Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 5 FISHPOND DRIVE PROPERTY MANAGEMENT LIMITED
Company Information for

5 FISHPOND DRIVE PROPERTY MANAGEMENT LIMITED

1 DERBY ROAD, EASTWOOD, NOTTINGHAM, NG16 3PA,
Company Registration Number
05337349
Private Limited Company
Active

Company Overview

About 5 Fishpond Drive Property Management Ltd
5 FISHPOND DRIVE PROPERTY MANAGEMENT LIMITED was founded on 2005-01-19 and has its registered office in Nottingham. The organisation's status is listed as "Active". 5 Fishpond Drive Property Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
5 FISHPOND DRIVE PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
1 DERBY ROAD
EASTWOOD
NOTTINGHAM
NG16 3PA
Other companies in NG16
 
Filing Information
Company Number 05337349
Company ID Number 05337349
Date formed 2005-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-07 01:49:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 5 FISHPOND DRIVE PROPERTY MANAGEMENT LIMITED
The accountancy firm based at this address is PELLS EASTWOOD LIMITED
Is this data useful to you?
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.

Company Officers of 5 FISHPOND DRIVE PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SONAL AHYA
Director 2014-10-13
JOANNE CAROL ARTHURS
Director 2014-10-13
JOSHUA NICHOLAS CARPENTER
Director 2016-10-01
ANDREW BERNARD TEEMAN
Director 2016-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS PETER COVENTRY
Director 2006-07-27 2016-10-03
NEIL TAYLOR
Company Secretary 2006-07-27 2016-03-07
NEIL TAYLOR
Director 2006-07-27 2016-03-07
LLOYD HENRY FRENCH
Director 2006-07-27 2014-09-30
ANDREW MILNE
Director 2008-06-26 2012-02-29
HEIKE BAUER
Director 2006-07-27 2007-09-10
PHILIP MURRAY GLAZEBROOK
Company Secretary 2005-01-19 2006-07-27
DAVID HARDING
Director 2005-01-19 2006-07-27
IRENE LESLEY HARRISON
Nominated Secretary 2005-01-19 2005-01-19
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2005-01-19 2005-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SONAL AHYA CAVENDISH CRESCENT SOUTH RTM COMPANY LIMITED Director 2006-10-06 CURRENT 2006-07-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES
2023-05-21Unaudited abridged accounts made up to 2022-12-31
2023-03-01DIRECTOR APPOINTED MR CONNOR RYAN GRIFFITH
2023-03-01DIRECTOR APPOINTED MISS NATASHA JAYNE KELLY
2023-03-01APPOINTMENT TERMINATED, DIRECTOR DAFYDD HILL
2023-01-23CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2022-01-26Change of details for Mrs Kathryn Dowie as a person with significant control on 2022-01-19
2022-01-26Director's details changed for Mrs Kathryn Dowie on 2022-01-19
2022-01-26CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-26CH01Director's details changed for Mrs Kathryn Dowie on 2022-01-19
2022-01-26PSC04Change of details for Mrs Kathryn Dowie as a person with significant control on 2022-01-19
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2020-08-06CH01Director's details changed for Mrs Kathryn Dowie on 2020-08-06
2020-08-06PSC04Change of details for Mrs Kathryn Dowie as a person with significant control on 2020-08-06
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2020-01-21PSC04Change of details for Ms Sonal Ahya as a person with significant control on 2020-01-19
2020-01-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN DOWIE
2020-01-21PSC07CESSATION OF JOANNE CAROL ARTHURS AS A PERSON OF SIGNIFICANT CONTROL
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA NICHOLAS CARPENTER
2019-11-25AP01DIRECTOR APPOINTED MR DAFYDD HILL
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BERNARD TEEMAN
2019-11-12AP01DIRECTOR APPOINTED MRS KATHRYN DOWIE
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE CAROL ARTHURS
2019-06-04CH01Director's details changed for Mr Charles Edward Graham Price on 2019-06-04
2019-04-17AP01DIRECTOR APPOINTED MR CHARLES EDWARD GRAHAM PRICE
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COVENTRY
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TAYLOR
2017-03-16TM02Termination of appointment of Neil Taylor on 2016-03-07
2016-10-06CH01Director's details changed for Mr Josh Nicholas Carpenter on 2016-10-05
2016-10-03AP01DIRECTOR APPOINTED MR JOSH NICHOLAS CARPENTER
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24AP01DIRECTOR APPOINTED MR ANDREW BERNARD TEEMAN
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-04AR0119/01/16 ANNUAL RETURN FULL LIST
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PETER COVENTRY / 19/01/2016
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SONAL AHYA / 19/01/2016
2016-02-04CH03SECRETARY'S DETAILS CHNAGED FOR NEIL TAYLOR on 2016-01-19
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL TAYLOR / 19/01/2016
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE CAROL ARTHURS / 19/01/2016
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-10AR0119/01/15 ANNUAL RETURN FULL LIST
2014-10-14AP01DIRECTOR APPOINTED MS SONAL AHYA
2014-10-13AP01DIRECTOR APPOINTED MS JOANNE CAROL ARTHURS
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD HENRY FRENCH
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-11AR0119/01/14 FULL LIST
2013-04-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-23AR0119/01/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILNE
2012-02-20AR0119/01/12 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-10AR0119/01/11 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-29AR0119/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL TAYLOR / 19/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILNE / 19/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD HENRY FRENCH / 19/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PETER COVENTRY / 19/01/2010
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-09288aDIRECTOR APPOINTED ANDREW MILNE
2008-03-05363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-03-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL TAYLOR / 09/10/2007
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-14288bDIRECTOR RESIGNED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-02-21363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-12288aNEW DIRECTOR APPOINTED
2006-09-13288bDIRECTOR RESIGNED
2006-09-13288bSECRETARY RESIGNED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2006-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-2088(2)RAD 09/03/06--------- £ SI 1@1=1 £ IC 3/4
2006-01-31363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-11-2288(2)RAD 18/10/05--------- £ SI 1@1=1 £ IC 2/3
2005-08-2488(2)RAD 19/07/05--------- £ SI 1@1=1 £ IC 1/2
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288bSECRETARY RESIGNED
2005-02-15288bDIRECTOR RESIGNED
2005-02-15287REGISTERED OFFICE CHANGED ON 15/02/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2005-02-15288aNEW SECRETARY APPOINTED
2005-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to 5 FISHPOND DRIVE PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 5 FISHPOND DRIVE PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
5 FISHPOND DRIVE PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 5 FISHPOND DRIVE PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 5 FISHPOND DRIVE PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 5 FISHPOND DRIVE PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of 5 FISHPOND DRIVE PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 5 FISHPOND DRIVE PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as 5 FISHPOND DRIVE PROPERTY MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 5 FISHPOND DRIVE PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 5 FISHPOND DRIVE PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 5 FISHPOND DRIVE PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.