Company NamePowlands Property Limited
DirectorsPaul Geoffrey Daniel Bollands and Andrew Peter Powell
Company StatusActive
Company Number12767824
CategoryPrivate Limited Company
Incorporation Date24 July 2020(3 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Geoffrey Daniel Bollands
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Castlereagh
Wynyard
Billingham
TS22 5QF
Director NameMr Andrew Peter Powell
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Castlereagh
Wynyard
Billingham
TS22 5QF

Location

Registered Address6 Castlereagh
Wynyard
Billingham
TS22 5QF
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Village
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Charges

16 July 2021Delivered on: 5 August 2021
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 57 pallister avenue. Middlesbrough. TS3 9BE.
Outstanding
16 July 2021Delivered on: 5 August 2021
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 9 griffiths road. Middlesbrough. TS6 7NB.
Outstanding
10 June 2021Delivered on: 1 July 2021
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 21 gretton avenue. Middlesbrough. TS4 3QT.
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 31 July 2023 (11 pages)
28 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
21 March 2023Change of details for Mr Andrew Peter Powell as a person with significant control on 17 March 2023 (2 pages)
21 March 2023Director's details changed for Mr Andrew Peter Powell on 17 March 2023 (2 pages)
17 February 2023Registered office address changed from 47 Black Wood Wynyard Billingham TS22 5GQ England to 6 Castlereagh Wynyard Billingham TS22 5QF on 17 February 2023 (1 page)
17 February 2023Change of details for Mr Paul Geoffrey Daniel Bollands as a person with significant control on 17 February 2023 (2 pages)
17 February 2023Director's details changed for Mr Paul Geoffrey Daniel Bollands on 17 February 2023 (2 pages)
8 September 2022Total exemption full accounts made up to 31 July 2022 (11 pages)
24 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 July 2021 (11 pages)
26 August 2021Confirmation statement made on 23 July 2021 with updates (5 pages)
5 August 2021Registration of charge 127678240002, created on 16 July 2021 (4 pages)
5 August 2021Registration of charge 127678240003, created on 16 July 2021 (6 pages)
1 July 2021Registration of charge 127678240001, created on 10 June 2021 (4 pages)
14 September 2020Registered office address changed from C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England to 47 Black Wood Wynyard Billingham TS22 5GQ on 14 September 2020 (1 page)
24 July 2020Incorporation
Statement of capital on 2020-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)