York House
London
W1H 7LX
Director Name | Ms Josephine Hayman |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(10 years after company formation) |
Appointment Duration | 3 years |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Ms Virginia Warr |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(11 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Head Of Procurement |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Keith McClure |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(12 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Jonathan David Taylor |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2018(7 years after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles Sheridan Alexander Maudsley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Darren Windsor Richards |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr James Andrew Honeyman |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Matthew James Reed |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2018) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2021) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Tom Robson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 September 2020) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Catherine Fiona Sayers |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2023(12 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 22 January 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | britishland.com |
---|---|
Email address | [email protected] |
Telephone | 020 74864466 |
Telephone region | London |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Power Court Gp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 1 week from now) |
14 February 2024 | Appointment of Jonathan David Taylor as a director on 1 February 2024 (2 pages) |
---|---|
22 January 2024 | Termination of appointment of Catherine Fiona Sayers as a director on 22 January 2024 (1 page) |
22 December 2023 | Appointment of Mr Keith Mcclure as a director on 22 December 2023 (2 pages) |
22 December 2023 | Termination of appointment of Nick Taunt as a director on 22 December 2023 (1 page) |
23 November 2023 | Appointment of Miss Catherine Fiona Sayers as a director on 17 November 2023 (2 pages) |
15 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (257 pages) |
15 September 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (17 pages) |
15 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
15 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
16 March 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
18 November 2022 | Notification of Bl Office (Non-City) Holding Company Limited as a person with significant control on 17 November 2022 (2 pages) |
18 November 2022 | Cessation of Power Court Gp Limited as a person with significant control on 17 November 2022 (1 page) |
17 November 2022 | Company name changed power court nominee LIMITED\certificate issued on 17/11/22
|
5 July 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
1 April 2022 | Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page) |
29 March 2022 | Appointment of Ms Virginia Warr as a director on 18 March 2022 (2 pages) |
14 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
4 January 2022 | Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page) |
3 September 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
12 April 2021 | Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
6 October 2020 | Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages) |
16 September 2020 | Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page) |
16 July 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages) |
4 February 2020 | Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
19 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
11 May 2018 | Appointment of Mr Bruce Michael James as a director on 4 May 2018 (2 pages) |
11 May 2018 | Appointment of Mr Charles John Middleton as a director on 4 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 4 May 2018 (1 page) |
11 May 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 4 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Darren Windsor Richards as a director on 4 May 2018 (1 page) |
11 May 2018 | Termination of appointment of James Andrew Honeyman as a director on 4 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Matthew James Reed as a director on 4 May 2018 (1 page) |
9 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
23 March 2018 | Appointment of British Land Company Secretarial Limited as a secretary on 21 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
11 January 2018 | Director's details changed for Mr Matthew James Reed on 22 September 2015 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
6 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
25 September 2015 | Appointment of Mr Matthew James Reed as a director on 22 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Matthew James Reed as a director on 22 September 2015 (2 pages) |
22 September 2015 | Appointment of James Andrew Honeyman as a director on 22 September 2015 (2 pages) |
22 September 2015 | Appointment of James Andrew Honeyman as a director on 22 September 2015 (2 pages) |
10 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
12 December 2013 | Director's details changed for Darren Windsor Richards on 11 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Darren Windsor Richards on 11 December 2013 (2 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 November 2013 | Director's details changed for Darren Windsor Richards on 11 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Darren Windsor Richards on 11 November 2013 (2 pages) |
4 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
8 April 2011 | Company name changed power court nominees no.1 LIMITED\certificate issued on 08/04/11
|
8 April 2011 | Change of name notice (2 pages) |
8 April 2011 | Change of name notice (2 pages) |
8 April 2011 | Company name changed power court nominees no.1 LIMITED\certificate issued on 08/04/11
|
8 March 2011 | Incorporation (44 pages) |
8 March 2011 | Incorporation (44 pages) |