3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01759114

Incorporation date

06/10/1983

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Evc Property Management Ltd 61 Ordnance Yard, Upnor Road, Lower Upnor, Rochester ME2 4UYCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1983)
dot icon11/11/2025
Micro company accounts made up to 2025-06-30
dot icon05/06/2025
Notification of a person with significant control statement
dot icon14/05/2025
Cessation of Residential Block Management Services Ltd as a person with significant control on 2025-05-14
dot icon14/05/2025
Termination of appointment of Daryl Fauvel Morrison as a director on 2025-05-14
dot icon14/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon05/02/2025
Registered office address changed from 3 Pond Road London SE3 9JL England to C/O Evc Property Management Ltd 61 Ordnance Yard Upnor Road, Lower Upnor Rochester ME2 4UY on 2025-02-05
dot icon05/02/2025
Appointment of Evc Property Management Ltd as a secretary on 2025-02-05
dot icon08/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon03/05/2024
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2024-05-03
dot icon03/05/2024
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 3 Pond Road London SE3 9JL on 2024-05-03
dot icon26/10/2023
Termination of appointment of a secretary
dot icon21/09/2023
Micro company accounts made up to 2023-06-30
dot icon03/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon29/04/2022
Confirmation statement made on 2022-04-25 with updates
dot icon08/03/2022
Micro company accounts made up to 2021-06-30
dot icon16/06/2021
Appointment of Ms Dhanalakshmi Sabanathan as a director on 2021-06-01
dot icon05/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon19/02/2021
Termination of appointment of Henrietta Hamilton Stephen as a director on 2020-05-21
dot icon19/02/2021
Director's details changed for Miss Henrietta Hamilton Stephen on 2019-11-27
dot icon19/02/2021
Director's details changed for Mr Daryl Fauvel Morrison on 2019-11-27
dot icon19/02/2021
Director's details changed for Mr Gary Allan Martin on 2019-11-27
dot icon19/02/2021
Director's details changed for Mr Gavin John Billenness on 2019-11-27
dot icon14/12/2020
Micro company accounts made up to 2020-06-30
dot icon28/04/2020
Confirmation statement made on 2020-04-25 with updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon17/01/2020
Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 94 Park Lane Croydon Surrey CR0 1JB on 2020-01-17
dot icon17/01/2020
Termination of appointment of Residential Block Management Services Limited as a secretary on 2019-11-27
dot icon17/01/2020
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-27
dot icon15/01/2020
Termination of appointment of Richard Mark Brewster as a director on 2019-12-19
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon14/03/2018
Micro company accounts made up to 2017-06-30
dot icon19/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon21/03/2017
Micro company accounts made up to 2016-06-30
dot icon12/07/2016
Termination of appointment of Iain James Ker Fielder as a director on 2016-06-08
dot icon11/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon15/05/2014
Termination of appointment of Francis Jeffers as a director
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon23/05/2013
Appointment of Residential Block Management Services Limited as a secretary
dot icon23/05/2013
Termination of appointment of Henrietta Stephen as a secretary
dot icon23/05/2013
Registered office address changed from C/O Miss Henrietta Hamilton Stephen Flat 4 3 Pond Road Blackheath London SE3 9JL United Kingdom on 2013-05-23
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon13/06/2012
Director's details changed for Mr Richard Mark Brewster on 2011-09-01
dot icon13/06/2012
Director's details changed for Mr Gavin John Billenness on 2012-05-01
dot icon13/06/2012
Director's details changed for Mr Francis Jeffers on 2012-05-01
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/06/2011
Appointment of Mr Gavin John Billenness as a director
dot icon28/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon28/04/2011
Registered office address changed from C/O Rbms Limited 35 Tranquil Vale Blackheath Village London SE3 0BU on 2011-04-28
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/01/2011
Registered office address changed from 3 Pond Road Blackheath London SE3 9JL on 2011-01-10
dot icon14/09/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon13/09/2010
Director's details changed for Iain James Ker Fielder on 2010-04-11
dot icon13/09/2010
Director's details changed for Richard Mark Brewster on 2010-04-11
dot icon13/09/2010
Director's details changed for Francis Jeffers on 2010-04-11
dot icon13/09/2010
Director's details changed for Daryl Fauvel Morrison on 2010-04-11
dot icon13/09/2010
Director's details changed for Gary Allan Martin on 2010-04-11
dot icon13/09/2010
Director's details changed for Ms Henrietta Hamilton Stephen on 2010-04-11
dot icon13/09/2010
Termination of appointment of Gavin Billenness as a director
dot icon13/09/2010
Secretary's details changed for Henrietta Hamilton Stephen on 2010-04-11
dot icon18/05/2010
Annual return made up to 2009-04-11
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/05/2009
Return made up to 11/04/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/06/2008
