About

Registered Number: 04182757
Date of Incorporation: 20/03/2001 (24 years ago)
Company Status: Active
Registered Address: NICOLA TURVEY, 7 Church Road, Edgbaston, Birmingham, B15 3SH

 

Based in Birmingham, Robert Powell & Co Residential Lettings Ltd was founded on 20 March 2001, it has a status of "Active". There are 6 directors listed as Ireland, Rachel Cara, Powell, James Anthony, Thompson, Maureen Anne, Powell, Ann Carol, Powell, Robert Geoffrey Clive, Thomas, Jane Una for the business at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRELAND, Rachel Cara 01 January 2006 - 1
POWELL, James Anthony 19 June 2012 - 1
THOMPSON, Maureen Anne 31 January 2008 - 1
POWELL, Robert Geoffrey Clive 20 March 2001 31 January 2008 1
THOMAS, Jane Una 01 April 2002 12 January 2004 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Ann Carol 31 January 2008 19 June 2012 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
TM01 - Termination of appointment of director 26 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 27 March 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 24 March 2016
AP01 - Appointment of director 24 March 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 16 April 2014
CH01 - Change of particulars for director 16 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 10 December 2012
AP01 - Appointment of director 26 July 2012
TM02 - Termination of appointment of secretary 26 July 2012
AR01 - Annual Return 21 May 2012
AD01 - Change of registered office address 21 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 17 April 2009
353 - Register of members 17 April 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 14 August 2008
363s - Annual Return 05 August 2008
363a - Annual Return 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
AA - Annual Accounts 14 January 2008
AA - Annual Accounts 16 January 2007
363s - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 26 March 2003
AA - Annual Accounts 05 November 2002
225 - Change of Accounting Reference Date 28 October 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
363s - Annual Return 08 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
225 - Change of Accounting Reference Date 26 April 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
NEWINC - New incorporation documents 20 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.