Company NameProperty Network Development Ltd
DirectorsMichael George Alfonso Bartley and Daniel Montaque
Company StatusActive
Company Number06043918
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Previous NamePower Network Design Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMichael George Alfonso Bartley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2007(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA
Secretary NameYolande Carty
NationalityBritish
StatusCurrent
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA
Secretary NameAnnette Yolande Bartley-Carty
NationalityBritish
StatusCurrent
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA
Director NameMr Daniel Montaque
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(17 years, 1 month after company formation)
Appointment Duration2 months, 1 week
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA

Contact

Websitewww.powernetworkdesign.co.uk

Location

Registered AddressNorthside House
69 Tweedy Road
Bromley
Kent
BR1 3WA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,807
Cash£179
Current Liabilities£22,241

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
19 January 2023Confirmation statement made on 8 January 2023 with updates (4 pages)
20 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
26 January 2022Confirmation statement made on 8 January 2022 with updates (4 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
26 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
20 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
30 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
15 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
22 February 2018Change of details for Mr Michael George Alfonso Bartley as a person with significant control on 10 October 2017 (2 pages)
21 February 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
21 February 2018Director's details changed for Michael George Alfonso Bartley on 10 October 2017 (2 pages)
21 February 2018Secretary's details changed for Yolande Carty on 6 January 2018 (1 page)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 June 2016Director's details changed for Michael George Alfonso Bartley on 31 May 2016 (2 pages)
27 June 2016Director's details changed for Michael George Alfonso Bartley on 31 May 2016 (2 pages)
27 June 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 27 June 2016 (1 page)
29 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5
(4 pages)
29 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5
(4 pages)
29 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5
(4 pages)
29 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5
(4 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5
(4 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 January 2012Director's details changed for Michael George Alfonso Bartley on 8 January 2012 (2 pages)
25 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
25 January 2012Secretary's details changed for Yolande Carty on 8 January 2012 (2 pages)
25 January 2012Secretary's details changed for Yolande Carty on 8 January 2012 (2 pages)
25 January 2012Director's details changed for Michael George Alfonso Bartley on 8 January 2012 (2 pages)
25 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
25 January 2012Secretary's details changed for Yolande Carty on 8 January 2012 (2 pages)
25 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
25 January 2012Director's details changed for Michael George Alfonso Bartley on 8 January 2012 (2 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
23 April 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
25 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Michael George Alfonso Bartley on 8 January 2010 (2 pages)
25 January 2010Director's details changed for Michael George Alfonso Bartley on 8 January 2010 (2 pages)
25 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Michael George Alfonso Bartley on 8 January 2010 (2 pages)
25 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 January 2009 (10 pages)
30 September 2009Total exemption small company accounts made up to 31 January 2009 (10 pages)
28 January 2009Return made up to 08/01/09; full list of members (3 pages)
28 January 2009Return made up to 08/01/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
30 October 2008Ad 13/10/08\gbp si 4@1=4\gbp ic 1/5\ (3 pages)
30 October 2008Ad 13/10/08\gbp si 4@1=4\gbp ic 1/5\ (3 pages)
2 February 2008Return made up to 08/01/08; full list of members (6 pages)
2 February 2008Return made up to 08/01/08; full list of members (6 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
8 January 2007Incorporation (16 pages)
8 January 2007Incorporation (16 pages)