Background WavePink WaveYellow Wave

POWLES PROPERTIES LIMITED (04954458)

POWLES PROPERTIES LIMITED (04954458) is an active UK company. incorporated on 5 November 2003. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. POWLES PROPERTIES LIMITED has been registered for 22 years. Current directors include POWLES, Mark David.

Company Number
04954458
Status
active
Type
ltd
Incorporated
5 November 2003
Age
22 years
Address
16 Royal Crescent, Cheltenham, GL50 3DA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
POWLES, Mark David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWLES PROPERTIES LIMITED

POWLES PROPERTIES LIMITED is an active company incorporated on 5 November 2003 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. POWLES PROPERTIES LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04954458

LTD Company

Age

22 Years

Incorporated 5 November 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

RRA ARCHITECTS LIMITED
From: 31 August 2004To: 6 August 2019
DIAMOND DAZZLER LIMITED
From: 5 November 2003To: 31 August 2004
Contact
Address

16 Royal Crescent Cheltenham, GL50 3DA,

Previous Addresses

Unit a7 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ England
From: 30 June 2020To: 19 June 2023
Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
From: 23 August 2011To: 30 June 2020
8 Wheelwrights Corner, Old Market, Nailsworth Gloucestershire GL6 0DB
From: 5 November 2003To: 23 August 2011
Timeline

6 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Feb 17
Director Left
Feb 17
Loan Secured
Apr 17
Owner Exit
May 19
Owner Exit
May 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

POWLES, Mark David

Active
Cheltenham Road East, GloucesterGL3 1JZ
Secretary
Appointed 01 May 2013

POWLES, Mark David

Active
Cheltenham Road East, GloucesterGL3 1JZ
Born July 1974
Director
Appointed 12 Nov 2004

BAGNALL, Shelley

Resigned
Canon Pyon, HerefordHR4 8PG
Secretary
Appointed 24 Aug 2004
Resigned 31 Mar 2012

BOX, Colin William

Resigned
2a Hampton Close, WorcesterWR2 5LX
Secretary
Appointed 22 Jan 2004
Resigned 24 Aug 2004

JONES, Teresa

Resigned
Bayshill Road, CheltenhamGL50 3AT
Secretary
Appointed 01 Apr 2012
Resigned 01 May 2013

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 05 Nov 2003
Resigned 22 Jan 2004

BELCHERE, Philip Michael

Resigned
Bank House Tunnel Lane, LudlowSY8 4HR
Born December 1954
Director
Appointed 12 Nov 2004
Resigned 17 Mar 2006

CAPPER, Robert Matthew

Resigned
Lower Haybridge, Cleobury MortimerDY14 0BN
Born May 1973
Director
Appointed 22 Jan 2004
Resigned 19 Aug 2004

THOMAS, Garry Stuart

Resigned
Ring House, HerefordHR1 4PJ
Born September 1971
Director
Appointed 19 Aug 2004
Resigned 19 Dec 2016

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 05 Nov 2003
Resigned 22 Jan 2004

Persons with significant control

3

1 Active
2 Ceased
Bayshill Road, CheltenhamGL50 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2019
Ceased 11 Apr 2019
Bayshill Road, CheltenhamGL50 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2019
Bayshill Road, CheltenhamGL50 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Apr 2019
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Corporate Director Company
20 June 2023
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Resolution
6 August 2019
RESOLUTIONSResolutions
Resolution
5 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Resolution
25 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 May 2019
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
9 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
13 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
3 May 2007
287Change of Registered Office
Legacy
30 November 2006
363aAnnual Return
Legacy
30 November 2006
288cChange of Particulars
Legacy
30 November 2006
288cChange of Particulars
Legacy
12 September 2006
287Change of Registered Office
Legacy
5 April 2006
169169
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
27 March 2006
288bResignation of Director or Secretary
Resolution
27 March 2006
RESOLUTIONSResolutions
Legacy
7 November 2005
363aAnnual Return
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
7 September 2005
225Change of Accounting Reference Date
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
27 January 2005
88(2)R88(2)R
Legacy
27 January 2005
123Notice of Increase in Nominal Capital
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
287Change of Registered Office
Legacy
27 January 2004
288aAppointment of Director or Secretary
Incorporation Company
5 November 2003
NEWINCIncorporation