Active
Company Information for PONDSIDE MANAGEMENT COMPANY LIMITED
5 OAKLANDS, CURRIDGE, THATCHAM, BERKSHIRE, RG18 9EH,
|
Company Registration Number
03079800
Private Limited Company
Active |
Company Name | |
---|---|
PONDSIDE MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
5 OAKLANDS CURRIDGE THATCHAM BERKSHIRE RG18 9EH Other companies in RG18 | |
Company Number | 03079800 | |
---|---|---|
Company ID Number | 03079800 | |
Date formed | 1995-07-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 20:01:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE JAMESON |
||
BARRY KEITH AYRES |
||
ROBERT DICK |
||
ROBIN FRANCIS HORREX |
||
GEORGE JAMESON |
||
CYRIL FRANCIS WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANTHONY YELLOW |
Director | ||
DOMINIC MARSHALL GWILLIM DAVID |
Director | ||
ANTHONY PHILIP BUSSY |
Company Secretary | ||
ANTHONY PHILIP BUSSY |
Director | ||
MICHAEL PAUL FELCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVERAFTER BRAND LIMITED | Director | 2013-07-19 | CURRENT | 2013-07-19 | Dissolved 2016-09-06 | |
EVERAFTER FILM LIMITED | Director | 2013-07-19 | CURRENT | 2013-07-19 | Dissolved 2016-09-06 | |
SOCIAL (UK) LIMITED | Director | 2012-04-30 | CURRENT | 2002-01-03 | Liquidation | |
MAGIC BUTTON CREATIVE LTD | Director | 2012-03-29 | CURRENT | 2012-03-29 | Active | |
WE ARE MBC LTD | Director | 2006-01-31 | CURRENT | 2006-01-31 | Active | |
FIRMBEAM LIMITED | Director | 2004-08-01 | CURRENT | 1984-02-22 | Active - Proposal to Strike off | |
PENN TORR LIMITED | Director | 2005-11-24 | CURRENT | 2005-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/07/24, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 26/07/23 FROM 5 Oaklands Oaklands Curridge Thatcham RG18 9EH England | ||
APPOINTMENT TERMINATED, DIRECTOR GEORGE JAMESON | ||
DIRECTOR APPOINTED MR MALCOLM RAYMOND FARNAN | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AD01 | REGISTERED OFFICE CHANGED ON 28/10/22 FROM 3 Oaklands Curridge Thatcham Berkshire RG18 9EH | |
AP03 | Appointment of Mr Barry Keith Ayres as company secretary on 2022-10-28 | |
TM02 | Termination of appointment of George Jameson on 2022-10-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH CRAIG DICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER DICK | |
CH01 | Director's details changed for Mrs Elizabeth Craig Dick on 2022-02-26 | |
CH01 | Director's details changed for Robert Dick on 2022-01-26 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR BARRY KEITH AYRES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY YELLOW | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY YELLOW / 14/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMESON / 14/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DICK / 14/07/2010 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CYRIL WOOD / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DICK / 01/01/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGE JAMESON / 01/01/2009 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 10/10/97 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/10/97 FROM: 1ST FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 07/10/96 FROM: CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HANTS RG21 1JE | |
363a | RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PONDSIDE MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |