This company is commonly known as Pony Chase (cobham) Management Company Limited. The company was founded 17 years ago and was given the registration number 06157788. The firm's registered office is in COBHAM. You can find them at 1 Hill View Place, Pony Chase, Cobham, Surrey. This company's SIC code is 81300 - Landscape service activities.
Name | : | PONY CHASE (COBHAM) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06157788 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2007 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Hill View Place, Pony Chase, Cobham, Surrey, KT11 2QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Hill View Place, Pony Chase, Cobham, England, KT11 2QA | Director | 31 March 2011 | Active |
2, Hill View Place, Cobham, England, KT11 2QA | Director | 11 August 2023 | Active |
The Groves, The Ridges, Finchampstead, RG40 3ST | Secretary | 13 March 2007 | Active |
2, Hill View Place, Pony Chase, Cobham, KT11 2QA | Secretary | 31 March 2011 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Secretary | 13 March 2007 | Active |
34 Seaforth Gardens, Epsom, KT19 0NR | Director | 13 March 2007 | Active |
2, Hill View Place, Pony Chase, Cobham, England, KT11 2QA | Director | 30 April 2013 | Active |
15, Birchwood Drive, West Byfleet, KT14 6DS | Director | 25 January 2010 | Active |
2, Hill View Place, Pony Chase, Cobham, England, KT11 2QA | Director | 31 March 2011 | Active |
1, Hill View Place, Pony Chase, Cobham, KT11 2QA | Director | 17 February 2010 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 13 March 2007 | Active |
Ms Ahila Lakshmi Sothylingam | ||
Notified on | : | 11 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 2, Hill View Place, Cobham, England, KT11 2QA |
Nature of control | : |
|
Mr Sandeep Ashok Desai | ||
Notified on | : | 11 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Hill View Place, Cobham, England, KT11 2QA |
Nature of control | : |
|
Mrs Nadezda Larina | ||
Notified on | : | 22 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | Russian |
Country of residence | : | England |
Address | : | 3, Hill View Place, Cobham, England, KT11 2QA |
Nature of control | : |
|
Mrs Adele Gouws Lambrechts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | South African |
Country of residence | : | South Africa |
Address | : | 10 Hely Hutchinson, Camps Bay, Cape Town, South Africa, |
Nature of control | : |
|
Mr John Joseph Falzon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Hill View Place, Cobham, England, KT11 2QA |
Nature of control | : |
|
Mrs Nicola Erna Falzon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Hill View Place, Cobham, England, KT11 2QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.