Background WavePink WaveYellow Wave

POWELL COURT (DOYNTON) MANAGEMENT LIMITED (05383177)

POWELL COURT (DOYNTON) MANAGEMENT LIMITED (05383177) is an active UK company. incorporated on 4 March 2005. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. POWELL COURT (DOYNTON) MANAGEMENT LIMITED has been registered for 21 years. Current directors include HAWKING, Jane, MANSFIELD, Richard John Robert, Dr, MORLEY, Andrew John and 3 others.

Company Number
05383177
Status
active
Type
ltd
Incorporated
4 March 2005
Age
21 years
Address
1 Powell Court Bottoms Farm Lane, Bristol, BS30 5TY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAWKING, Jane, MANSFIELD, Richard John Robert, Dr, MORLEY, Andrew John, RIGNEY, David James, RITCHIE, Ronald James, Professor, WALLACE, Daniel Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWELL COURT (DOYNTON) MANAGEMENT LIMITED

POWELL COURT (DOYNTON) MANAGEMENT LIMITED is an active company incorporated on 4 March 2005 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POWELL COURT (DOYNTON) MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05383177

LTD Company

Age

21 Years

Incorporated 4 March 2005

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 18 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 18 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

1 Powell Court Bottoms Farm Lane Doynton Bristol, BS30 5TY,

Previous Addresses

2 Powell Court Bottoms Farm Lane Doynton Bristol BS30 5TY England
From: 15 April 2018To: 13 December 2021
2 Bottoms Farm Lane Doynton Bristol BS30 5TY England
From: 8 April 2018To: 15 April 2018
4 Powell Court Bottoms Farm Lane Doynton Bristol BS30 5TY England
From: 11 December 2016To: 8 April 2018
5 Powell Court Bottoms Farm Lane Doynton Bristol BS30 5TY
From: 19 August 2013To: 11 December 2016
1 Powel Court Bottoms Farm Lane Doynton Bristol S Glos BS30 5TY
From: 4 March 2005To: 19 August 2013
Timeline

10 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Mar 11
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Jan 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 21
Director Joined
Aug 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

HAWKING, Jane

Active
Powell Court, BristolBS30 5TY
Secretary
Appointed 22 Jul 2023

HAWKING, Jane

Active
6 Powell Court, BristolBS30 5TY
Born February 1968
Director
Appointed 27 Mar 2006

MANSFIELD, Richard John Robert, Dr

Active
Powell Court, BristolBS30 5TY
Born November 1964
Director
Appointed 01 Oct 2013

MORLEY, Andrew John

Active
Bottoms Farm Lane, DoyntonBS30 5TY
Born November 1956
Director
Appointed 27 Mar 2006

RIGNEY, David James

Active
3 Powell Court, DoyntonBS30 5TY
Born June 1963
Director
Appointed 27 Mar 2006

RITCHIE, Ronald James, Professor

Active
Bottoms Farm Lane, BristolBS30 5TY
Born May 1952
Director
Appointed 26 Mar 2011

WALLACE, Daniel Alan

Active
Powell Court Bottoms Farm Lane, BristolBS30 5TY
Born April 1982
Director
Appointed 26 Aug 2023

ASHBY, Morris James

Resigned
Mays Farm, WinchesterSO21 1JS
Secretary
Appointed 04 Mar 2005
Resigned 27 Mar 2006

CARTEN, Suzanne

Resigned
Powell Court, DoyntonBS30 5TY
Secretary
Appointed 31 Oct 2009
Resigned 19 Aug 2013

COXEN, Patrick

Resigned
Bottoms Farm Lane, BristolBS30 5TY
Secretary
Appointed 31 Jan 2013
Resigned 19 Aug 2013

HAWKING, Peter James

Resigned
6 Powell Court, BristolBS30 5TJ
Secretary
Appointed 04 Jun 2007
Resigned 31 Oct 2009

MANSFIELD, Richard John Robert, Dr

Resigned
Bottoms Farm Lane, BristolBS30 5TY
Secretary
Appointed 01 Jul 2016
Resigned 10 Apr 2018

MORLEY, Andrew John

Resigned
Bottoms Farm Lane, DoyntonBS30 5TY
Secretary
Appointed 27 Mar 2006
Resigned 04 Jun 2007

MORLEY, Juliet Beth

Resigned
Bottoms Farm Lane, BristolBS30 5TY
Secretary
Appointed 05 Jul 2021
Resigned 22 Jul 2023

NICHOLSON, Kevin

Resigned
Bottoms Farm Lane, BristolBS30 5TY
Secretary
Appointed 10 Apr 2018
Resigned 05 Jul 2021

RITCHIE, Ronald James, Prof

Resigned
Powell Court, BristolBS30 5TY
Secretary
Appointed 19 Aug 2013
Resigned 01 Jul 2016

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 04 Mar 2005
Resigned 04 Mar 2005

ASHBY, Morris James

Resigned
Mays Farm, WinchesterSO21 1JS
Born December 1938
Director
Appointed 04 Mar 2005
Resigned 27 Mar 2006

COXEN, Victoria Kaye

Resigned
4 Powell Court, DoyntonBS30 5TY
Born January 1969
Director
Appointed 27 Mar 2006
Resigned 19 Aug 2013

KENDALL, Robert Guy

Resigned
2 Powel Court, BristolBS30 5TY
Born May 1973
Director
Appointed 27 Mar 2006
Resigned 29 May 2014

MALLETT, Paul James

Resigned
80 Montagu Road, DatchetSL3 9DY
Born April 1947
Director
Appointed 04 Mar 2005
Resigned 27 Mar 2006

MARKWICK, Graham

Resigned
5 Powell Court, DoyntonBS30 5TY
Born March 1968
Director
Appointed 27 Mar 2006
Resigned 17 Jun 2006

NICHOLSON, Wendy Jane

Resigned
Bottoms Farm Lane, BristolBS30 5TY
Born April 1963
Director
Appointed 01 Jun 2014
Resigned 05 Jul 2021

RITCHIE, Ronald James, Professor

Resigned
Powell Court, BristolBS30 5TY
Born May 1952
Director
Appointed 19 Aug 2013
Resigned 20 Aug 2013

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 04 Mar 2005
Resigned 04 Mar 2005
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 April 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 April 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 August 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Appoint Person Secretary Company With Name
10 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Secretary Company With Change Date
25 March 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
30 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Appoint Person Director Company With Name
27 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
287Change of Registered Office
Legacy
20 March 2007
363aAnnual Return
Legacy
20 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
363aAnnual Return
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
88(2)R88(2)R
Legacy
27 March 2006
88(2)R88(2)R
Legacy
27 March 2006
88(2)R88(2)R
Legacy
27 March 2006
88(2)R88(2)R
Legacy
14 March 2005
287Change of Registered Office
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Incorporation Company
4 March 2005
NEWINCIncorporation