POWERSCOURT MANAGEMENT 2006 LIMITED

POWERSCOURT MANAGEMENT 2006 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePOWERSCOURT MANAGEMENT 2006 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05824943
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for POWERSCOURT MANAGEMENT 2006 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for POWERSCOURT MANAGEMENT 2006 LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for POWERSCOURT MANAGEMENT 2006 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Elaine Buckley as a director on Aug 04, 2025

    2 pagesAP01

    Termination of appointment of Pamela Doreen Flutter as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on May 22, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Jason Spiers as a secretary on Mar 16, 2025

    2 pagesAP03

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Pamela Doreen Flutter on Oct 03, 2023

    2 pagesCH01

    Director's details changed for Mr David Rupert Evans on Oct 03, 2023

    2 pagesCH01

    Director's details changed for Mr Leslie Gowers on Oct 03, 2023

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Rendall & Rittner Ltd. as a secretary on Sep 30, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on May 22, 2023 with updates

    6 pagesCS01

    Appointment of Mr David Rupert Evans as a director on Apr 15, 2023

    2 pagesAP01

    Appointment of Mr Leslie Gowers as a director on Apr 04, 2023

    2 pagesAP01

    Appointment of Mrs Pamela Doreen Flutter as a director on Mar 09, 2023

    2 pagesAP01

    Termination of appointment of Peter Gordon Phillips as a director on Sep 12, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on May 22, 2022 with updates

    6 pagesCS01

    Termination of appointment of Timothy John Sparks as a director on Jan 18, 2022

    1 pagesTM01

    Termination of appointment of Leslie Gowers as a director on Oct 25, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on May 22, 2021 with updates

