Powles Developments Limited

General information

Name:

Powles Developments Ltd

Office Address:

The Union Suite The Union Building 51-59 Rose Lane NR1 1BY Norwich

Number: 05309047

Incorporation date: 2004-12-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 05309047 twenty years ago, Powles Developments Limited is a Private Limited Company. The business active office address is The Union Suite The Union Building, 51-59 Rose Lane Norwich. This company's registered with SIC code 41100, that means Development of building projects. The business latest filed accounts documents were submitted for the period up to Sat, 31st Dec 2022 and the most current confirmation statement was filed on Wed, 14th Jun 2023.

We have 1 director at the current moment running this particular business, specifically Caroline M. who has been carrying out the director's duties for twenty years. The business had been directed by Robert M. up until Wed, 14th Jun 2023. Additionally a different director, including James P. resigned in 2018.

Caroline M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Caroline M.

Role: Director

Appointed: 21 March 2018

Latest update: 7 December 2023

People with significant control

Caroline M.
Notified on 21 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert M.
Notified on 6 April 2016
Ceased on 14 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James P.
Notified on 6 April 2016
Ceased on 21 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 September 2014
Annual Accounts 23rd September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23rd September 2015
Annual Accounts 31st May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31st May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Parker Andrews Ltd, 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY. Change occurred on November 3, 2023. Company's previous address: The Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England. (AD01)
filed on: 3rd, November 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Aston House 58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2013

Address:

Aston House 58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2014

Address:

Aston House 58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2013

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2014 - 2012

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
19
Company Age

Similar companies nearby

Closest companies