Company NamePower Snooker Properties Ltd
DirectorCostas Andreou Joannou
Company StatusActive
Company Number10756054
CategoryPrivate Limited Company
Incorporation Date5 May 2017(6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Costas Andreou Joannou
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(2 years, 11 months after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Theo Papapavlou
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Michael Gruber
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Filing History

23 May 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
4 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
19 August 2022Termination of appointment of Michael Gruber as a director on 19 August 2022 (1 page)
4 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
19 April 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
26 May 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
4 January 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
20 July 2020Termination of appointment of Theo Papapavlou as a director on 3 April 2020 (1 page)
20 July 2020Appointment of Mr Costas Andreou Joannou as a director on 3 April 2020 (2 pages)
10 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
24 April 2020Registered office address changed from Unit B Ground Floor, Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH United Kingdom to Sterling House Fulbourne Road Walthamstow London E17 4EE on 24 April 2020 (2 pages)
10 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
9 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
9 May 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
10 January 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
5 May 2017Incorporation
Statement of capital on 2017-05-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
5 May 2017Incorporation
Statement of capital on 2017-05-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)