Company NamePower Court Gp Limited
Company StatusActive
Company Number07550993
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(10 years after company formation)
Appointment Duration3 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMs Virginia Warr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(11 years after company formation)
Appointment Duration2 years
RoleHead Of Procurement
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAlexander Christofis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(12 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleShared Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJonathan David Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(12 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed21 March 2018(7 years after company formation)
Appointment Duration6 years
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles Sheridan Alexander Maudsley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Darren Windsor Richards
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr James Andrew Honeyman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Matthew James Reed
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2018)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Tom Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(8 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 September 2020)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Catherine Fiona Sayers
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2023(12 years, 8 months after company formation)
Appointment Duration2 months (resigned 22 January 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Contact

Websitebritishland.com
Email address[email protected]
Telephone020 74864466
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Bl Intermediate Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£210,999

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 March 2024 (3 weeks, 4 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Filing History

14 February 2024Appointment of Jonathan David Taylor as a director on 1 February 2024 (2 pages)
22 January 2024Termination of appointment of Catherine Fiona Sayers as a director on 22 January 2024 (1 page)
22 December 2023Termination of appointment of Nick Taunt as a director on 22 December 2023 (1 page)
22 December 2023Appointment of Alexander Christofis as a director on 22 December 2023 (2 pages)
23 November 2023Appointment of Miss Catherine Fiona Sayers as a director on 17 November 2023 (2 pages)
8 July 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
13 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
21 June 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
29 March 2022Appointment of Ms Virginia Warr as a director on 18 March 2022 (2 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page)
14 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
12 April 2021Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages)
10 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
6 October 2020Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages)
16 September 2020Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page)
15 July 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
13 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
4 February 2020Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages)
4 February 2020Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages)
20 May 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
8 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
11 May 2018Termination of appointment of Matthew James Reed as a director on 4 May 2018 (1 page)
11 May 2018Appointment of Mr Charles John Middleton as a director on 4 May 2018 (2 pages)
11 May 2018Termination of appointment of James Andrew Honeyman as a director on 4 May 2018 (1 page)
11 May 2018Termination of appointment of Darren Windsor Richards as a director on 4 May 2018 (1 page)
11 May 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 4 May 2018 (2 pages)
11 May 2018Appointment of Mr Bruce Michael James as a director on 4 May 2018 (2 pages)
11 May 2018Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 4 May 2018 (1 page)
9 May 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
23 March 2018Appointment of British Land Company Secretarial Limited as a secretary on 21 March 2018 (2 pages)
16 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
11 January 2018Director's details changed for Mr Matthew James Reed on 22 September 2015 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
12 September 2017Accounts for a dormant company made up to 31 March 2017 (19 pages)
6 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (19 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (19 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(6 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(6 pages)
19 October 2015Full accounts made up to 31 March 2015 (36 pages)
19 October 2015Full accounts made up to 31 March 2015 (36 pages)
25 September 2015Appointment of Mr Matthew James Reed as a director on 22 September 2015 (2 pages)
25 September 2015Appointment of Mr Matthew James Reed as a director on 22 September 2015 (2 pages)
22 September 2015Appointment of James Andrew Honeyman as a director on 22 September 2015 (2 pages)
22 September 2015Appointment of James Andrew Honeyman as a director on 22 September 2015 (2 pages)
14 July 2015Auditor's resignation (1 page)
14 July 2015Auditor's resignation (1 page)
10 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
9 January 2015Full accounts made up to 31 March 2014 (30 pages)
9 January 2015Full accounts made up to 31 March 2014 (30 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
7 January 2014Full accounts made up to 31 March 2013 (33 pages)
7 January 2014Full accounts made up to 31 March 2013 (33 pages)
12 December 2013Director's details changed for Darren Windsor Richards on 11 December 2013 (2 pages)
12 December 2013Director's details changed for Darren Windsor Richards on 11 December 2013 (2 pages)
11 November 2013Director's details changed for Darren Windsor Richards on 11 November 2013 (2 pages)
11 November 2013Director's details changed for Darren Windsor Richards on 11 November 2013 (2 pages)
27 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (15 pages)
27 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (15 pages)
27 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (15 pages)
2 January 2013Full accounts made up to 31 March 2012 (30 pages)
2 January 2013Full accounts made up to 31 March 2012 (30 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (15 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (15 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (15 pages)
3 March 2011Incorporation (44 pages)
3 March 2011Incorporation (44 pages)