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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Orpington Gardens, Edmonton, London, N18 1LW | Secretary | 15 March 2010 | Active |
1, Orpington Gardens, Edmonton, London, N18 1LW | Director | 15 March 2010 | Active |
69 Fortress Road, Kentish Town, London, NW5 1HE | Secretary | 25 January 2005 | Active |
1 Orpington Garden, London, N18 1LW | Secretary | 22 September 2008 | Active |
Ringley House 349, Royal College Street, London, NW1 9QS | Corporate Secretary | 01 October 2009 | Active |
69 Fortress Road, Kentish Town, London, NW5 1HE | Director | 25 January 2005 | Active |
Ringley House, 349 Royal College Street, London, NW1 9QS | Director | 25 January 2005 | Active |
23 Viewland Road, Winn's Common, London, SE18 1PE | Director | 10 May 2007 | Active |
107 Trocoll House, Wakering Road, Barking, IG11 8PD | Director | 15 March 2010 | Active |
49 Rosedale Close, Stone, Dartford, DA2 6AL | Director | 22 September 2008 | Active |
1 Orpington Garden, London, N18 1LW | Director | 22 September 2008 | Active |
310 Verdant Lane, Catford, London, SE6 1TW | Director | 27 October 2005 | Active |
92 Portnalls Road, Coulsdon, CR5 3DF | Director | 14 October 2005 | Active |
Ringley House 349, Royal College Street, London, NW1 9QS | Corporate Director | 01 October 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Address | Change registered office address company with date old address new address. | Download |
2023-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Restoration | Administrative restoration company. | Download |
2022-08-09 | Gazette | Gazette dissolved compulsory. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2021-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Address | Change registered office address company with date old address new address. | Download |
2016-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-09 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-24 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.