POWERSCOURT MANAGEMENT 2006 LIMITED

Register to unlock more data on OkredoRegister

POWERSCOURT MANAGEMENT 2006 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05824943

Incorporation date

22/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Richards Sfh Management Ltd 147 Wareham Road, Corfe Mullen, Wimborne BH21 3LACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2023)
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2025
Appointment of Mrs Elaine Buckley as a director on 2025-08-04
dot icon30/06/2025
Termination of appointment of Pamela Doreen Flutter as a director on 2025-06-30
dot icon23/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon29/03/2025
Registered office address changed from Wessex House Hawk Estates, Wessex House St Leonards Road Bournemouth BH8 8QS England to Richards Sfh Management Ltd 147 Wareham Road Corfe Mullen Wimborne BH21 3LA on 2025-03-29
dot icon29/03/2025
Appointment of Mr Jason Spiers as a secretary on 2025-03-16
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon17/10/2023
Director's details changed for Mr Leslie Gowers on 2023-10-03
dot icon17/10/2023
Director's details changed for Mr David Rupert Evans on 2023-10-03
dot icon17/10/2023
Director's details changed for Mrs Pamela Doreen Flutter on 2023-10-03
dot icon16/10/2023
Registered office address changed from Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to Wessex House Hawk Estates, Wessex House St Leonards Road Bournemouth BH8 8QS on 2023-10-16
dot icon02/10/2023
Termination of appointment of Rendall & Rittner Ltd. as a secretary on 2023-09-30
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-05-22 with updates
dot icon17/04/2023
Appointment of Mr David Rupert Evans as a director on 2023-04-15
dot icon05/04/2023
Appointment of Mr Leslie Gowers as a director on 2023-04-04
dot icon14/03/2023
Appointment of Mrs Pamela Doreen Flutter as a director on 2023-03-09
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
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
01/04/2021 - 30/09/2023
210
Phillips, Peter Gordon
Director
11/05/2021 - 12/09/2022
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/05/2006 - 22/05/2006
99600
Harris, Raymond Ian
Director
01/12/2013 - 01/12/2013
42
Rough, Robert Philip
Director
26/09/2007 - 01/01/2009
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+
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 POWERSCOURT MANAGEMENT 2006 LIMITED

POWERSCOURT MANAGEMENT 2006 LIMITED is an(a) Active company incorporated on 22/05/2006 with the registered office located at Richards Sfh Management Ltd 147 Wareham Road, Corfe Mullen, Wimborne BH21 3LA. 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 POWERSCOURT MANAGEMENT 2006 LIMITED?

toggle

POWERSCOURT MANAGEMENT 2006 LIMITED is currently Active. It was registered on 22/05/2006 .

Where is POWERSCOURT MANAGEMENT 2006 LIMITED located?

toggle

POWERSCOURT MANAGEMENT 2006 LIMITED is registered at Richards Sfh Management Ltd 147 Wareham Road, Corfe Mullen, Wimborne BH21 3LA.

What does POWERSCOURT MANAGEMENT 2006 LIMITED do?

toggle

POWERSCOURT MANAGEMENT 2006 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for POWERSCOURT MANAGEMENT 2006 LIMITED?

toggle

The latest filing was on 09/09/2025: Total exemption full accounts made up to 2024-12-31.