Background WavePink WaveYellow Wave

POWERSCROFT LIMITED (04145950)

POWERSCROFT LIMITED (04145950) is an active UK company. incorporated on 23 January 2001. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. POWERSCROFT LIMITED has been registered for 25 years. Current directors include CAWKWELL, Roger, HUXTABLE, Katherine.

Company Number
04145950
Status
active
Type
ltd
Incorporated
23 January 2001
Age
25 years
Address
C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Watford, WD24 7ND
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAWKWELL, Roger, HUXTABLE, Katherine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERSCROFT LIMITED

POWERSCROFT LIMITED is an active company incorporated on 23 January 2001 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POWERSCROFT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04145950

LTD Company

Age

25 Years

Incorporated 23 January 2001

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

C/O Aspire Block And Estate Management Limited The Wenta Business Centre Colne Way Watford, WD24 7ND,

Previous Addresses

116 Fletching Road London E5 9QR England
From: 10 July 2024To: 13 March 2025
266 Kingsland Road London E8 4DG England
From: 22 September 2021To: 10 July 2024
26 Crate 26 15 Oakwood Industrial Estate Loughton Essex IG10 3FU United Kingdom
From: 3 November 2020To: 22 September 2021
C/O Haus Block Management 266 Kingsland Road Kingsland Road London E8 4DG England
From: 28 September 2016To: 3 November 2020
28 Stephenson Road Leigh-on-Sea Essex SS9 5LY
From: 20 November 2014To: 28 September 2016
266 Stamford Hill Hackney London N16 6TU
From: 20 April 2010To: 20 November 2014
Chatsworth Court Powerscroft Road London E5 0PS
From: 23 January 2001To: 20 April 2010
Timeline

16 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Feb 11
Director Left
Sept 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Dec 15
Director Joined
Feb 18
Director Left
Mar 20
Director Joined
Oct 21
Director Left
Jan 22
Director Joined
May 24
Director Left
Mar 25
Director Left
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ASPIRE BLOCK AND ESTATE MANAGEMENT LIMITED

Active
Colne Way, WatfordWD24 7ND
Corporate secretary
Appointed 13 Mar 2025

CAWKWELL, Roger

Active
The Wenta Business Centre, WatfordWD24 7ND
Born May 1948
Director
Appointed 24 Sept 2013

HUXTABLE, Katherine

Active
The Wenta Business Centre, WatfordWD24 7ND
Born October 1972
Director
Appointed 12 Jan 2014

CAWKWELL, Roger

Resigned
4 Chatsworth Court, LondonE5 0PS
Secretary
Appointed 01 Jan 2009
Resigned 02 Sept 2009

CAWKWELL, Roger

Resigned
4 Chatsworth Court, LondonE5 0PS
Secretary
Appointed 23 Jan 2001
Resigned 18 Nov 2005

NORRIS, Kim Louise

Resigned
Kingsland Road, LondonE8 4DG
Secretary
Appointed 20 Nov 2014
Resigned 28 Sept 2016

SMITH, Alan Leslie

Resigned
Stamford Hill, LondonN16 6YU
Secretary
Appointed 15 Apr 2010
Resigned 20 Nov 2014

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 03 May 2006
Resigned 27 Nov 2008

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 23 Jan 2001
Resigned 23 Jan 2001

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 27 Apr 2006
Resigned 27 Nov 2008

MANAGED EXIT LIMITED

Resigned
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 01 Jul 2021
Resigned 13 Mar 2025

MANAGED EXIT LIMITED

Resigned
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 28 Sept 2016
Resigned 24 Aug 2020

TAYLOR SURVEYORS LTD

Resigned
Oakwood Industrial Estate, LoughtonIG10 3FU
Corporate secretary
Appointed 03 Nov 2020
Resigned 01 Jul 2021

BURGHER, Benjimin George

Resigned
Third Floor North, LondonWC1R 5AA
Born September 1970
Director
Appointed 28 Apr 2006
Resigned 31 Jul 2010

BURGHER, Victoria Louise

Resigned
Kingsland Road, LondonE8 4DG
Born January 1970
Director
Appointed 15 Feb 2018
Resigned 16 Mar 2020

BURGHER, Victoria Louise

Resigned
Stephenson Road, Leigh-On-SeaSS9 5LY
Born January 1970
Director
Appointed 24 Sept 2013
Resigned 04 Dec 2015

CAWKWELL, Roger

Resigned
4 Chatsworth Court, LondonE5 0PS
Born May 1948
Director
Appointed 28 Apr 2006
Resigned 01 Jan 2009

HON, Jimmy

Resigned
14 Chatsworth Court, LondonE5 0PS
Born June 1967
Director
Appointed 25 Apr 2006
Resigned 24 Jan 2014

HUXTABLE, Katherine

Resigned
12 Chatsworth Court, LondonE5 0PS
Born October 1972
Director
Appointed 23 Jan 2001
Resigned 10 Feb 2011

LODDER, Charlotte

Resigned
Fletching Road, LondonE5 9QR
Born October 1989
Director
Appointed 01 Jul 2021
Resigned 29 Nov 2024

MEDUOYE, Oluwagbemiga Oladele

Resigned
The Wenta Business Centre, WatfordWD24 7ND
Born August 1983
Director
Appointed 21 May 2024
Resigned 09 Mar 2026

PYRKOS, George Nicolas

Resigned
Kingsland Road, LondonE8 4DG
Born March 1954
Director
Appointed 24 Sept 2013
Resigned 24 Jan 2022

PYRKOS, George Nicolas

Resigned
8 Cross Avenue, WickfordSS12 0NA
Born March 1954
Director
Appointed 28 Apr 2006
Resigned 24 May 2008

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 23 Jan 2001
Resigned 23 Jan 2001
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 March 2025
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 September 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 September 2021
TM02Termination of Secretary
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 November 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 September 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
24 January 2014
AR01AR01
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 May 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
287Change of Registered Office
Legacy
19 August 2008
288cChange of Particulars
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
287Change of Registered Office
Legacy
29 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
287Change of Registered Office
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
169169
Resolution
1 April 2004
RESOLUTIONSResolutions
Resolution
1 April 2004
RESOLUTIONSResolutions
Legacy
1 April 2004
363sAnnual Return (shuttle)
Resolution
30 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Resolution
1 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 November 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Resolution
20 February 2001
RESOLUTIONSResolutions
Legacy
20 February 2001
122122
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Memorandum Articles
7 February 2001
MEM/ARTSMEM/ARTS
Incorporation Company
23 January 2001
NEWINCIncorporation