POWIS STREET PROPERTY COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

POWIS STREET PROPERTY COMPANY LIMITED is a Private Limited Company from LONDON and has the status: Active.
POWIS STREET PROPERTY COMPANY LIMITED was incorporated 66 years ago on 19/09/1957 and has the registered number: 00590682. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.

POWIS STREET PROPERTY COMPANY LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

10 PERRINS LANE
LONDON
NW3 1QY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/11/2023 09/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR HOWARD SAUL MARKHAM Jul 1952 British Director 2002-03-25 CURRENT
MR HOWARD SAUL MARKHAM Jul 1952 British Secretary 2002-03-25 CURRENT
MR ALLAN BRIAN COOPER Mar 1948 British Director 2005-03-21 CURRENT
MR SAMUEL GERALD MOSS Jul 1934 British Director 2002-03-25 UNTIL 2013-11-19 RESIGNED
MR ADRIAN ROGER WYATT Jan 1948 British Director 1999-07-12 UNTIL 2000-04-17 RESIGNED
PHILIP EDMUND LINDSELL Nov 1953 British Secretary 1998-10-23 UNTIL 1999-07-12 RESIGNED
NICHOLAS PAUL SPICE English Secretary 2000-08-04 UNTIL 2002-03-25 RESIGNED
GAIL ROBSON SKEETE British Secretary 1999-10-27 UNTIL 2000-05-30 RESIGNED
MRS REBECCA JANE WORTHINGTON Oct 1971 British Secretary 1999-10-27 UNTIL 2000-04-17 RESIGNED
DAVID PATRICK KIERNAN Aug 1948 Irish Secretary RESIGNED
PAUL HUGHES Feb 1953 Secretary 1999-07-12 UNTIL 2000-01-31 RESIGNED
MR BRIAN BICKELL Aug 1954 British Secretary 2000-04-17 UNTIL 2000-08-04 RESIGNED
MR ROGER CHRISTOPHER WINGATE Nov 1940 British Director RESIGNED
MR JONATHAN STEWART LANE Nov 1945 British Director 2000-04-17 UNTIL 2000-08-04 RESIGNED
THOMAS JAMES CHISNELL WELTON Feb 1961 British Director 2000-04-17 UNTIL 2000-08-04 RESIGNED
NICHOLAS PAUL SPICE English Director 2000-08-04 UNTIL 2002-03-25 RESIGNED
MR NICHOLAS SIMON KEITH SHATTOCK Oct 1959 British Director 1999-07-12 UNTIL 2000-04-17 RESIGNED
MR BRIAN BICKELL Aug 1954 British Director 2000-04-17 UNTIL 2000-08-04 RESIGNED
MR ALEXANDER MOSS Jan 1937 British Director 2002-03-25 UNTIL 2013-11-19 RESIGNED
ROBERT DAVID MAXTED Mar 1947 Director 1998-10-23 UNTIL 1999-03-19 RESIGNED
PHILIP EDMUND LINDSELL Nov 1953 British Director 1998-10-23 UNTIL 1999-07-12 RESIGNED
SIMON ANTHONY LEWIS Nov 1960 British Director 2000-08-04 UNTIL 2002-03-25 RESIGNED
JOHN STUART GAMBLE Dec 1939 British Director RESIGNED
DAVID PATRICK KIERNAN Aug 1948 Irish Director RESIGNED
DAVID ANDREW HENDERSON WILLIAMS Sep 1958 British Director 1994-10-05 UNTIL 1999-07-12 RESIGNED
GREGORY SIEU ENG HEAH Apr 1960 Singaporean Director 2000-08-04 UNTIL 2002-03-25 RESIGNED
MICHAEL BARRINGTON May 1935 British Director 2002-03-25 UNTIL 2005-10-31 RESIGNED
MR NIGEL GEORGE ELLIS Apr 1939 British Director 1999-07-12 UNTIL 2000-04-17 RESIGNED
EDWARD STRATFORD DUGDALE Aug 1959 British Director 1999-07-12 UNTIL 2000-04-17 RESIGNED
ROBERT DUNCAN COSSEY Dec 1948 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
104/110 Charing Cross Road (Holdings) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHESTERFIELD PROPERTIES LIMITED LONDON UNITED KINGDOM Dissolved... SMALL 41100 - Development of building projects
EPIC COMMERCIAL PROPERTIES LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
FACTORY HOLDINGS GROUP LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
G.C.T.(NORTH FINCHLEY)LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
