About

Registered Number: 05824943
Date of Incorporation: 22/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Bourne Estates Limited, Unit 4 Branksome Business Park, Bourne Valley Road Poole, Dorset, BH12 1DW

 

Powerscourt Management 2006 Ltd was founded on 22 May 2006 and has its registered office in Bourne Valley Road Poole in Dorset, it has a status of "Active". We do not know the number of employees at the organisation. Gowers, Leslie, Harris, Patricia Ruth, Samuel, Gillian Patricia, Weintroub, Irene Myra, Butcher, Janice, Dancer, Philip Geoffrey, Daniel, Rachel Louise, Evans, Arthur William, Flutter, Lawrence William, Flutter, Pamela Doreen, Rough, Robert Philip are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOWERS, Leslie 23 June 2014 - 1
HARRIS, Patricia Ruth 01 December 2013 - 1
SAMUEL, Gillian Patricia 25 September 2007 - 1
WEINTROUB, Irene Myra 18 May 2018 - 1
BUTCHER, Janice 22 May 2006 25 September 2007 1
DANCER, Philip Geoffrey 25 September 2007 18 November 2013 1
DANIEL, Rachel Louise 01 January 2008 24 June 2016 1
EVANS, Arthur William 22 May 2006 25 September 2007 1
FLUTTER, Lawrence William 22 May 2006 01 January 2009 1
FLUTTER, Pamela Doreen 26 June 2015 14 June 2019 1
ROUGH, Robert Philip 26 September 2007 01 January 2009 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
TM01 - Termination of appointment of director 26 July 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 30 May 2018
AP01 - Appointment of director 29 May 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 18 May 2017
TM01 - Termination of appointment of director 28 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 26 May 2016
AP01 - Appointment of director 11 September 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 15 May 2015
TM01 - Termination of appointment of director 30 April 2015
AP01 - Appointment of director 11 July 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 20 March 2014
AP01 - Appointment of director 16 January 2014
TM01 - Termination of appointment of director 18 November 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 16 May 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 28 May 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH04 - Change of particulars for corporate secretary 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
AA - Annual Accounts 21 May 2009
AA - Annual Accounts 09 October 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
363s - Annual Return 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
AA - Annual Accounts 25 March 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
225 - Change of Accounting Reference Date 03 January 2008
287 - Change in situation or address of Registered Office 08 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
363s - Annual Return 15 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
287 - Change in situation or address of Registered Office 25 July 2007
288b - Notice of resignation of directors or secretaries 02 June 2006
NEWINC - New incorporation documents 22 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.