POWERCROFT ESTATES LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 7AN
Company number 05183822
Status Active
Incorporation Date 19 July 2004
Company Type Private Limited Company
Address 103 HIGH STREET, WALTHAM CROSS, ENGLAND, EN8 7AN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registration of a charge with Charles court order to extend. Charge code 051838220007, created on 15 May 2016; Registration of a charge with Charles court order to extend. Charge code 051838220006, created on 15 May 2016; Confirmation statement made on 9 December 2016 with updates. The most likely internet sites of POWERCROFT ESTATES LIMITED are www.powercroftestates.co.uk, and www.powercroft-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and seven months. Powercroft Estates Limited is a Private Limited Company. The company registration number is 05183822. Powercroft Estates Limited has been working since 19 July 2004. The present status of the company is Active. The registered address of Powercroft Estates Limited is 103 High Street Waltham Cross England En8 7an. The company`s financial liabilities are £1025.66k. It is £-3.87k against last year. And the total assets are £373.79k, which is £321.9k against last year. HUS, Chaim is a Director of the company. Secretary HUS, Chaim has been resigned. Secretary HUS, Chaim has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director HUS, Hannah has been resigned. Director HUS, Hannah has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


powercroft estates Key Finiance

LIABILITIES £1025.66k
-1%
CASH n/a
TOTAL ASSETS £373.79k
+620%
All Financial Figures

Current Directors

Director
HUS, Chaim
Appointed Date: 10 May 2016
49 years old

Resigned Directors

Secretary
HUS, Chaim
Resigned: 07 December 2016
Appointed Date: 23 October 2008

Secretary
HUS, Chaim
Resigned: 01 October 2008
Appointed Date: 25 April 2005

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 25 April 2005
Appointed Date: 19 July 2004

Director
HUS, Hannah
Resigned: 10 May 2016
Appointed Date: 20 August 2015
47 years old

Director
HUS, Hannah
Resigned: 13 May 2014
Appointed Date: 25 April 2005
47 years old

Nominee Director
BUYVIEW LTD
Resigned: 25 April 2005
Appointed Date: 19 July 2004

Persons With Significant Control

Mr Chaim Hus
Notified on: 8 December 2016
49 years old
Nature of control: Ownership of shares – 75% or more

Mrs Hannah Hus
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

POWERCROFT ESTATES LIMITED Events

02 Feb 2017
Registration of a charge with Charles court order to extend. Charge code 051838220007, created on 15 May 2016
02 Feb 2017
Registration of a charge with Charles court order to extend. Charge code 051838220006, created on 15 May 2016
09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
09 Dec 2016
Termination of appointment of Chaim Hus as a secretary on 7 December 2016
09 Dec 2016
Registered office address changed from , 200 Stamford Hill, London, N16 6RA to 103 High Street Waltham Cross EN8 7AN on 9 December 2016
...
... and 58 more events
31 May 2005
Secretary resigned
31 May 2005
Director resigned
31 May 2005
New director appointed
31 May 2005
New secretary appointed
19 Jul 2004
Incorporation

POWERCROFT ESTATES LIMITED Charges

15 May 2016
Charge code 0518 3822 0007
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Tempus Capital Partners Limited
Description: F/H property k/a 168A graham road london t/no. EGL505754…
15 May 2016
Charge code 0518 3822 0006
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Tempus Capital Partners Limited
Description: Contains fixed charge…
21 September 2007
Mortgage
Delivered: 1 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 3 montefiore court stamford hill london t/no NGL72871…
4 October 2006
Mortgage express (the lender)
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: Mortgage Express (The Lender)
Description: 70 blundell street london t/n NGL686634 by way of fixed…
13 July 2006
Mortgage
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 1 brierley house upper clapton road london fixed charge all…
27 January 2006
Mortgage
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 17 cedra court cazenova road london fixed charge all…
27 January 2006
Mortgage
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 168A graham roa dlondon (t/no LN44162) fixed charge all…