Company NamePoverest Estate Management Limited
Company StatusActive
Company Number01177218
CategoryPrivate Limited Company
Incorporation Date12 July 1974(49 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePaul Campbell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2009(34 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleUnemployed
Correspondence Address48 Coleridge Way
Orpington
Kent
BR6 0UQ
Director NameMiss Gillian Haines
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(36 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleLunchtime Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address111 Glendower Crescent
Orpington
Kent
Director NameMiss Sheila Jane Adby
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(36 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Wendover Way
Orpington
Kent
BR6 0US
Director NameMr David Michael Hedges
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(39 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address97 Glendower Crescent
Orpington
Kent
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed01 September 2010(36 years, 2 months after company formation)
Appointment Duration13 years, 8 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameJoan Ann Bennett
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration14 years (resigned 31 December 2005)
RoleSecretary
Correspondence Address26 Coleridge Way
Orpington
Kent
BR6 0UQ
Director NameMr Andrew Ronald Cripps
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 November 1995)
RoleChartered Surveyor
Correspondence Address48 Glendower Crescent
Orpington
Kent
BR6 0UR
Director NameMr Colin Antony Easter
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 October 1996)
RoleCivil Serv/Arch Assist
Correspondence Address34 Coleridge Way
Orpington
Kent
BR6 0UQ
Director NameMr Anthony John Kennedy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 October 1996)
RoleSales Engineer
Correspondence Address55 Glendower Crescent
Orpington
Kent
BR6 0UP
Director NameMr Daniel Strevens
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 1993)
RoleMarketing Executive
Correspondence Address46 Glendower Crescent
Orpington
Kent
BR6 0UR
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 September 2010)
RoleSecretary
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameAlistair John MacDonald
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(19 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1996)
RoleAssistant Manager Bank
Correspondence Address63 Glendower Crescent
Orpington
Kent
BR6 0UP
Director NameLinda Ann Wanrzenski
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(21 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2010)
RoleCompany Director
Correspondence Address3 Glendower Crescent
Orpington
Kent
BR6 0UP
Director NameElizabeth Jill Harrison
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(22 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 November 2003)
RoleBank Officer
Correspondence Address45 Glendower Crescent
Orpington
Kent
BR6 0UP
Director NameDavid Rowing
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(22 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 July 2001)
RoleAmbulanceman
Correspondence Address33 Glendower Crescent
Orpington
Kent
BR6 0UP
Director NameGary Stephen Thorogood
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(23 years, 3 months after company formation)
Appointment Duration3 years (resigned 02 November 2000)
RoleFireman
Correspondence Address40 Glendower Crescent
Orpington
Kent
BR6 0UR
Director NameDonald Croker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(26 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 December 2010)
RoleRetired
Correspondence Address11 Coleridge Way
Orpington
Kent
BR6 0UQ
Director NameDavid John Brett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(30 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address72 Glendower Crescent
Orpington
Kent
BR6 0UR
Director NameSally Ann Campbell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(30 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 2006)
RoleLaboratory Manager
Correspondence Address1 Coleridge Way
Orpington
Kent
BR6 0UQ
Director NameGary Bartliff
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(32 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2008)
RolePensions Admin
Correspondence Address4 Glendower Crescent
Orpington
Kent
BR6 0UR
Director NameChristopher Daniel Smith
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(32 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 July 2010)
RoleBank Clerk
Correspondence Address60 Glendower Crescent
Orpington
Kent
BR6 0UR
Director NameJane Head
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(32 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2010)
RoleHousewife
Correspondence Address71 Glendower Crescent
Orpington
Kent
BR6 0UP
Director NameMr Terence William Baldwin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(36 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Glendower Crescent
Orpington
Kent
BR6 0UP

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
15 August 2022Micro company accounts made up to 31 December 2021 (2 pages)
3 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 31 December 2020 (2 pages)
2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(7 pages)
18 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(7 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
20 February 2014Appointment of Mr David Michael Hedges as a director (2 pages)
20 February 2014Appointment of Mr David Michael Hedges as a director (2 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
11 October 2013Termination of appointment of Terence William Baldwin as a director (1 page)
11 October 2013Termination of appointment of Terence William Baldwin as a director (1 page)