Return made up to 14/03/08; change of members
dot icon19/05/2008
Director appointed gavin john billenness
dot icon13/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon01/04/2007
Return made up to 14/03/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon24/10/2006
Director resigned
dot icon09/05/2006
New director appointed
dot icon25/04/2006
Return made up to 14/03/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/10/2005
Secretary resigned;director resigned
dot icon05/10/2005
New director appointed
dot icon05/10/2005
New secretary appointed
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon29/04/2005
New director appointed
dot icon08/04/2005
Return made up to 14/03/05; full list of members
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
Director resigned
dot icon18/06/2004
Registered office changed on 18/06/04 from: flat 5 3 pond road blackheath london SE3 9JL
dot icon18/06/2004
Return made up to 14/03/04; full list of members
dot icon13/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon13/04/2004
New director appointed
dot icon13/04/2004
Director resigned
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon27/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon14/04/2003
Return made up to 14/03/03; full list of members
dot icon08/05/2002
Return made up to 14/03/02; full list of members
dot icon25/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon18/06/2001
Full accounts made up to 2000-06-30
dot icon10/05/2001
Return made up to 14/03/01; full list of members
dot icon26/06/2000
Return made up to 14/03/00; full list of members
dot icon05/05/2000
New director appointed
dot icon05/05/2000
New secretary appointed
dot icon05/05/2000
Secretary resigned;director resigned
dot icon27/04/2000
Full accounts made up to 1999-06-30
dot icon25/06/1999
Return made up to 14/03/99; change of members
dot icon26/04/1999
Full accounts made up to 1998-06-30
dot icon05/10/1998
Director resigned
dot icon05/10/1998
New director appointed
dot icon20/05/1998
Return made up to 14/03/98; full list of members
dot icon29/04/1998
Full accounts made up to 1997-06-30
dot icon08/06/1997
Return made up to 14/03/97; no change of members
dot icon24/04/1997
Full accounts made up to 1996-06-30
dot icon12/06/1996
Return made up to 14/03/96; no change of members
dot icon02/05/1996
Accounts for a small company made up to 1995-06-30
dot icon22/01/1996
Director resigned;new director appointed
dot icon24/05/1995
Return made up to 14/03/95; full list of members
dot icon28/04/1995
Accounts for a small company made up to 1994-06-30
dot icon18/08/1994
Secretary resigned;new secretary appointed
dot icon09/06/1994
Return made up to 14/03/94; no change of members
dot icon17/04/1994
Full accounts made up to 1993-06-30
dot icon20/04/1993
Full accounts made up to 1992-06-30
dot icon19/04/1993
Return made up to 14/03/93; no change of members
dot icon11/08/1992
Return made up to 14/03/92; full list of members
dot icon07/07/1992
New director appointed
dot icon29/06/1992
Full accounts made up to 1991-06-30
dot icon23/12/1991
Full accounts made up to 1990-06-30
dot icon06/08/1991
Return made up to 24/04/91; full list of members
dot icon07/11/1990
Director resigned
dot icon07/11/1990
New director appointed
dot icon07/11/1990
New director appointed
dot icon06/11/1990
Full accounts made up to 1989-06-30
dot icon06/11/1990
Return made up to 24/04/90; full list of members
dot icon25/09/1989
Return made up to 14/03/89; full list of members
dot icon14/09/1989
Director resigned
dot icon14/09/1989
Director resigned
dot icon23/08/1989
Full accounts made up to 1988-06-30
dot icon05/10/1988
Resolutions
dot icon07/06/1988
Full accounts made up to 1987-06-30
dot icon07/06/1988
Return made up to 18/02/88; full list of members
dot icon05/01/1988
New director appointed
dot icon05/01/1988
Director resigned
dot icon05/01/1988
New director appointed
dot icon23/09/1987
Full accounts made up to 1986-06-30
dot icon23/09/1987
Return made up to 11/02/87; full list of members
dot icon30/12/1986
Director resigned
dot icon10/06/1986
Full accounts made up to 1985-06-30
dot icon10/06/1986
Return made up to 21/02/86; full list of members
dot icon06/10/1983
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/11/2019 - 03/05/2024
2825
EVC PROPERTY MANAGEMENT LTD
Corporate Secretary
05/02/2025 - Present
14
Billenness, Gavin John
Director
25/02/2008 - Present
3
Sabanathan, Dhanalakshmi
Director
01/06/2021 - Present
1
Martin, Gary Allan
Director
24/03/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED

3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 06/10/1983 with the registered office located at C/O Evc Property Management Ltd 61 Ordnance Yard, Upnor Road, Lower Upnor, Rochester ME2 4UY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED?

toggle

3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED is currently Active. It was registered on 06/10/1983 .

Where is 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED located?

toggle

3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED is registered at C/O Evc Property Management Ltd 61 Ordnance Yard, Upnor Road, Lower Upnor, Rochester ME2 4UY.

What does 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED do?

toggle

3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 11/11/2025: Micro company accounts made up to 2025-06-30.