UKBizDB.co.uk

ASHBY COURT PONDERS END MANAGEMENT LIMITED

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

This company is commonly known as Ashby Court Ponders End Management Limited. The company was founded 19 years ago and was given the registration number 05341472. The firm's registered office is in BARKING. You can find them at 13 Stewart House, 56 Longbridge Road, Barking, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ASHBY COURT PONDERS END MANAGEMENT LIMITED
Company Number:05341472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:13 Stewart House, 56 Longbridge Road, Barking, Essex, England, IG11 8RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Orpington Gardens, Edmonton, London, N18 1LW

Secretary15 March 2010Active
1, Orpington Gardens, Edmonton, London, N18 1LW

Director15 March 2010Active
69 Fortress Road, Kentish Town, London, NW5 1HE

Secretary25 January 2005Active
1 Orpington Garden, London, N18 1LW

Secretary22 September 2008Active
Ringley House 349, Royal College Street, London, NW1 9QS

Corporate Secretary01 October 2009Active
69 Fortress Road, Kentish Town, London, NW5 1HE

Director25 January 2005Active
Ringley House, 349 Royal College Street, London, NW1 9QS

Director25 January 2005Active
23 Viewland Road, Winn's Common, London, SE18 1PE

Director10 May 2007Active
107 Trocoll House, Wakering Road, Barking, IG11 8PD

Director15 March 2010Active
49 Rosedale Close, Stone, Dartford, DA2 6AL

Director22 September 2008Active
1 Orpington Garden, London, N18 1LW

Director22 September 2008Active
310 Verdant Lane, Catford, London, SE6 1TW

Director27 October 2005Active
92 Portnalls Road, Coulsdon, CR5 3DF

Director14 October 2005Active
Ringley House 349, Royal College Street, London, NW1 9QS

Corporate Director01 October 2009Active

People with Significant Control

Mr Nonyelu Okoye
Notified on:10 December 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:33 St. Mary Tower, Fortune Street, London, England, EC1Y 0SD
Nature of control:
  • Right to appoint and remove directors
Mr Kenneth Okafor
Notified on:10 December 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:33 St. Mary Tower, Fortune Street, London, England, EC1Y 0SD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Address

Change registered office address company with date old address new address.

Download
2023-02-03Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Restoration

Administrative restoration company.

Download
2022-08-09Gazette

Gazette dissolved compulsory.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type dormant.

Download
2019-03-01Accounts

Accounts with accounts type dormant.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type dormant.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Accounts

Accounts with accounts type dormant.

Download
2017-02-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Address

Change registered office address company with date old address new address.

Download
2016-03-09Accounts

Accounts with accounts type dormant.

Download
2016-03-09Annual return

Annual return company with made up date no member list.

Download
2015-04-24Accounts

Accounts with accounts type dormant.

Download
2015-04-24Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.