12 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
18 November 2011Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 18 November 2011 (1 page)
18 November 2011Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 18 November 2011 (1 page)
19 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
19 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 February 2011Appointment of Miss Gillian Haines as a director (2 pages)
4 February 2011Appointment of Mr Terence William Baldwin as a director (2 pages)
4 February 2011Appointment of Miss Gillian Haines as a director (2 pages)
4 February 2011Appointment of Mr Terence William Baldwin as a director (2 pages)
4 February 2011Appointment of Miss Sheila Jane Adby as a director (2 pages)
4 February 2011Appointment of Miss Sheila Jane Adby as a director (2 pages)
13 January 2011Termination of appointment of Donald Croker as a director (2 pages)
13 January 2011Termination of appointment of Donald Croker as a director (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Termination of appointment of David Brett as a director (1 page)
10 January 2011Termination of appointment of Jane Head as a director (1 page)
10 January 2011Termination of appointment of Christopher Nelson as a secretary (1 page)
10 January 2011Termination of appointment of Christopher Nelson as a secretary (1 page)
10 January 2011Termination of appointment of Jane Head as a director (1 page)
10 January 2011Termination of appointment of Linda Wanrzenski as a director (1 page)
10 January 2011Termination of appointment of Linda Wanrzenski as a director (1 page)
10 January 2011Termination of appointment of David Brett as a director (1 page)
21 September 2010Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 21 September 2010 (2 pages)
21 September 2010Appointment of Caxtons Commercial Limited as a secretary (3 pages)
21 September 2010Appointment of Caxtons Commercial Limited as a secretary (3 pages)
21 September 2010Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 21 September 2010 (2 pages)
11 August 2010Termination of appointment of Christopher Smith as a director (2 pages)
11 August 2010Termination of appointment of Christopher Smith as a director (2 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
7 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 February 2009Director appointed paul campbell (2 pages)
9 February 2009Director appointed paul campbell (2 pages)
8 January 2009Return made up to 31/12/08; full list of members (7 pages)
8 January 2009Return made up to 31/12/08; full list of members (7 pages)
4 December 2008Registered office changed on 04/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
4 December 2008Registered office changed on 04/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
9 October 2008Appointment terminated director gary bartliff (1 page)
9 October 2008Appointment terminated director gary bartliff (1 page)
7 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 April 2008Registered office changed on 18/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
18 April 2008Registered office changed on 18/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
7 January 2008Return made up to 31/12/07; full list of members (8 pages)
7 January 2008Return made up to 31/12/07; full list of members (8 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 December 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 December 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
1 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
1 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 February 2002Return made up to 31/12/01; full list of members (8 pages)
13 February 2002Return made up to 31/12/01; full list of members (8 pages)
20 November 2001Total exemption small company accounts made up to 31 December 2000 (9 pages)
20 November 2001Total exemption small company accounts made up to 31 December 2000 (9 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
3 January 2001Return made up to 31/12/00; full list of members (8 pages)
3 January 2001Return made up to 31/12/00; full list of members (8 pages)
19 October 2000Full accounts made up to 31 December 1999 (11 pages)
19 October 2000Full accounts made up to 31 December 1999 (11 pages)
24 December 1999Return made up to 31/12/99; full list of members (7 pages)
24 December 1999Return made up to 31/12/99; full list of members (7 pages)
10 November 1999Full accounts made up to 31 December 1998 (10 pages)
10 November 1999Full accounts made up to 31 December 1998 (10 pages)
27 January 1999Return made up to 31/12/98; full list of members (7 pages)
27 January 1999Return made up to 31/12/98; full list of members (7 pages)
14 October 1998Full accounts made up to 31 December 1997 (10 pages)
14 October 1998Full accounts made up to 31 December 1997 (10 pages)
25 February 1998Return made up to 31/12/97; full list of members (7 pages)
25 February 1998Return made up to 31/12/97; full list of members (7 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
22 October 1997Full accounts made up to 31 December 1996 (11 pages)
22 October 1997Full accounts made up to 31 December 1996 (11 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
21 October 1996Full accounts made up to 31 December 1995 (10 pages)
21 October 1996Full accounts made up to 31 December 1995 (10 pages)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
1 April 1996Return made up to 31/12/95; full list of members (7 pages)
1 April 1996Return made up to 31/12/95; full list of members (7 pages)
26 October 1995Full accounts made up to 31 December 1994 (10 pages)
26 October 1995Full accounts made up to 31 December 1994 (10 pages)
14 March 1995Return made up to 31/12/94; full list of members (14 pages)
14 March 1995Return made up to 31/12/94; full list of members (14 pages)
12 July 1974Incorporation (10 pages)
12 July 1974Incorporation (10 pages)