Active
Company Information for POND PARK LIMITED
LAKE HOUSE, MARKET HILL, ROYSTON, HERTFORDSHIRE, SG8 9JN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
POND PARK LIMITED | |
Legal Registered Office | |
LAKE HOUSE MARKET HILL ROYSTON HERTFORDSHIRE SG8 9JN Other companies in CM6 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
CHARLOTTE JANE RUTH HUTLEY |
||
ALEX HUTLEY |
||
CHARLOTTE JANE RUTH HUTLEY |
||
PAUL WILLIAM HUTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL WILLIAM HUTLEY |
Director | ||
MARLENE THELMA ESSEX |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
W.B.HUTLEY(FARMS)LIMITED | Company Secretary | 2000-09-13 | CURRENT | 1958-03-31 | Active | |
LONGMEAD HOMES LIMITED | Company Secretary | 1998-10-01 | CURRENT | 1998-10-01 | Active | |
W.B.HUTLEY(FARMS)LIMITED | Director | 2000-09-13 | CURRENT | 1958-03-31 | Active | |
LONGMEAD HOMES LIMITED | Director | 1998-10-01 | CURRENT | 1998-10-01 | Active | |
JDH FARMS LTD | Director | 2017-01-03 | CURRENT | 1999-05-25 | Active | |
23 IGS LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active - Proposal to Strike off | |
W.B.HUTLEY(FARMS)LIMITED | Director | 2000-09-13 | CURRENT | 1958-03-31 | Active | |
LONGMEAD HOMES LIMITED | Director | 1998-10-01 | CURRENT | 1998-10-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2024-05-31 | ||
CONFIRMATION STATEMENT MADE ON 17/05/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-05-31 | ||
CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-05-31 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037729650005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037729650004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Charlotte Jane Ruth Hutley as a person with significant control on 2019-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/19 FROM Pond Park Felsted Dunmow Essex CM6 3LY | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 6000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALEX HUTLEY | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 5002 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 19/05/11 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/09 FULL LIST | |
AR01 | 19/05/08 FULL LIST | |
AR01 | 19/05/07 FULL LIST | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
88(2)R | AD 30/05/03--------- £ SI 5000@1=5000 £ IC 2/5002 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/06/01 FROM: 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363a | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-09-13 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
MORTGAGE DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
|
|
|
|
|
|
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
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
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:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | POND PARK LIMITED | Event Date | 2011-09-13 |
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. |