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.
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 | : |
|
Registered Address | : | 1 Derby Road, Eastwood, Nottingham, NG16 3PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Derby Road, Eastwood, Nottingham, NG16 3PA | Director | 13 October 2014 | Active |
1 Derby Road, Eastwood, Nottingham, NG16 3PA | Director | 23 August 2019 | Active |
1, Derby Road, Eastwood, Nottingham, United Kingdom, NG16 3PA | Director | 20 January 2023 | Active |
1, Derby Road, Eastwood, Nottingham, United Kingdom, NG16 3PA | Director | 20 January 2023 | Active |
1 Derby Road, Eastwood, Nottingham, NG16 3PA | Director | 17 April 2019 | Active |
28 Wymeswold Road Hoton, Loughborough, LE12 5SN | Secretary | 19 January 2005 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 19 January 2005 | Active |
1 Derby Road, Eastwood, Nottingham, NG16 3PA | Secretary | 27 July 2006 | Active |
1 Derby Road, Eastwood, Nottingham, NG16 3PA | Director | 13 October 2014 | Active |
Flat 1, 5 Fishpond Drive The Park, Nottingham, NG7 1DG | Director | 27 July 2006 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 19 January 2005 | Active |
1 Derby Road, Eastwood, Nottingham, NG16 3PA | Director | 01 October 2016 | Active |
1 Derby Road, Eastwood, Nottingham, NG16 3PA | Director | 27 July 2006 | Active |
Flat 4 5 Fishpond Drive, The Park, Nottingham, NG7 1DG | Director | 27 July 2006 | Active |
28 Wymeswold Road, Hoton, Loughborough, LE12 5SN | Director | 19 January 2005 | Active |
1 Derby Road, Eastwood, Nottingham, NG16 3PA | Director | 18 October 2019 | Active |
Flat 1, 5 Fishpond Drive, Nottingham, NG7 1FH | Director | 26 June 2008 | Active |
1 Derby Road, Eastwood, Nottingham, NG16 3PA | Director | 27 July 2006 | Active |
1 Derby Road, Eastwood, Nottingham, NG16 3PA | Director | 24 May 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2022-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-06 | Officers | Change person director company with change date. | Download |
2020-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.