Background WavePink WaveYellow Wave

POWLANDS PROPERTY LIMITED (12767824)

POWLANDS PROPERTY LIMITED (12767824) is an active UK company. incorporated on 24 July 2020. with registered office in Billingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. POWLANDS PROPERTY LIMITED has been registered for 5 years. Current directors include BOLLANDS, Paul Geoffrey Daniel, POWELL, Andrew Peter.

Company Number
12767824
Status
active
Type
ltd
Incorporated
24 July 2020
Age
5 years
Address
6 Castlereagh, Billingham, TS22 5QF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOLLANDS, Paul Geoffrey Daniel, POWELL, Andrew Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWLANDS PROPERTY LIMITED

POWLANDS PROPERTY LIMITED is an active company incorporated on 24 July 2020 with the registered office located in Billingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. POWLANDS PROPERTY LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12767824

LTD Company

Age

5 Years

Incorporated 24 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

6 Castlereagh Wynyard Billingham, TS22 5QF,

Previous Addresses

47 Black Wood Wynyard Billingham TS22 5GQ England
From: 14 September 2020To: 17 February 2023
C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England
From: 24 July 2020To: 14 September 2020
Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Jun 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Jun 24
Loan Secured
Apr 25
Loan Secured
May 25
Loan Secured
Dec 25
Loan Secured
Feb 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BOLLANDS, Paul Geoffrey Daniel

Active
Castlereagh, BillinghamTS22 5QF
Born April 1982
Director
Appointed 24 Jul 2020

POWELL, Andrew Peter

Active
Castlereagh, BillinghamTS22 5QF
Born September 1980
Director
Appointed 24 Jul 2020

Persons with significant control

2

Mr Andrew Peter Powell

Active
Castlereagh, BillinghamTS22 5QF
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2020

Mr Paul Geoffrey Daniel Bollands

Active
Castlereagh, BillinghamTS22 5QF
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2020
Fundings
Financials
Latest Activities

Filing History

25

Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Incorporation Company
24 July 2020
NEWINCIncorporation