Background WavePink WaveYellow Wave

POWER STATION MANAGEMENT COMPANY LTD (10244496)

POWER STATION MANAGEMENT COMPANY LTD (10244496) is an active UK company. incorporated on 21 June 2016. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. POWER STATION MANAGEMENT COMPANY LTD has been registered for 9 years. Current directors include DAVIES, Ian James, MILLS, Andrew.

Company Number
10244496
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 2016
Age
9 years
Address
2 Friarsgate, Chester, CH1 1XG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Ian James, MILLS, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER STATION MANAGEMENT COMPANY LTD

POWER STATION MANAGEMENT COMPANY LTD is an active company incorporated on 21 June 2016 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POWER STATION MANAGEMENT COMPANY LTD was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10244496

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 21 June 2016

Size

N/A

Accounts

ARD: 29/6

Up to Date

3 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

POWER STATION MANAGEMENT COMANY LTD
From: 29 June 2016To: 30 November 2018
THERMAL ROAD MANAGEMENT COMPANY LIMITED
From: 21 June 2016To: 29 June 2016
Contact
Address

2 Friarsgate Grosvenor Street Chester, CH1 1XG,

Previous Addresses

322B Cotton Exchange Bixteth Street Liverpool L3 9LQ England
From: 29 November 2018To: 6 January 2025
Richmond House White Rose Way Doncaster DN4 5JH
From: 21 June 2016To: 29 November 2018
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Feb 19
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVIES, Ian James

Active
Friarsgate, ChesterCH1 1XG
Born August 1966
Director
Appointed 01 Jan 2025

MILLS, Andrew

Active
Friarsgate, ChesterCH1 1XG
Born March 1966
Director
Appointed 01 Jan 2025

BOOTON, Craig

Resigned
Bixteth Street, LiverpoolL3 9LQ
Born November 1957
Director
Appointed 21 Jun 2016
Resigned 01 Jan 2025

WIGHTMAN, Nicholas Anthony

Resigned
Bixteth Street, LiverpoolL3 9LQ
Born August 1982
Director
Appointed 29 Nov 2018
Resigned 01 Jan 2025

REDSUN DEVELOPMENTS LTD

Resigned
White Rose Way, DoncasterDN4 5JH
Corporate director
Appointed 21 Jun 2016
Resigned 29 Nov 2018

Persons with significant control

1

0 Active
1 Ceased
White Rose Way, DoncasterDN4 5JH

Nature of Control

Voting rights 75 to 100 percent
Notified 21 Jun 2016
Ceased 28 Aug 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
24 June 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
1 June 2017
MAMA
Resolution
1 June 2017
RESOLUTIONSResolutions
Resolution
29 June 2016
RESOLUTIONSResolutions
Incorporation Company
21 June 2016
NEWINCIncorporation