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

POND PARK LIMITED

LAKE HOUSE, MARKET HILL, ROYSTON, HERTFORDSHIRE, SG8 9JN,
Company Registration Number
03772965
Private Limited Company
Active

Company Overview

About Pond Park Ltd
POND PARK LIMITED was founded on 1999-05-19 and has its registered office in Royston. The organisation's status is listed as "Active". Pond Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
POND PARK LIMITED
 
Legal Registered Office
LAKE HOUSE
MARKET HILL
ROYSTON
HERTFORDSHIRE
SG8 9JN
Other companies in CM6
 
Filing Information
Company Number 03772965
Company ID Number 03772965
Date formed 1999-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB732278043  
Last Datalog update: 2025-02-05 21:30:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POND PARK LIMITED
The accountancy firm based at this address is HARDCASTLE BURTON 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.
Companies with same name POND PARK LIMITED
The following companies were found which have the same name as POND PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POND PARK PHARMACY LIMITED 17 CLARENDON ROAD CLARENDON DOCK BELFAST BT1 3BG Active Company formed on the 2007-06-13
POND PARK DEVELOPMENTS LIMITED 46 GLEBE ROAD HILLSBOROUGH CO DOWN BT26 6NG Active Company formed on the 2016-03-14
POND PARK ASSOCIATES LLC Delaware Unknown
POND PARK COMMERCE LLC Michigan UNKNOWN
POND PARK LIMITED Unknown
POND PARKING CORP. 36 OAK STREET ORANGE NEW CANAAN CONNECTICUT 06840 Active Company formed on the 1992-08-28

Company Officers of POND PARK LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE JANE RUTH HUTLEY
Company Secretary 1999-05-19
ALEX HUTLEY
Director 2015-03-25
CHARLOTTE JANE RUTH HUTLEY
Director 1999-05-19
PAUL WILLIAM HUTLEY
Director 2002-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM HUTLEY
Director 1999-05-19 2000-09-19
MARLENE THELMA ESSEX
Company Secretary 1999-05-19 1999-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLOTTE JANE RUTH HUTLEY W.B.HUTLEY(FARMS)LIMITED Company Secretary 2000-09-13 CURRENT 1958-03-31 Active
CHARLOTTE JANE RUTH HUTLEY LONGMEAD HOMES LIMITED Company Secretary 1998-10-01 CURRENT 1998-10-01 Active
CHARLOTTE JANE RUTH HUTLEY W.B.HUTLEY(FARMS)LIMITED Director 2000-09-13 CURRENT 1958-03-31 Active
CHARLOTTE JANE RUTH HUTLEY LONGMEAD HOMES LIMITED Director 1998-10-01 CURRENT 1998-10-01 Active
PAUL WILLIAM HUTLEY JDH FARMS LTD Director 2017-01-03 CURRENT 1999-05-25 Active
PAUL WILLIAM HUTLEY 23 IGS LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
PAUL WILLIAM HUTLEY W.B.HUTLEY(FARMS)LIMITED Director 2000-09-13 CURRENT 1958-03-31 Active
PAUL WILLIAM HUTLEY LONGMEAD HOMES LIMITED Director 1998-10-01 CURRENT 1998-10-01 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
2025-01-09Unaudited abridged accounts made up to 2024-05-31
2024-05-24CONFIRMATION STATEMENT MADE ON 17/05/24, WITH NO UPDATES
2024-02-29Unaudited abridged accounts made up to 2023-05-31
2023-05-18CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-03-31Unaudited abridged accounts made up to 2022-05-31
2022-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 037729650005
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 037729650004
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-05-20PSC04Change of details for Mr Charlotte Jane Ruth Hutley as a person with significant control on 2019-04-01
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM Pond Park Felsted Dunmow Essex CM6 3LY
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 6000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-04-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 6000
2016-06-21AR0119/05/16 ANNUAL RETURN FULL LIST
2016-03-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 6000
2015-05-19AR0119/05/15 ANNUAL RETURN FULL LIST
2015-03-25AP01DIRECTOR APPOINTED MR ALEX HUTLEY
2015-03-12AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 5002
2014-05-28AR0119/05/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0119/05/13 ANNUAL RETURN FULL LIST
2013-01-30AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-01AR0119/05/12 ANNUAL RETURN FULL LIST
2011-11-14AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14DISS40Compulsory strike-off action has been discontinued
2011-09-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-09-08AR0119/05/11 ANNUAL RETURN FULL LIST
2011-04-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-13AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-03AR0119/05/10 ANNUAL RETURN FULL LIST
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-09AR0119/05/09 FULL LIST
2009-11-03AR0119/05/08 FULL LIST
2009-10-16AR0119/05/07 FULL LIST
2009-01-15AA31/05/08 TOTAL EXEMPTION SMALL
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-24363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-10363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-11-1488(2)RAD 30/05/03--------- £ SI 5000@1=5000 £ IC 2/5002
2003-07-24288aNEW DIRECTOR APPOINTED
2003-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-24363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-16363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-07-05288bDIRECTOR RESIGNED
2001-06-07363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-06-07287REGISTERED OFFICE CHANGED ON 07/06/01 FROM: 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW
2001-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-10-03363aRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-08-15288cDIRECTOR'S PARTICULARS CHANGED
2000-08-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-30288cDIRECTOR'S PARTICULARS CHANGED
1999-05-26288bSECRETARY RESIGNED
1999-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to POND PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-09-13
Fines / Sanctions
No fines or sanctions have been issued against POND PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-03-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2011-03-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 673,089
Creditors Due Within One Year 2012-06-01 £ 232,325
Provisions For Liabilities Charges 2012-06-01 £ 2,072

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 POND PARK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 6,000
Cash Bank In Hand 2012-06-01 £ 6
Current Assets 2012-06-01 £ 106,844
Debtors 2012-06-01 £ 88,561
Fixed Assets 2012-06-01 £ 1,473,781
Shareholder Funds 2012-06-01 £ 673,139
Stocks Inventory 2012-06-01 £ 18,277
Tangible Fixed Assets 2012-06-01 £ 1,463,781

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POND PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POND PARK LIMITED
Trademarks
We have not found any records of POND PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POND PARK 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as POND PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POND PARK 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPOND PARK LIMITEDEvent Date2011-09-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POND PARK 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 POND PARK 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.