Poven Developments Limited

General information

Name:

Poven Developments Ltd

Office Address:

1 Derby Buildings Wavertree Road L7 3ES Liverpool

Number: 01987341

Incorporation date: 1986-02-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Poven Developments started its business in 1986 as a Private Limited Company under the following Company Registration No.: 01987341. This particular business has been functioning for thirty eight years and the present status is active. The company's office is located in Liverpool at 1 Derby Buildings. Anyone can also find the firm using the zip code, L7 3ES. This firm's registered with SIC code 68209 - Other letting and operating of own or leased real estate. 2022/03/31 is the last time company accounts were filed.

Because of this firm's constant growth, it was imperative to find other company leaders, including: Michael M., Danielle S., Paul M. who have been working together since 2023 for the benefit of this specific company. In addition, the director's tasks are helped with by a secretary - Danielle S., who was selected by the company on Tue, 11th Jul 2023.

Financial data based on annual reports

Company staff

Danielle S.

Role: Secretary

Appointed: 11 July 2023

Latest update: 30 January 2024

Michael M.

Role: Director

Appointed: 11 July 2023

Latest update: 30 January 2024

Danielle S.

Role: Director

Appointed: 11 July 2023

Latest update: 30 January 2024

Paul M.

Role: Director

Appointed: 31 December 1991

Latest update: 30 January 2024

David M.

Role: Director

Appointed: 31 December 1991

Latest update: 30 January 2024

Eric M.

Role: Director

Appointed: 31 December 1991

Latest update: 30 January 2024

People with significant control

Executives who have control over this firm are as follows: David M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Eric M. has substantial control or influence over the company. Paul M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Eric M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Paul M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 3 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 October 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 November 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 December 2012
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Kinsella Clarke Limited

Address:

61 Stanley Road

Post code:

L20 7BZ

City / Town:

Bootle

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
38
Company Age

Similar companies nearby

Closest companies