabeth Helen Gill as a director
dot icon21/07/2010
Appointment of Mr Graham Roger Lines as a director
dot icon20/07/2010
Termination of appointment of Ian Courtier as a director
dot icon02/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon09/01/2010
Director's details changed for Mrs Jessica Dutton on 2010-01-08
dot icon09/01/2010
Director's details changed for Margaret Adelaide Stack on 2010-01-08
dot icon09/01/2010
Director's details changed for Ian Edward Courtier on 2010-01-08
dot icon09/01/2010
Director's details changed for Kathryn Anne Thomas on 2010-01-08
dot icon09/01/2010
Director's details changed for Stephen James Bryant on 2010-01-08
dot icon02/07/2009
Director and secretary's change of particulars / stephen bryant / 16/03/2009
dot icon13/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/03/2009
Director's change of particulars / jessica adams / 02/03/2009
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon16/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/02/2008
Return made up to 31/12/07; no change of members
dot icon27/09/2007
New director appointed
dot icon27/09/2007
Director resigned
dot icon19/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/07/2007
Director resigned
dot icon19/07/2007
New director appointed
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon19/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon05/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon16/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon14/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/03/2003
Director resigned
dot icon14/03/2003
New director appointed
dot icon25/01/2003
Return made up to 31/12/02; full list of members
dot icon21/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/01/2002
Return made up to 31/12/01; full list of members
dot icon06/08/2001
Director resigned
dot icon06/08/2001
New director appointed
dot icon04/06/2001
Full accounts made up to 2000-12-31
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon03/04/2000
Full accounts made up to 1999-12-31
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon21/11/1999
New director appointed
dot icon21/11/1999
Director resigned
dot icon12/05/1999
Full accounts made up to 1998-12-31
dot icon03/03/1999
New director appointed
dot icon03/03/1999
Secretary resigned;director resigned
dot icon15/01/1999
Return made up to 31/12/98; full list of members
dot icon17/04/1998
Secretary resigned
dot icon17/04/1998
New secretary appointed
dot icon27/03/1998
Full accounts made up to 1997-12-31
dot icon09/01/1998
Return made up to 31/12/97; no change of members
dot icon25/04/1997
Full accounts made up to 1996-12-31
dot icon25/01/1997
Return made up to 31/12/96; full list of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon03/10/1996
Accounts for a small company made up to 1995-05-31
dot icon03/10/1996
Accounting reference date shortened from 31/05/96 to 31/12/95
dot icon23/07/1996
New secretary appointed
dot icon29/05/1996
Return made up to 31/12/95; full list of members
dot icon04/03/1996
Ad 10/03/95--------- £ si 4@1
dot icon20/09/1995
Return made up to 26/05/95; full list of members
dot icon13/06/1995
New director appointed
dot icon13/06/1995
New director appointed
dot icon13/06/1995
New director appointed
dot icon13/06/1995
New director appointed
dot icon13/06/1995
Director resigned
dot icon13/06/1995
New director appointed
dot icon13/06/1995
Secretary resigned;director resigned
dot icon13/06/1995
Registered office changed on 13/06/95 from: clifton house bunnian place basingstoke hants RG21 1JE
dot icon23/01/1995
Certificate of change of name
dot icon23/01/1995
Resolutions
dot icon23/01/1995
Resolutions
dot icon23/01/1995
Resolutions
dot icon19/01/1995
£ nc 36/40 16/01/95
dot icon26/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Money, Julian Mark
Director
03/02/1999 - 27/07/2001
2
Felce, Michael Paul
Director
26/05/1994 - 10/03/1995
10
Mr Stephen James Manus Bryant
Director
10/03/1995 - Present
-
Bussy, Anthony Philip
Director
26/05/1994 - 10/03/1995
17
Liao, Jialin
Director
30/11/2020 - 18/12/2022
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 POWIS SQUARE MANAGEMENT COMPANY LIMITED

2 POWIS SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/05/1994 with the registered office located at 2 Powis Square, Brighton, East Sussex BN1 3HH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 POWIS SQUARE MANAGEMENT COMPANY LIMITED?

toggle

2 POWIS SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/05/1994 .

Where is 2 POWIS SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

2 POWIS SQUARE MANAGEMENT COMPANY LIMITED is registered at 2 Powis Square, Brighton, East Sussex BN1 3HH.

What does 2 POWIS SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 2 POWIS SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-12-31.