UKBizDB.co.uk

GREEN POND ROAD (BLOCK A ) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Green Pond Road (block A ) Management Company Limited. The company was founded 33 years ago and was given the registration number 02531550. The firm's registered office is in ESSEX. You can find them at 255 Cranbrook Road, Ilford, Essex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREEN POND ROAD (BLOCK A ) MANAGEMENT COMPANY LIMITED
Company Number:02531550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:255 Cranbrook Road, Ilford, Essex, IG1 4TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
255, Cranbrook Road, Ilford, United Kingdom, IG1 4TH

Corporate Secretary27 July 1992Active
The Cottage Theydon Road, Epping, CM16 4EF

Director11 May 2000Active
Units 6a & 6b Quickbury Farm, Hatfield Heath Road, Sheering, Sawbridgeworth, United Kingdom, CM21 9HY

Director03 October 2012Active
Units 6a & 6b Quickbury Farm, Hatfield Heath Road, Sheering, Sawbridgeworth, United Kingdom, CM21 9HY

Director03 October 2012Active
Units 6a & 6b Quickbury Farm, Hatfield Heath Road, Sheering, Sawbridgeworth, United Kingdom, CM21 9HY

Director03 October 2012Active
Units 6a & 6b Quickbury Farm, Hatfield Heath Road, Sheering, Sawbridgeworth, United Kingdom, CM21 9HY

Director03 October 2012Active
119 Goat Lane, Enfield, EN1 4UD

Secretary-Active
149 Ballards Lane, Finchley, London, N3 1LJ

Director-Active
149 Green Pond Road, Walthamstow, London, E17 6EN

Director21 December 1993Active
145 Green Pond Close, London, E17 6EF

Director24 June 1999Active
The Croft, 40 Alderton Hill, Loughton, IG10 3JB

Director17 February 2005Active
145 Green Pond Close, Walthamstow, London, E17 6EF

Director21 December 1993Active
8, Middle Lane, Crouch End, London, United Kingdom, N8 8PL

Director03 October 2012Active
152 Green Pond Close, Walthamston, London, E17 6EF

Director21 March 1996Active
255 Cranbrook Road, Ilford, IG1 4TH

Director12 March 1993Active
Glebe Cottage, Gt Saling, Braintree, CM7

Director01 November 1992Active
255 Cranbrook Road, Ilford, Essex, IG1 4TH

Director03 October 2012Active
22 Courtland Avenue, North Chingford, London, E4 6DU

Director26 February 2008Active
17 Richmond Road, London, E4 7BN

Director26 February 2008Active
155 Green Pond Close, Walthamstow, London, N8 0BD

Director21 March 1996Active
50 Lancaster Road, Enfield, EN2 0BY

Director-Active
136 Green Pond Close, Walthamstow, E17 6EF

Director14 December 1993Active

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
2024-01-17Address

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

Download
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type dormant.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type dormant.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type dormant.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type dormant.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type dormant.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Officers

Termination director company with name termination date.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Accounts

Accounts with accounts type total exemption small.

Download
2014-12-08Accounts

Accounts amended with accounts type total exemption small.

Download
2014-09-15Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.