Background WavePink WaveYellow Wave

POWIS STREET PROPERTY COMPANY LIMITED (00590682)

POWIS STREET PROPERTY COMPANY LIMITED (00590682) is an active UK company. incorporated on 19 September 1957. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. POWIS STREET PROPERTY COMPANY LIMITED has been registered for 68 years. Current directors include COOPER, Allan Brian, MARKHAM, Howard Saul.

Company Number
00590682
Status
active
Type
ltd
Incorporated
19 September 1957
Age
68 years
Address
10 Perrins Lane, London, NW3 1QY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COOPER, Allan Brian, MARKHAM, Howard Saul
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWIS STREET PROPERTY COMPANY LIMITED

POWIS STREET PROPERTY COMPANY LIMITED is an active company incorporated on 19 September 1957 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. POWIS STREET PROPERTY COMPANY LIMITED was registered 68 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 68 years ago

Company No

00590682

LTD Company

Age

68 Years

Incorporated 19 September 1957

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

10 Perrins Lane Hampstead London, NW3 1QY,

Timeline

8 key events • 1957 - 2024

Funding Officers Ownership
Company Founded
Sept 57
Director Left
Nov 13
Director Left
Nov 13
Loan Secured
Nov 13
Loan Secured
Feb 15
Loan Secured
Aug 17
Loan Cleared
Sept 24
Loan Cleared
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

MARKHAM, Howard Saul

Active
10 Perrins Lane, LondonNW3 1QY
Secretary
Appointed 25 Mar 2002

COOPER, Allan Brian

Active
10 Perrins Lane, LondonNW3 1QY
Born March 1948
Director
Appointed 21 Mar 2005

MARKHAM, Howard Saul

Active
10 Perrins Lane, LondonNW3 1QY
Born July 1952
Director
Appointed 25 Mar 2002

BICKELL, Brian

Resigned
7a Sylvan Road, LondonE11 1QL
Secretary
Appointed 17 Apr 2000
Resigned 04 Aug 2000

HUGHES, Paul

Resigned
Lark Rise, AshteadKT21 2QS
Secretary
Appointed 12 Jul 1999
Resigned 31 Jan 2000

KIERNAN, David Patrick

Resigned
7 The Haydens, TonbridgeTN9 1NS
Secretary
Appointed N/A
Resigned 23 Oct 1998

LINDSELL, Philip Edmund

Resigned
Southside Cottage, MarlboroughSN8 2EY
Secretary
Appointed 23 Oct 1998
Resigned 12 Jul 1999

ROBSON SKEETE, Gail

Resigned
22a Woodpecker Copse, SouthamptonSO31 6WS
Secretary
Appointed 27 Oct 1999
Resigned 30 May 2000

SPICE, Nicholas Paul

Resigned
46 Longman Court, Hemel HempsteadHP3 9RS
Secretary
Appointed 04 Aug 2000
Resigned 25 Mar 2002

WORTHINGTON, Rebecca Jane

Resigned
The Old Cottage 97 The High Street, WargraveRG10 8DD
Secretary
Appointed 27 Oct 1999
Resigned 17 Apr 2000

BARRINGTON, Michael

Resigned
14 Culross Street, LondonW1K 2DZ
Born May 1935
Director
Appointed 25 Mar 2002
Resigned 31 Oct 2005

BICKELL, Brian

Resigned
7a Sylvan Road, LondonE11 1QL
Born August 1954
Director
Appointed 17 Apr 2000
Resigned 04 Aug 2000

COSSEY, Robert Duncan

Resigned
24 Makepeace Avenue, LondonN6 6EJ
Born December 1948
Director
Appointed N/A
Resigned 12 Jul 1999

DUGDALE, Edward Stratford

Resigned
190 Avenue Road, LondonW3 8QQ
Born August 1959
Director
Appointed 12 Jul 1999
Resigned 17 Apr 2000

ELLIS, Nigel George

Resigned
Willmead Farm, Newton AbbotTQ13 9NP
Born April 1939
Director
Appointed 12 Jul 1999
Resigned 17 Apr 2000

GAMBLE, John Stuart

Resigned
The Old Lodge Itchingwood Common, Oxted
Born December 1939
Director
Appointed N/A
Resigned 30 Sept 1994

HEAH, Gregory Sieu Eng

Resigned
7 Vicarage Gardens, LondonW8 4AH
Born April 1960
Director
Appointed 04 Aug 2000
Resigned 25 Mar 2002

HENDERSON WILLIAMS, David Andrew

Resigned
Glade, SunninghillSL5 9JY
Born September 1958
Director
Appointed 05 Oct 1994
Resigned 12 Jul 1999

