Background WavePink WaveYellow Wave

POWYS PROPERTIES LIMITED (03540058)

POWYS PROPERTIES LIMITED (03540058) is an active UK company. incorporated on 3 April 1998. with registered office in Powys. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. POWYS PROPERTIES LIMITED has been registered for 27 years. Current directors include EDWARDS, David, EDWARDS, John Roy, LOUSADA, Simon Charles.

Company Number
03540058
Status
active
Type
ltd
Incorporated
3 April 1998
Age
27 years
Address
Bowling Green Lane, Powys, LD7 1DR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EDWARDS, David, EDWARDS, John Roy, LOUSADA, Simon Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWYS PROPERTIES LIMITED

POWYS PROPERTIES LIMITED is an active company incorporated on 3 April 1998 with the registered office located in Powys. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. POWYS PROPERTIES LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03540058

LTD Company

Age

27 Years

Incorporated 3 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Bowling Green Lane Knighton Powys, LD7 1DR,

Timeline

5 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Apr 18
Owner Exit
Jun 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

EDWARDS, David

Active
KnightonLD7 1DR
Born December 1958
Director
Appointed 11 Jul 2012

EDWARDS, John Roy

Active
Trefron 10 Millfield Close, KnightonLD7 1HE
Born September 1935
Director
Appointed 03 Apr 1998

LOUSADA, Simon Charles

Active
KnightonLD7 1DR
Born January 1963
Director
Appointed 11 Jul 2012

LOUSADA, Charles Terence

Resigned
Estate Office Crawley Park, Husborne CrawleyMK42 0UU
Secretary
Appointed 28 May 1999
Resigned 30 Jul 2012

SLADE, Francia Jane

Resigned
Wellwater House, BiddenhamMK40 4BE
Secretary
Appointed 08 Apr 1998
Resigned 28 May 1999

WASHINGTON, David Michael John

Resigned
24 Underhill Crescent, KnightonLD7 1DG
Secretary
Appointed 03 Apr 1998
Resigned 08 Feb 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 Apr 1998
Resigned 03 Apr 1998

LOUSADA, Charles Terence

Resigned
Estate Office Crawley Park, Husborne CrawleyMK42 0UU
Born September 1938
Director
Appointed 03 Apr 1998
Resigned 30 Jul 2012

NEILL, Peter James

Resigned
Barton House, SouthamptonSO32 3NF
Born May 1939
Director
Appointed 01 Jun 1998
Resigned 05 Apr 2007

WASHINGTON, David Michael John

Resigned
24 Underhill Crescent, KnightonLD7 1DG
Born February 1955
Director
Appointed 01 Jun 1998
Resigned 08 Feb 2000

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 03 Apr 1998
Resigned 03 Apr 1998

Persons with significant control

3

2 Active
1 Ceased
Oakley House, BedfordMK43 7ST

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2020
Oakley House, OakleyMK43 7ST

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jun 2020

The M A Evans Pension Scheme

Active
KnightonLD7 1DR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Legacy
16 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Legacy
21 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2003
AAAnnual Accounts
Legacy
6 September 2002
395Particulars of Mortgage or Charge
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1999
AAAnnual Accounts
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
225Change of Accounting Reference Date
Legacy
30 June 1998
88(2)R88(2)R
Resolution
30 June 1998
RESOLUTIONSResolutions
Resolution
30 June 1998
RESOLUTIONSResolutions
Resolution
30 June 1998
RESOLUTIONSResolutions
Legacy
30 June 1998
123Notice of Increase in Nominal Capital
Legacy
27 May 1998
395Particulars of Mortgage or Charge
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
287Change of Registered Office
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Incorporation Company
3 April 1998
NEWINCIncorporation