    6 pagesCS01

    Appointment of Mr Peter Gordon Phillips as a director on May 11, 2021

    2 pagesAP01

    Who are the officers of POWERSCOURT MANAGEMENT 2006 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPIERS, Jason
    147 Wareham Road
    Corfe Mullen
    BH21 3LA Wimborne
    Richards Sfh Management Ltd
    England
    Secretary
    147 Wareham Road
    Corfe Mullen
    BH21 3LA Wimborne
    Richards Sfh Management Ltd
    England
    334029700001
    BUCKLEY, Elaine
    147 Wareham Road
    Corfe Mullen
    BH21 3LA Wimborne
    Richards Sfh Management Ltd
    England
    Director
    147 Wareham Road
    Corfe Mullen
    BH21 3LA Wimborne
    Richards Sfh Management Ltd
    England
    EnglandBritishRetired338897580001
    EVANS, David Rupert
    147 Wareham Road
    Corfe Mullen
    BH21 3LA Wimborne
    Richards Sfh Management Ltd
    England
    Director
    147 Wareham Road
    Corfe Mullen
    BH21 3LA Wimborne
    Richards Sfh Management Ltd
    England
    EnglandBritishInsurance Broker308014570001
    GOWERS, Leslie
    147 Wareham Road
    Corfe Mullen
    BH21 3LA Wimborne
    Richards Sfh Management Ltd
    England
    Director
    147 Wareham Road
    Corfe Mullen
    BH21 3LA Wimborne
    Richards Sfh Management Ltd
    England
    EnglandEnglishRetired189274500001
    HARRIS, Patricia Ruth
    147 Wareham Road
    Corfe Mullen
    BH21 3LA Wimborne
    Richards Sfh Management Ltd
    England
    Director
    147 Wareham Road
    Corfe Mullen
    BH21 3LA Wimborne
    Richards Sfh Management Ltd
    England
    EnglandBritishNone18574670001
    WEINTROUB, Irene Myra
    147 Wareham Road
    Corfe Mullen
    BH21 3LA Wimborne
    Richards Sfh Management Ltd
    England
    Director
    147 Wareham Road
    Corfe Mullen
    BH21 3LA Wimborne
    Richards Sfh Management Ltd
    England
    EnglandBritishNone246825950001
    COLLINS, Brian
    18 Bishop Close
    Talbot Village
    BH12 5HT Poole
    Dorset
    Secretary
    18 Bishop Close
    Talbot Village
    BH12 5HT Poole
    Dorset
    BritishProperty Manager98295920002
    FLUTTER, Lawrence William
    5 Powerscourt
    10 Chine Crescent Road
    BH2 5LQ Bournemouth
    Dorset
    Secretary
    5 Powerscourt
    10 Chine Crescent Road
    BH2 5LQ Bournemouth
    Dorset
    BritishSelfemployed70525510001
    BOURNE ESTATES LTD
    Branksome Business Park Bourne Valley Road
    BH12 1DW Poole
    Unit 4
    Dorset
    United Kingdom
    Secretary
    Branksome Business Park Bourne Valley Road
    BH12 1DW Poole
    Unit 4
    Dorset
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05824943
    125735400001
    RENDALL & RITTNER LTD.
    13b St. George Wharf
    SW8 2LE London
    Rendall & Rittner Ltd.
    England
    Secretary
    13b St. George Wharf
    SW8 2LE London
    Rendall & Rittner Ltd.
    England
    Identification TypeUK Limited Company
    Registration Number2515428
    282300850001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUTCHER, Janice
    75 Smarts Lane
    IG10 4BU Loughton
    Essex
    Director
    75 Smarts Lane
    IG10 4BU Loughton
    Essex
    BritishHousewife112983600001
    DANCER, Philip Geoffrey
    Flat 11 Powerscourt
    Chine Crescent Road
    BH2 5LQ Bournemouth
    Dorset
    Director
    Flat 11 Powerscourt
    Chine Crescent Road
    BH2 5LQ Bournemouth
    Dorset
    United KingdomBritishRetired124934970001
    DANIEL, Rachel Louise
    12 Powerscourt
    10 Chine Crescent Road
    BH2 5LQ Bournemouth
    Dorset
    Director
    12 Powerscourt
    10 Chine Crescent Road
    BH2 5LQ Bournemouth
    Dorset
    United KingdomBritishHr Manager127393310002
    EVANS, Arthur William
    30 Ollards Grove
    IG10 4DW Loughton
    Essex
    Director
    30 Ollards Grove
    IG10 4DW Loughton
    Essex
    BritishRetired31235070003
    FLUTTER, Lawrence William
    5 Powerscourt
    10 Chine Crescent Road
    BH2 5LQ Bournemouth
    Dorset
    Director
    5 Powerscourt
    10 Chine Crescent Road
    BH2 5LQ Bournemouth
    Dorset
    BritishSelfemployed70525510001
    FLUTTER, Pamela Doreen
    147 Wareham Road
    Corfe Mullen
    BH21 3LA Wimborne
    Richards Sfh Management Ltd
    England
    Director
    147 Wareham Road
    Corfe Mullen
    BH21 3LA Wimborne
    Richards Sfh Management Ltd
    England
    EnglandBritishCompany Director306690560001
    FLUTTER, Pamela Doreen
    Bourne Estates Limited
    Unit 4 Branksome Business Park
    BH12 1DW Bourne Valley Road Poole
    Dorset
    Director
    Bourne Estates Limited
    Unit 4 Branksome Business Park
    BH12 1DW Bourne Valley Road Poole
    Dorset
    EnglandBritishNone200892400001
    GOWERS, Leslie
    13b St. George Wharf
    SW8 2LE London
    Rendall & Rittner Ltd.
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    Rendall & Rittner Ltd.
    England
    EnglandEnglishNone189274500001
    HARRIS, Raymond Ian
    Bourne Estates Limited
    Unit 4 Branksome Business Park
    BH12 1DW Bourne Valley Road Poole
    Dorset
    Director
    Bourne Estates Limited
    Unit 4 Branksome Business Park
    BH12 1DW Bourne Valley Road Poole
    Dorset
    United KingdomBritishNone91547170001
    HEARN, Paul Leonard
    31 Oldborough Drive
    CV35 9HQ Warwick
    Warwickshire
    Director
    31 Oldborough Drive
    CV35 9HQ Warwick
    Warwickshire
    United KingdomBritishConsultant124864640001
    PHILLIPS, Peter Gordon
    13b St. George Wharf
    SW8 2LE London
    Rendall & Rittner Ltd.
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    Rendall & Rittner Ltd.
    England
    EnglandBritishRetired Credit Manager283085100001
    ROUGH, Robert Philip
    Flat 1 Pawerscourt
    Chine Crescent Road
    BH2 5LQ Bournemouth
    Dorset
    Director
    Flat 1 Pawerscourt
    Chine Crescent Road
    BH2 5LQ Bournemouth
    Dorset
    BritishCompany Director125539780001
    SAMUEL, Gillian Patricia
    15 Powerscourt
    10 Chine Crescent Road
    BH2 5LQ Bournemouth
    Dorset
    Director
    15 Powerscourt
    10 Chine Crescent Road
    BH2 5LQ Bournemouth
    Dorset
    United KingdomBritishRetired124935050001
    SPARKS, Timothy John
    13b St. George Wharf
    SW8 2LE London
    Rendall & Rittner Ltd.
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    Rendall & Rittner Ltd.
    England
    EnglandBritishTaxi Driver283055220001

    What are the latest statements on persons with significant control for POWERSCOURT MANAGEMENT 2006 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 22, 2017The 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