Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PONT STREET NOMINEES LIMITED
Company Information for

PONT STREET NOMINEES LIMITED

NUMBER 22 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8AS,
Company Registration Number
02648351
Private Limited Company
Active

Company Overview

About Pont Street Nominees Ltd
PONT STREET NOMINEES LIMITED was founded on 1991-09-24 and has its registered office in Kent. The organisation's status is listed as "Active". Pont Street Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PONT STREET NOMINEES LIMITED
 
Legal Registered Office
NUMBER 22 MOUNT EPHRAIM
TUNBRIDGE WELLS
KENT
TN4 8AS
Other companies in SW3
 
Filing Information
Company Number 02648351
Company ID Number 02648351
Date formed 1991-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 08:42:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PONT STREET NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PONT STREET NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SAXBY BARHAM
Director 2005-08-23
JEREMY DAVID GODFREY CURTIS
Director 2017-09-20
KERRY DENISE GLANVILLE
Director 2005-08-23
JOHN CHARLES GOODCHILD
Director 2005-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
GILES ERIC PEMBERTON
Director 2000-12-05 2017-09-20
ANDREW JOHN FRANCIS STEBBINGS
Director 2000-12-05 2017-09-20
DAMIAN JOHN WILLIAM GREENISH
Director 2000-12-05 2016-04-01
PAUL LIPERT SPECTOR
Company Secretary 2001-02-02 2010-12-15
PAUL LIPERT SPECTOR
Director 1999-09-28 2010-12-15
MARK DESMOND GRUNDY
Director 1992-09-24 2005-09-12
RICHARD ESMOND BARHAM RONEY
Director 1992-09-24 2005-09-01
JULIAN RICHARD WHATELY
Director 1994-06-29 2005-09-01
KAREN ANNE LINTERN
Company Secretary 1999-12-17 2001-02-02
HARRIET JOANNA TO
Company Secretary 1994-06-29 1999-12-17
RICHARD VOSPER KIRKBY
Director 1994-06-29 1999-08-05
RICHARD ESMOND BARHAM RONEY
Company Secretary 1992-09-24 1994-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT SAXBY BARHAM BOXVINE LIMITED Director 2013-07-11 CURRENT 1994-02-16 Dissolved 2016-07-11
ROBERT SAXBY BARHAM PARTNERSHIPS IN LAND LTD Director 2013-07-11 CURRENT 2007-05-31 Liquidation
ROBERT SAXBY BARHAM SUNNYSHORE LIMITED Director 2013-03-14 CURRENT 2003-12-18 Dissolved 2016-05-03
JEREMY DAVID GODFREY CURTIS PG SECRETARIAL SERVICES LIMITED Director 2017-09-20 CURRENT 2000-12-19 Active
JEREMY DAVID GODFREY CURTIS SW1 NOMINEES LIMITED Director 2017-09-20 CURRENT 2003-12-03 Active
JEREMY DAVID GODFREY CURTIS BRIGHTCEL SOFTWARE LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
KERRY DENISE GLANVILLE PROPERTY LITIGATION ASSOCIATION Director 2014-11-13 CURRENT 2005-02-15 Active
KERRY DENISE GLANVILLE SW1 NOMINEES LIMITED Director 2003-12-03 CURRENT 2003-12-03 Active
KERRY DENISE GLANVILLE PG SECRETARIAL SERVICES LIMITED Director 2001-01-18 CURRENT 2000-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03DIRECTOR APPOINTED MR MICHAEL LANGSTON SCOTT
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-06-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-05-02APPOINTMENT TERMINATED, DIRECTOR GAVIN THOMAS TYLER
2023-05-02APPOINTMENT TERMINATED, DIRECTOR KERRY DENISE GLANVILLE
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM 2nd Floor 80 Victoria Street London SW1E 5JL England
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM 2nd Floor 80 Victoria Street London SW1E 5JL England
2022-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-12-22CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SAXBY BARHAM
2021-05-06CH01Director's details changed for Mr Robert Saxby Barham on 2021-05-05
2021-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/21 FROM 45 Cadogan Gardens London SW3 2AQ
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES GOODCHILD
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-12-13AP01DIRECTOR APPOINTED MR NIGEL JOHN STANFORD
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN TYLER
2018-12-12AP01DIRECTOR APPOINTED MR JAMES ROBERT BEATTON
2018-12-12PSC07CESSATION OF ROBERT SAXBY BARHAM AS A PERSON OF SIGNIFICANT CONTROL
2018-12-12PSC02Notification of Cripps Llp as a person with significant control on 2018-12-11
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY DENISE GLANVILLE
2017-09-21AP01DIRECTOR APPOINTED MR JEREMY DAVID GODFREY CURTIS
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GILES PEMBERTON
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEBBINGS
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEBBINGS
2017-09-20PSC07CESSATION OF ANDREW JOHN FRANCIS STEBBINGS AS A PERSON OF SIGNIFICANT CONTROL
2017-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN JOHN WILLIAM GREENISH
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-29AR0124/09/15 ANNUAL RETURN FULL LIST
2015-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-06AR0124/09/14 FULL LIST
2014-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-14AR0124/09/13 FULL LIST
2013-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-05AR0124/09/12 FULL LIST
2012-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-29AR0124/09/11 FULL LIST
2011-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-12-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL SPECTOR
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPECTOR
2010-10-27AR0124/09/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ERIC PEMBERTON / 30/09/2010
2010-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL LIPERT SPECTOR / 30/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FRANCIS STEBBINGS / 30/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LIPERT SPECTOR / 30/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN JOHN WILLIAM GREENISH / 30/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES GOODCHILD / 30/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY DENISE GLANVILLE / 30/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SAXBY BARHAM / 30/09/2010
2010-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 45 PONT STREET LONDON SW1X OBX
2009-12-04AR0124/09/09 FULL LIST
2009-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-23363aRETURN MADE UP TO 24/09/08; NO CHANGE OF MEMBERS
2008-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-15363sRETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS
2007-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-05363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-11-01363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-09-20288bDIRECTOR RESIGNED
2005-09-12288bDIRECTOR RESIGNED
2005-09-12288bDIRECTOR RESIGNED
2005-09-05288aNEW DIRECTOR APPOINTED
2005-09-05288aNEW DIRECTOR APPOINTED
2005-09-05288aNEW DIRECTOR APPOINTED
2005-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-10-21363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2003-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-03363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-10-02363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-05-14ELRESS386 DISP APP AUDS 08/05/02
2002-05-14ELRESS366A DISP HOLDING AGM 08/05/02
2002-05-13395PARTICULARS OF MORTGAGE/CHARGE
2001-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-10363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-02-16288bSECRETARY RESIGNED
2001-02-16288aNEW SECRETARY APPOINTED
2001-02-02288aNEW DIRECTOR APPOINTED
2001-02-02288aNEW DIRECTOR APPOINTED
2001-02-02288aNEW DIRECTOR APPOINTED
2000-09-28363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-03-01AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-23288aNEW SECRETARY APPOINTED
1999-12-19288bSECRETARY RESIGNED
1999-10-01363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1999-09-30288aNEW DIRECTOR APPOINTED
1999-09-09288bDIRECTOR RESIGNED
1998-12-04AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-19363sRETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PONT STREET NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PONT STREET NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-05-13 Outstanding INVESTEC BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PONT STREET NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of PONT STREET NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PONT STREET NOMINEES LIMITED
Trademarks
We have not found any records of PONT STREET NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PONT STREET NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PONT STREET NOMINEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PONT STREET NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PONT STREET NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PONT STREET NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.