POWELL LODGE MANAGEMENT COMPANY LIMITED - POOLE


Company Profile Company Filings

Overview

POWELL LODGE MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from POOLE and has the status: Active.
POWELL LODGE MANAGEMENT COMPANY LIMITED was incorporated 46 years ago on 15/03/1978 and has the registered number: 01357856. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

POWELL LODGE MANAGEMENT COMPANY LIMITED - POOLE

This company is listed in the following categories:
98000 - Residents property management

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

POWELL LODGE
POOLE
DORSET
BH14 8SG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/06/2023 04/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SARAH JANE ELIZABETH GARDENER Dec 1941 British Director 2022-02-25 CURRENT
MR EDWARD MARCUS RAMSAY Secretary 2023-01-01 CURRENT
MRS MAUREEN PATRICIA BYROM Feb 1929 British Director 2019-02-27 CURRENT
JULIE JEAN ELLIOTT Oct 1948 British Director 2007-10-31 CURRENT
MR PATRICK ANTHONY TONKES May 1936 British Director 2013-11-29 CURRENT
MR EDWARD MARCUS RAMSAY Mar 1971 British Director 2023-01-01 CURRENT
MR BRIAN WALTER EDWARD PROSSER May 1936 British Director 2013-12-05 CURRENT
MR ANTHONY JOHN NEWMAN Oct 1961 British Director 2022-03-31 CURRENT
VICTORIA JENIFER CARTER Aug 1945 Secretary 2002-10-01 UNTIL 2013-06-29 RESIGNED
MR VERNON WEBSTER May 1922 British Director RESIGNED
MRS JULIE JEAN ELLIOTT Secretary 2013-06-29 UNTIL 2023-01-01 RESIGNED
MR REGINALD LEONARD JOHN GARRETT Jun 1910 British Secretary RESIGNED
MRS TERESA ALICE FORD Dec 1922 British Director RESIGNED
MS WENDY TARVER Aug 1959 British Director 2021-06-25 UNTIL 2022-03-31 RESIGNED
MRS CONSTANCE EVAMARIE HELENE SYDENHAM Sep 1942 Austrian Director 1991-07-28 UNTIL 2012-06-22 RESIGNED
MR MICHAEL JOHN STOKES Mar 1947 British Director 2012-06-22 UNTIL 2021-06-25 RESIGNED
ROBIN JOHN SMITH Nov 1947 British Director 2007-04-11 UNTIL 2007-10-31 RESIGNED
JILL RAMSAY Mar 1939 British Director 2000-08-22 UNTIL 2023-01-10 RESIGNED
MS SUSAN HURST Sep 1962 British Director 2020-12-08 UNTIL 2022-03-25 RESIGNED
MR ANTHONY MICHAEL HARRIS Dec 1942 British Director RESIGNED
MR JOHN WESTON GOSLING Mar 1936 British Director RESIGNED
MR REGINALD LEONARD JOHN GARRETT Jun 1910 British Director RESIGNED
MR JOHN MICHAEL CARTER May 1945 British Director 1995-02-17 UNTIL 2013-11-29 RESIGNED
SIMON JEFFERY FERGUSON Feb 1971 British Director 2002-08-28 UNTIL 2003-08-01 RESIGNED
BRIAN ANTHONY FELL Jul 1942 British Director 2001-04-19 UNTIL 2002-08-28 RESIGNED
MR DENNIS WILLIAM BYROM Jan 1925 British Director RESIGNED
FLORENCE ELIZABETH AIREY Jun 1926 British Director 2003-08-01 UNTIL 2020-12-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Edward Marcus Ramsay 2023-01-10 3/1971 Significant influence or control
Mr Brian Walter Edward Prosser 2016-06-20 - 2023-01-17 5/1936 Significant influence or control
Mr Patrick Anthony Tonkes 2016-06-20 - 2023-01-17 5/1936 Significant influence or control
Jill Ramsay 2016-06-20 - 2023-01-17 3/1939 Significant influence or control
Julie Jean Elliott 2016-06-20 - 2023-01-17 10/1948 Significant influence or control
Florence Elizabeth Airey 2016-06-20 - 2023-01-10 6/1926 Significant influence or control
Mr Dennis William Byrom 2016-06-20 - 2023-01-01 1/1925 Significant influence or control
Mr Michael John Stokes 2016-06-20 - 2022-01-01 3/1947 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MIKE STOKES LTD BOURNEMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
J&MS PROPERTY (MATTERS) LTD POOLE ENGLAND Dissolved... MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - POWELL LODGE MANAGEMENT COMPANY LIMITED 2024-01-03 31-03-2023 £4,759 equity
Micro-entity Accounts - POWELL LODGE MANAGEMENT COMPANY LIMITED 2022-08-09 31-03-2022 £3,840 equity
Micro-entity Accounts - POWELL LODGE MANAGEMENT COMPANY LIMITED 2022-02-12 31-03-2021 £4,128 equity
Micro-entity Accounts - POWELL LODGE MANAGEMENT COMPANY LIMITED 2019-07-26 31-03-2019 £3,815 equity
Micro-entity Accounts - POWELL LODGE MANAGEMENT COMPANY LIMITED 2018-08-07 31-03-2018 £2,657 equity
Micro-entity Accounts - POWELL LODGE MANAGEMENT COMPANY LIMITED 2018-01-02 31-03-2017 £3,454 equity
Abbreviated Company Accounts - POWELL LODGE MANAGEMENT COMPANY LIMITED 2016-07-23 31-03-2016 £4,614 Cash £4,033 equity
Abbreviated Company Accounts - POWELL LODGE MANAGEMENT COMPANY LIMITED 2015-07-21 31-03-2015 £6,245 Cash £4,965 equity
Abbreviated Company Accounts - POWELL LODGE MANAGEMENT COMPANY LIMITED 2014-07-12 31-03-2014 £7,833 Cash £6,099 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWLEC ELECTRICAL CONTRACTORS LTD DORSET Active MICRO ENTITY 33140 - Repair of electrical equipment
THE GLEN, POWELL ROAD RESIDENTS ASSOCIATION LIMITED POOLE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
TRANSLUPE LTD POOLE ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.