About

Registered Number: 03540058
Date of Incorporation: 03/04/1998 (27 years ago)
Company Status: Active
Registered Address: Bowling Green Lane, Knighton, Powys, LD7 1DR

 

Powys Properties Ltd was registered on 03 April 1998 and are based in Powys, it's status is listed as "Active". Edwards, John Roy is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, John Roy 03 April 1998 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
TM02 - Termination of appointment of secretary 09 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 05 January 2013
AP01 - Appointment of director 20 July 2012
AP01 - Appointment of director 20 July 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 19 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 04 July 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 16 January 2003
395 - Particulars of a mortgage or charge 06 September 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 27 April 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 24 November 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
363s - Annual Return 17 May 1999
225 - Change of Accounting Reference Date 11 February 1999
RESOLUTIONS - N/A 30 June 1998
RESOLUTIONS - N/A 30 June 1998
RESOLUTIONS - N/A 30 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1998
123 - Notice of increase in nominal capital 30 June 1998
395 - Particulars of a mortgage or charge 27 May 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
287 - Change in situation or address of Registered Office 21 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
NEWINC - New incorporation documents 03 April 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 August 2002 Fully Satisfied

N/A

Legal mortgage 15 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.