69/71 PONT STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

69/71 PONT STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01672430

Incorporation date

18/10/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey GU3 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1982)
dot icon05/10/2021
Final Gazette dissolved via voluntary strike-off
dot icon20/07/2021
First Gazette notice for voluntary strike-off
dot icon07/07/2021
Application to strike the company off the register
dot icon15/01/2021
Micro company accounts made up to 2020-04-30
dot icon12/11/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon12/05/2020
Termination of appointment of Gordon Martin as a secretary on 2020-05-10
dot icon12/05/2020
Termination of appointment of Gordon Martin as a director on 2020-05-10
dot icon02/12/2019
Micro company accounts made up to 2019-04-30
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon17/04/2019
Registered office address changed from Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2019-04-17
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon15/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon15/01/2018
Micro company accounts made up to 2017-04-30
dot icon20/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon16/11/2016
Total exemption full accounts made up to 2016-04-30
dot icon17/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon19/12/2015
Total exemption full accounts made up to 2015-04-30
dot icon04/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon03/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon22/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon23/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon11/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon09/11/2009
Director's details changed for Gordon Martin on 2009-11-09
dot icon09/11/2009
Director's details changed for Gareth Roberts on 2009-11-09
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/11/2008
Return made up to 10/10/08; full list of members
dot icon08/11/2007
Return made up to 10/10/07; full list of members
dot icon11/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon08/12/2006
Return made up to 10/10/06; full list of members
dot icon08/12/2006
Registered office changed on 08/12/06 from: albury mill mill lane chilworth guildford surrey GU4 8RT
dot icon08/12/2006
Location of register of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon07/12/2005
Return made up to 10/10/05; full list of members
dot icon07/12/2005
Director resigned
dot icon30/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon16/11/2004
Return made up to 10/10/04; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon03/06/2004
Total exemption small company accounts made up to 2003-04-30
dot icon03/06/2004
New secretary appointed
dot icon03/06/2004
Secretary resigned
dot icon08/05/2004
Return made up to 10/10/03; full list of members
dot icon23/04/2004
Director resigned
dot icon23/04/2004
Secretary resigned
dot icon17/09/2003
Location of register of members
dot icon08/05/2003
Registered office changed on 08/05/03 from: the quadrant 118 london road kingston surrey KT2 6QJ
dot icon10/04/2003
New secretary appointed
dot icon04/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon20/11/2002
Registered office changed on 20/11/02 from: c/o eden secretaries LIMITED the glassmill 1 battersea bridge road london SW11 3BG
dot icon24/10/2002
Return made up to 10/10/02; full list of members
dot icon03/10/2002
Registered office changed on 03/10/02 from: 10 needham road london W11 2RP
dot icon03/10/2002
Director resigned
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New director appointed
dot icon06/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon30/10/2001
Return made up to 10/10/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-04-30
dot icon14/11/2000
Return made up to 10/10/00; full list of members
dot icon14/11/2000
Location of register of members
dot icon14/11/2000
Location of debenture register
dot icon08/11/2000
Return made up to 10/10/99; full list of members
dot icon08/11/2000
Location of debenture register
dot icon08/11/2000
Location of register of members
dot icon19/11/1999
Accounts for a small company made up to 1999-04-30
dot icon04/03/1999
Full accounts made up to 1998-04-30
dot icon14/10/1998
Return made up to 10/10/98; full list of members
dot icon03/06/1998
Secretary resigned
dot icon03/06/1998
New secretary appointed
dot icon26/02/1998
Full accounts made up to 1997-04-30
dot icon12/11/1997
Return made up to 10/10/97; full list of members
dot icon12/11/1997
Secretary's particulars changed
dot icon11/02/1997
Full accounts made up to 1996-04-30
dot icon13/12/1996
Return made up to 10/10/96; full list of members
dot icon20/02/1996
Full accounts made up to 1995-04-30
dot icon12/02/1996
New secretary appointed
dot icon12/02/1996
Secretary resigned
dot icon31/01/1996
New secretary appointed
dot icon31/01/1996
Secretary resigned
dot icon31/01/1996
Registered office changed on 31/01/96 from: 2 duke street st james's london SW1Y 6BJ
dot icon10/11/1995
Return made up to 10/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Return made up to 10/10/94; no change of members
dot icon25/05/1994
Full accounts made up to 1994-04-30
dot icon15/11/1993
Return made up to 10/10/93; full list of members
dot icon21/07/1993
Full accounts made up to 1993-04-30
dot icon02/12/1992
Return made up to 10/10/92; full list of members
dot icon30/09/1992
Full accounts made up to 1992-04-30
dot icon30/09/1992
Full accounts made up to 1991-04-30
dot icon18/10/1991
Return made up to 10/10/91; full list of members
dot icon24/05/1991
Full accounts made up to 1990-04-30
dot icon24/05/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon09/10/1990
Return made up to 10/10/90; full list of members
dot icon10/07/1990
Full accounts made up to 1989-03-31
dot icon17/10/1989
Return made up to 12/10/89; full list of members
dot icon31/07/1989
Full accounts made up to 1988-03-31
dot icon06/02/1989
Return made up to 07/12/88; full list of members
dot icon14/01/1988
Return made up to 12/01/88; full list of members
dot icon16/12/1987
Full accounts made up to 1987-03-31
dot icon29/04/1987
Return made up to 02/12/86; full list of members
dot icon07/04/1987
Full accounts made up to 1985-03-31
dot icon07/04/1987
Full accounts made up to 1986-03-31
dot icon07/04/1987
Full accounts made up to 1984-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/11/1986
Director resigned;new director appointed
dot icon04/11/1986
Registered office changed on 04/11/86 from: 63 jermyn street london SW1
dot icon13/06/1986
Return made up to 31/12/85; full list of members
dot icon27/01/1983
Memorandum and Articles of Association
dot icon19/10/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2020
dot iconLast change occurred
29/04/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/04/2020
dot iconNext account date
29/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Gareth John Graham
Director
12/09/2002 - Present
3
Martin, Gordon
Director
12/09/2002 - 10/05/2020
-
James, Ian
Director
12/09/2002 - 24/03/2004
-
James, Ian
Secretary
27/03/2003 - 24/03/2004
-
Morzaria, Dhiren
Secretary
13/12/1995 - 01/01/1996
3

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 69/71 PONT STREET MANAGEMENT LIMITED

69/71 PONT STREET MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 18/10/1982 with the registered office located at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey GU3 1LR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 69/71 PONT STREET MANAGEMENT LIMITED?

toggle

69/71 PONT STREET MANAGEMENT LIMITED is currently Dissolved. It was registered on 18/10/1982 and dissolved on 04/10/2021.

Where is 69/71 PONT STREET MANAGEMENT LIMITED located?

toggle

69/71 PONT STREET MANAGEMENT LIMITED is registered at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey GU3 1LR.

What does 69/71 PONT STREET MANAGEMENT LIMITED do?

toggle

69/71 PONT STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 69/71 PONT STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 05/10/2021: Final Gazette dissolved via voluntary strike-off.