CHESTERGROVE LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ESTATES PROPERTY INVESTMENT COMPANY LIMITED LONDON UNITED KINGDOM Dissolved... SMALL 41100 - Development of building projects
EMERSONS GREEN DEVELOPMENT COMPANY LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
GILTVOTE LIMITED LONDON UNITED KINGDOM Dissolved... SMALL 74990 - Non-trading company
ENGLISH & OVERSEAS INVESTMENTS LIMITED LONDON UNITED KINGDOM Dissolved... SMALL 41100 - Development of building projects
ESTATES PROPERTY INVESTMENT COMPANY (HOLDINGS) LIMITED LONDON UNITED KINGDOM Dissolved... SMALL 70100 - Activities of head offices
CROYDON LAND (HOLDINGS) LIMITED LONDON UNITED KINGDOM Dissolved... FULL 41100 - Development of building projects
CROYDON LAND (NO. 2) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
CHESTERFIELD (NO.41) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
ARROW VALLEY MANAGEMENT COMPANY LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
GRANGE 31 WARRINGTON (61)(NO. 2) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
GRANGE 31 WARRINGTON (61)(NO. 1) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
GPRL RETAIL LIMITED LONDON ENGLAND Dissolved... DORMANT 68100 - Buying and selling of own real estate
BQL (WEST MOLESEY) LTD LONDON UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
CORSHAM STREET STUDENT 2 LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
WEMBLEY PARK PARKING LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
POWIS STREET PROPERTY COMPANY LIMITED 2023-12-02 31-03-2023 £161,178 Cash £6,531,700 equity
POWIS STREET PROPERTY COMPANY LIMITED 2022-11-09 31-03-2022 £265,794 Cash £6,227,225 equity
POWIS STREET PROPERTY COMPANY LIMITED 2021-11-26 31-03-2021 £295,161 Cash £5,953,053 equity
POWIS STREET PROPERTY COMPANY LIMITED 2020-08-29 31-03-2020 £493,840 Cash £5,978,196 equity
POWIS STREET PROPERTY COMPANY LIMITED 2019-12-03 31-03-2019 £310,474 Cash £5,721,576 equity
Accounts filed on 31-03-2018 2018-09-26 31-03-2018 £109,617 Cash £5,398,047 equity
Accounts filed on 31-03-2017 2017-12-21 31-03-2017 £117,635 Cash £3,795,641 equity
Abbreviated Company Accounts - POWIS STREET PROPERTY COMPANY LIMITED 2016-12-06 31-03-2016 £228,234 Cash £3,378,884 equity
Abbreviated Company Accounts - POWIS STREET PROPERTY COMPANY LIMITED 2015-08-07 31-03-2015 £284,689 Cash £3,151,459 equity
Abbreviated Company Accounts - POWIS STREET PROPERTY COMPANY LIMITED 2014-11-11 31-03-2014 £263,976 Cash £2,356,743 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANNABELLE ENTERPRISES LIMITED LONDON Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
TWENTY THREE BELSIZE AVENUE LIMITED LONDON Active DORMANT 68209 - Other letting and operating of own or leased real estate
BELSIZE AVENUE INVESTMENTS LIMITED LONDON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ALLIED INTERNATIONAL INVESTORS LIMITED LONDON ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
GRANDVIEW HOLDINGS LIMITED Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
104/110 CHARING CROSS ROAD (HOLDINGS) LIMITED LONDON Active UNAUDITED ABRIDGED 70100 - Activities of head offices
GRANDVIEW INVESTMENTS LIMITED LONDON Active DORMANT 99999 - Dormant Company
SPEAKOLOGY LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CRADDOCK’S CARS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 45112 - Sale of used cars and light motor vehicles
WB FACILITATION LTD LONDON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management