Background WavePink WaveYellow Wave

POWELLS YARD (BRANCASTER) MANAGEMENT COMPANY LIMITED (08212285)

POWELLS YARD (BRANCASTER) MANAGEMENT COMPANY LIMITED (08212285) is an active UK company. incorporated on 12 September 2012. with registered office in Wells-Next-The-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. POWELLS YARD (BRANCASTER) MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include LEE, Edwin William, LEE, Margaret Joan.

Company Number
08212285
Status
active
Type
ltd
Incorporated
12 September 2012
Age
13 years
Address
75 Staithe Street, Wells-Next-The-Sea, NR23 1AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEE, Edwin William, LEE, Margaret Joan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWELLS YARD (BRANCASTER) MANAGEMENT COMPANY LIMITED

POWELLS YARD (BRANCASTER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 September 2012 with the registered office located in Wells-Next-The-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POWELLS YARD (BRANCASTER) MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08212285

LTD Company

Age

13 Years

Incorporated 12 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

75 Staithe Street Wells-Next-The-Sea, NR23 1AN,

Previous Addresses

21 Station Road Wells-Next-the-Sea NR23 1AE England
From: 2 October 2019To: 8 August 2022
The Power House Gunpowder Mill Waltham Abbey Essex EN9 1BN
From: 23 January 2013To: 2 October 2019
, 82 st John Street, London, EC1M 4JN, United Kingdom
From: 12 September 2012To: 23 January 2013
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Jan 15
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
Nov 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LEE, Edwin William

Active
Green End, CambridgeCB5 8SX
Born October 1953
Director
Appointed 16 Jul 2018

LEE, Margaret Joan

Active
Green End, CambridgeCB5 8SX
Born December 1951
Director
Appointed 16 Jul 2018

BROOKER, Jonathan Rupert

Resigned
Reepham, NorfolkNR10 4RP
Born March 1962
Director
Appointed 12 Sept 2012
Resigned 09 May 2019

HALL, Robert

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born March 1967
Director
Appointed 12 Sept 2012
Resigned 09 May 2019

HILL, Andrew Richard

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born October 1958
Director
Appointed 12 Sept 2012
Resigned 09 May 2019

HOPKINS, Juliette Claire

Resigned
Reepham, NorfolkNR10 4RP
Born July 1965
Director
Appointed 12 Sept 2012
Resigned 09 May 2019

PARKER, Anthony Charles

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born November 1971
Director
Appointed 12 Sept 2012
Resigned 09 May 2019

ROGERS, Jeremy

Resigned
Cumberland Road, LeedsLS6 2EF
Born November 1973
Director
Appointed 12 Sept 2012
Resigned 12 Sept 2012

WILLIAMS, Neil Stuart

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born May 1961
Director
Appointed 12 Sept 2012
Resigned 09 May 2019

WORTH, Sarah Louise

Resigned
BrancasterPE31 8AZ
Born June 1966
Director
Appointed 16 Jul 2018
Resigned 07 Mar 2025
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
15 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
17 January 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Capital Allotment Shares
23 January 2015
SH01Allotment of Shares
Gazette Filings Brought Up To Date
14 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Resolution
3 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Incorporation Company
12 September 2012
NEWINCIncorporation