POWERSCOURT MANAGEMENT 2006 LIMITED
Overview
Company Name | POWERSCOURT MANAGEMENT 2006 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05824943 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of POWERSCOURT MANAGEMENT 2006 LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is POWERSCOURT MANAGEMENT 2006 LIMITED located?
Registered Office Address | Richards Sfh Management Ltd 147 Wareham Road Corfe Mullen BH21 3LA Wimborne England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for POWERSCOURT MANAGEMENT 2006 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for POWERSCOURT MANAGEMENT 2006 LIMITED?
Last Confirmation Statement Made Up To | May 22, 2026 |
---|---|
Next Confirmation Statement Due | Jun 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 22, 2025 |
Overdue | No |
What are the latest filings for POWERSCOURT MANAGEMENT 2006 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mrs Elaine Buckley as a director on Aug 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Pamela Doreen Flutter as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jason Spiers as a secretary on Mar 16, 2025 | 2 pages | AP03 | ||
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 Mar 29, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Pamela Doreen Flutter on Oct 03, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr David Rupert Evans on Oct 03, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Leslie Gowers on Oct 03, 2023 | 2 pages | CH01 | ||
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 Oct 16, 2023 | 1 pages | AD01 | ||
Termination of appointment of Rendall & Rittner Ltd. as a secretary on Sep 30, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on May 22, 2023 with updates | 6 pages | CS01 | ||
Appointment of Mr David Rupert Evans as a director on Apr 15, 2023 | 2 pages | AP01 | ||
Appointment of Mr Leslie Gowers as a director on Apr 04, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Pamela Doreen Flutter as a director on Mar 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Gordon Phillips as a director on Sep 12, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 22, 2022 with updates | 6 pages | CS01 | ||
Termination of appointment of Timothy John Sparks as a director on Jan 18, 2022 | 1 pages | TM01 | ||
Termination of appointment of Leslie Gowers as a director on Oct 25, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 22, 2021 with updates | 6 pages | CS01 | ||
Appointment of Mr Peter Gordon Phillips as a director on May 11, 2021 | 2 pages | AP01 | ||
Who are the officers of POWERSCOURT MANAGEMENT 2006 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPIERS, Jason | Secretary | 147 Wareham Road Corfe Mullen BH21 3LA Wimborne Richards Sfh Management Ltd England | 334029700001 | |||||||||||
BUCKLEY, Elaine | Director | 147 Wareham Road Corfe Mullen BH21 3LA Wimborne Richards Sfh Management Ltd England | England | British | Retired | 338897580001 | ||||||||
EVANS, David Rupert | Director | 147 Wareham Road Corfe Mullen BH21 3LA Wimborne Richards Sfh Management Ltd England | England | British | Insurance Broker | 308014570001 | ||||||||
GOWERS, Leslie | Director | 147 Wareham Road Corfe Mullen BH21 3LA Wimborne Richards Sfh Management Ltd England | England | English | Retired | 189274500001 | ||||||||
HARRIS, Patricia Ruth | Director | 147 Wareham Road Corfe Mullen BH21 3LA Wimborne Richards Sfh Management Ltd England | England | British | None | 18574670001 | ||||||||
WEINTROUB, Irene Myra | Director | 147 Wareham Road Corfe Mullen BH21 3LA Wimborne Richards Sfh Management Ltd England | England | British | None | 246825950001 | ||||||||
COLLINS, Brian | Secretary | 18 Bishop Close Talbot Village BH12 5HT Poole Dorset | British | Property Manager | 98295920002 | |||||||||
FLUTTER, Lawrence William | Secretary | 5 Powerscourt 10 Chine Crescent Road BH2 5LQ Bournemouth Dorset | British | Selfemployed | 70525510001 | |||||||||
BOURNE ESTATES LTD | Secretary | Branksome Business Park Bourne Valley Road BH12 1DW Poole Unit 4 Dorset United Kingdom |
| 125735400001 | ||||||||||
RENDALL & RITTNER LTD. | Secretary | 13b St. George Wharf SW8 2LE London Rendall & Rittner Ltd. England |
| 282300850001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BUTCHER, Janice | Director | 75 Smarts Lane IG10 4BU Loughton Essex | British | Housewife | 112983600001 | |||||||||
DANCER, Philip Geoffrey | Director | Flat 11 Powerscourt Chine Crescent Road BH2 5LQ Bournemouth Dorset | United Kingdom | British | Retired | 124934970001 | ||||||||
DANIEL, Rachel Louise | Director | 12 Powerscourt 10 Chine Crescent Road BH2 5LQ Bournemouth Dorset | United Kingdom | British | Hr Manager | 127393310002 | ||||||||
EVANS, Arthur William | Director | 30 Ollards Grove IG10 4DW Loughton Essex | British | Retired | 31235070003 | |||||||||
FLUTTER, Lawrence William | Director | 5 Powerscourt 10 Chine Crescent Road BH2 5LQ Bournemouth Dorset | British | Selfemployed | 70525510001 | |||||||||
FLUTTER, Pamela Doreen | Director | 147 Wareham Road Corfe Mullen BH21 3LA Wimborne Richards Sfh Management Ltd England | England | British | Company Director | 306690560001 | ||||||||
FLUTTER, Pamela Doreen | Director | Bourne Estates Limited Unit 4 Branksome Business Park BH12 1DW Bourne Valley Road Poole Dorset | England | British | None | 200892400001 | ||||||||
GOWERS, Leslie | Director | 13b St. George Wharf SW8 2LE London Rendall & Rittner Ltd. England | England | English | None | 189274500001 | ||||||||
HARRIS, Raymond Ian | Director | Bourne Estates Limited Unit 4 Branksome Business Park BH12 1DW Bourne Valley Road Poole Dorset | United Kingdom | British | None | 91547170001 | ||||||||
HEARN, Paul Leonard | Director | 31 Oldborough Drive CV35 9HQ Warwick Warwickshire | United Kingdom | British | Consultant | 124864640001 | ||||||||
PHILLIPS, Peter Gordon | Director | 13b St. George Wharf SW8 2LE London Rendall & Rittner Ltd. England | England | British | Retired Credit Manager | 283085100001 | ||||||||
ROUGH, Robert Philip | Director | Flat 1 Pawerscourt Chine Crescent Road BH2 5LQ Bournemouth Dorset | British | Company Director | 125539780001 | |||||||||
SAMUEL, Gillian Patricia | Director | 15 Powerscourt 10 Chine Crescent Road BH2 5LQ Bournemouth Dorset | United Kingdom | British | Retired | 124935050001 | ||||||||
SPARKS, Timothy John | Director | 13b St. George Wharf SW8 2LE London Rendall & Rittner Ltd. England | England | British | Taxi Driver | 283055220001 |
What are the latest statements on persons with significant control for POWERSCOURT MANAGEMENT 2006 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 22, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0