UKBizDB.co.uk

5 FISHPOND DRIVE PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 5 Fishpond Drive Property Management Limited. The company was founded 19 years ago and was given the registration number 05337349. The firm's registered office is in NOTTINGHAM. You can find them at 1 Derby Road, Eastwood, Nottingham, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:5 FISHPOND DRIVE PROPERTY MANAGEMENT LIMITED
Company Number:05337349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:1 Derby Road, Eastwood, Nottingham, NG16 3PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Derby Road, Eastwood, Nottingham, NG16 3PA

Director13 October 2014Active
1 Derby Road, Eastwood, Nottingham, NG16 3PA

Director23 August 2019Active
1, Derby Road, Eastwood, Nottingham, United Kingdom, NG16 3PA

Director20 January 2023Active
1, Derby Road, Eastwood, Nottingham, United Kingdom, NG16 3PA

Director20 January 2023Active
1 Derby Road, Eastwood, Nottingham, NG16 3PA

Director17 April 2019Active
28 Wymeswold Road Hoton, Loughborough, LE12 5SN

Secretary19 January 2005Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary19 January 2005Active
1 Derby Road, Eastwood, Nottingham, NG16 3PA

Secretary27 July 2006Active
1 Derby Road, Eastwood, Nottingham, NG16 3PA

Director13 October 2014Active
Flat 1, 5 Fishpond Drive The Park, Nottingham, NG7 1DG

Director27 July 2006Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director19 January 2005Active
1 Derby Road, Eastwood, Nottingham, NG16 3PA

Director01 October 2016Active
1 Derby Road, Eastwood, Nottingham, NG16 3PA

Director27 July 2006Active
Flat 4 5 Fishpond Drive, The Park, Nottingham, NG7 1DG

Director27 July 2006Active
28 Wymeswold Road, Hoton, Loughborough, LE12 5SN

Director19 January 2005Active
1 Derby Road, Eastwood, Nottingham, NG16 3PA

Director18 October 2019Active
Flat 1, 5 Fishpond Drive, Nottingham, NG7 1FH

Director26 June 2008Active
1 Derby Road, Eastwood, Nottingham, NG16 3PA

Director27 July 2006Active
1 Derby Road, Eastwood, Nottingham, NG16 3PA

Director24 May 2016Active

People with Significant Control

Mr Dafydd Hill
Notified on:18 October 2019
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:1, Derby Road, Nottingham, United Kingdom, NG16 3PA
Nature of control:
  • Right to appoint and remove directors
Mrs Kathryn Dowie
Notified on:23 August 2019
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:1, Derby Road, Nottingham, United Kingdom, NG16 3PA
Nature of control:
  • Right to appoint and remove directors
Mr Charles Edward Graham Price
Notified on:17 April 2019
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:United Kingdom
Address:1, Derby Road, Nottingham, United Kingdom, NG16 3PA
Nature of control:
  • Right to appoint and remove directors
Mr Joshua Nicholas Carpenter
Notified on:30 June 2016
Status:Active
Date of birth:October 1993
Nationality:British
Address:1 Derby Road, Nottingham, NG16 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Bernard Teeman
Notified on:30 June 2016
Status:Active
Date of birth:June 1983
Nationality:British
Address:1 Derby Road, Nottingham, NG16 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Joanne Carol Arthurs
Notified on:30 June 2016
Status:Active
Date of birth:December 1986
Nationality:British
Address:1 Derby Road, Nottingham, NG16 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Sonal Ahya
Notified on:30 June 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:1 Derby Road, Nottingham, NG16 3PA
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2021-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.