KIERNAN, David Patrick

Resigned
7 The Haydens, TonbridgeTN9 1NS
Born August 1948
Director
Appointed N/A
Resigned 23 Oct 1998

LANE, Jonathan Stewart

Resigned
35 Hillcroft Crescent, LondonW5 2SG
Born November 1945
Director
Appointed 17 Apr 2000
Resigned 04 Aug 2000

LEWIS, Simon Anthony

Resigned
Epworth Antrim Road, LondonNW3 4XN
Born November 1961
Director
Appointed 04 Aug 2000
Resigned 25 Mar 2002

LINDSELL, Philip Edmund

Resigned
Southside Cottage, MarlboroughSN8 2EY
Born November 1953
Director
Appointed 23 Oct 1998
Resigned 12 Jul 1999

MAXTED, Robert David

Resigned
14 Wandon Road, LondonSW6 2JF
Born March 1947
Director
Appointed 23 Oct 1998
Resigned 19 Mar 1999

MOSS, Alexander

Resigned
10 Perrins Lane, LondonNW3 1QY
Born January 1937
Director
Appointed 25 Mar 2002
Resigned 19 Nov 2013

MOSS, Samuel Gerald

Resigned
10 Perrins Lane, LondonNW3 1QY
Born July 1934
Director
Appointed 25 Mar 2002
Resigned 19 Nov 2013

SHATTOCK, Nicholas Simon Keith

Resigned
1 Court Lane, LondonSE21 7DH
Born October 1959
Director
Appointed 12 Jul 1999
Resigned 17 Apr 2000

SPICE, Nicholas Paul

Resigned
46 Longman Court, Hemel HempsteadHP3 9RS
Born October 1961
Director
Appointed 04 Aug 2000
Resigned 25 Mar 2002

WELTON, Thomas James Chisnell

Resigned
2 Prospect Cottages, Great MissendenHP16 9JP
Born February 1961
Director
Appointed 17 Apr 2000
Resigned 04 Aug 2000

WINGATE, Roger Christopher

Resigned
Residence Port Blanc, 1223 Cologny
Born November 1940
Director
Appointed N/A
Resigned 12 Jul 1999

WYATT, Adrian Roger

Resigned
Broom Manor, BuntingfordSG9 9QE
Born January 1948
Director
Appointed 12 Jul 1999
Resigned 17 Apr 2000

Persons with significant control

1

Perrins Lane, LondonNW3 1QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
5 March 2014
AAMDAAMD
Statement Of Companys Objects
5 December 2013
CC04CC04
Resolution
5 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Legacy
15 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Legacy
26 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 October 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Small
11 September 2006
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Legacy
11 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 July 2005
AAAnnual Accounts
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2003
AAAnnual Accounts
Legacy
7 May 2003
225Change of Accounting Reference Date
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
19 April 2002
AUDAUD
Accounts With Accounts Type Full
18 April 2002
AAAnnual Accounts
Legacy
5 April 2002
287Change of Registered Office
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Legacy
5 April 2002
155(6)a155(6)a
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
88(2)R88(2)R
Legacy
6 September 2000
225Change of Accounting Reference Date
Legacy
6 September 2000
287Change of Registered Office
Legacy
16 August 2000
395Particulars of Mortgage or Charge
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
225Change of Accounting Reference Date
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
287Change of Registered Office
Resolution
19 April 2000
RESOLUTIONSResolutions
Resolution
6 March 2000
RESOLUTIONSResolutions
Legacy
6 March 2000
88(2)R88(2)R
Legacy
1 March 2000
288bResignation of Director or Secretary
Auditors Resignation Company
18 February 2000
AUDAUD
Legacy
7 January 2000
225Change of Accounting Reference Date
Legacy
30 November 1999
363aAnnual Return
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
287Change of Registered Office
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
11 December 1998
363aAnnual Return
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Auditors Resignation Company
31 July 1998
AUDAUD
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
12 December 1996
363aAnnual Return
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
5 February 1996
288288
Legacy
28 November 1995
363x363x
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
363x363x
Legacy
11 October 1994
288288
Legacy
6 October 1994
288288
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
28 November 1993
363x363x
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
23 November 1992
363x363x
Accounts With Accounts Type Full
14 October 1992
AAAnnual Accounts
Legacy
17 December 1991
363x363x
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Legacy
14 December 1990
363363
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Legacy
27 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
363363
Accounts With Accounts Type Full
20 November 1986
AAAnnual Accounts
Legacy
7 May 1986
288288
Miscellaneous
2 September 1959
MISCMISC
Incorporation Company
19 September 1957
NEWINCIncorporation