3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED
Status | ACTIVE |
Company No. | 01759114 |
Category | Private Limited Company |
Incorporated | 06 Oct 1983 |
Age | 40 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED is an active private limited company with number 01759114. It was incorporated 40 years, 8 months, 2 days ago, on 06 October 1983. The company address is 3 Pond Road, London, SE3 9JL, England.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Change registered office address company with date old address new address
Date: 03 May 2024
Action Date: 03 May 2024
Category: Address
Type: AD01
Change date: 2024-05-03
New address: 3 Pond Road London SE3 9JL
Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
Documents
Termination secretary company with name termination date
Date: 03 May 2024
Action Date: 03 May 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Company Secretarial Services Limited
Termination date: 2024-05-03
Documents
Termination secretary company
Date: 26 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 29 Apr 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 16 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-01
Officer name: Ms Dhanalakshmi Sabanathan
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Termination director company with name termination date
Date: 19 Feb 2021
Action Date: 21 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henrietta Hamilton Stephen
Termination date: 2020-05-21
Documents
Change person director company with change date
Date: 19 Feb 2021
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-27
Officer name: Miss Henrietta Hamilton Stephen
Documents
Change person director company with change date
Date: 19 Feb 2021
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-27
Officer name: Mr Daryl Fauvel Morrison
Documents
Change person director company with change date
Date: 19 Feb 2021
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Allan Martin
Change date: 2019-11-27
Documents
Change person director company with change date
Date: 19 Feb 2021
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin John Billenness
Change date: 2019-11-27
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 28 Apr 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-17
Old address: C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN
New address: 94 Park Lane Croydon Surrey CR0 1JB
Documents
Termination secretary company with name termination date
Date: 17 Jan 2020
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-11-27
Officer name: Residential Block Management Services Limited
Documents
Appoint corporate secretary company with name date
Date: 17 Jan 2020
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Limited
Appointment date: 2019-11-27
Documents
Termination director company with name termination date
Date: 15 Jan 2020
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Mark Brewster
Termination date: 2019-12-19
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 12 Jul 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-08
Officer name: Iain James Ker Fielder
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Termination director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Jeffers
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Appoint corporate secretary company with name
Date: 23 May 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Residential Block Management Services Limited
Documents
Termination secretary company with name
Date: 23 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Henrietta Stephen
Documents
Change registered office address company with date old address
Date: 23 May 2013
Action Date: 23 May 2013
Category: Address
Type: AD01
Change date: 2013-05-23
Old address: C/O Miss Henrietta Hamilton Stephen Flat 4 3 Pond Road Blackheath London SE3 9JL United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Change person director company with change date
Date: 13 Jun 2012
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Mark Brewster
Change date: 2011-09-01
Documents
Change person director company with change date
Date: 13 Jun 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin John Billenness
Change date: 2012-05-01
Documents
Change person director company with change date
Date: 13 Jun 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-01
Officer name: Mr Francis Jeffers
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin John Billenness
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Change registered office address company with date old address
Date: 28 Apr 2011
Action Date: 28 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-28
Old address: C/O Rbms Limited 35 Tranquil Vale Blackheath Village London SE3 0BU
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 10 Jan 2011
Action Date: 10 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-10
Old address: 3 Pond Road Blackheath London SE3 9JL
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Iain James Ker Fielder
Change date: 2010-04-11
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-11
Officer name: Richard Mark Brewster
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-11
Officer name: Francis Jeffers
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daryl Fauvel Morrison
Change date: 2010-04-11
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-11
Officer name: Gary Allan Martin
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-11
Officer name: Ms Henrietta Hamilton Stephen
Documents
Termination director company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Billenness
Documents
Change person secretary company with change date
Date: 13 Sep 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-11
Officer name: Henrietta Hamilton Stephen
Documents
Annual return company with made up date
Date: 18 May 2010
Action Date: 11 Apr 2009
Category: Annual-return
Type: AR01
Made up date: 2009-04-11
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/08; change of members
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288a
Description: Director appointed gavin john billenness
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 01 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 03 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/05; full list of members
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 18/06/04 from: flat 5 3 pond road blackheath london SE3 9JL
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 13 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 14 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/03; full list of members
Documents
Legacy
Date: 08 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 27 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 18 Jun 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 10 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/01; full list of members
Documents
Legacy
Date: 26 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/00; full list of members
Documents
Some Companies
55 SWAN MEAD,HEMEL HEMPSTEAD,HP3 9DQ
Number: | 10714782 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS
Number: | 06396813 |
Status: | ACTIVE |
Category: | Private Limited Company |
J D CLASSICS INTERNATIONAL LTD.
JD CLASSICS WYCKE HILL BUSINESS PARK,MALDON,CM9 6UZ
Number: | 03546256 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAUFMAENNISCHE UNTERNEHMENSBETREUUNG LIMITED
69 GREAT HAMPTON ST,BIRMINGHAM,B18 6EW
Number: | 06704433 |
Status: | ACTIVE |
Category: | Private Limited Company |
MMB ROOFING & BUILDING CONTRACTORS LTD
7 BANKSIDE,GATESHEAD,NE11 9SY
Number: | 08785048 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WHITESIDE & DAVIES,SALFORD,M6 6DE
Number: | 10380037 |
Status: | ACTIVE |
Category: | Private Limited Company |