CARTWRIGHT POND LIMITED

Register to unlock more data on OkredoRegister

CARTWRIGHT POND LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06251193

Incorporation date

17/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

G4 Grosvenor House, 104 Watergate Street, Chester CH1 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2007)
dot icon05/11/2025
Liquidators' statement of receipts and payments to 2025-09-05
dot icon13/11/2024
Liquidators' statement of receipts and payments to 2024-09-05
dot icon30/10/2023
Liquidators' statement of receipts and payments to 2023-09-05
dot icon23/06/2023
Registered office address changed from G4, Watergate House 104 Watergate Street Chester CH1 2LF to G4 Grosvenor House 104 Watergate Street Chester CH1 2LF on 2023-06-23
dot icon20/06/2023
Registered office address changed from 2 City Road Chester CH1 3AE to G4, Watergate House 104 Watergate Street Chester CH1 2LF on 2023-06-20
dot icon13/09/2022
Registered office address changed from C/O Cartwright Pond Ltd White Gate Farm Peckforton Hall Lane Spurstow Tarporley Cheshire CW6 9TG to 2 City Road Chester CH1 3AE on 2022-09-13
dot icon13/09/2022
Statement of affairs
dot icon13/09/2022
Appointment of a voluntary liquidator
dot icon13/09/2022
Resolutions
dot icon01/07/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon05/07/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon27/01/2020
Previous accounting period extended from 2019-04-30 to 2019-10-31
dot icon06/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon07/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/12/2017
Registration of charge 062511930001, created on 2017-12-18
dot icon05/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon02/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon13/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon30/05/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon24/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon01/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon01/06/2012
Director's details changed for Mr Steven George Davies on 2012-06-01
dot icon01/06/2012
Director's details changed for Mr Steven George Davies on 2012-06-01
dot icon01/06/2012
Secretary's details changed for Mrs Alexandra Jane Davies on 2012-06-01
dot icon01/06/2012
Registered office address changed from Plex Cottage, Tarporley Road Clotton Tarporley Cheshire CW6 0EH on 2012-06-01
dot icon22/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon18/05/2010
Secretary's details changed for Alexandra Jane Davies on 2010-05-17
dot icon18/05/2010
Director's details changed for Steven George Davies on 2010-05-17
dot icon17/09/2009
Return made up to 17/05/09; no change of members
dot icon21/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon12/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon14/07/2008
Return made up to 17/05/08; full list of members
dot icon13/06/2007
Accounting reference date shortened from 31/05/08 to 30/04/08
dot icon17/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconNext confirmation date
30/05/2023
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
dot iconNext due on
31/07/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Steven George
Director
17/05/2007 - Present
5
Davies, Alexandra Jane
Secretary
17/05/2007 - 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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CARTWRIGHT POND LIMITED

CARTWRIGHT POND LIMITED is an(a) Liquidation company incorporated on 17/05/2007 with the registered office located at G4 Grosvenor House, 104 Watergate Street, Chester CH1 2LF. There are currently 2 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 CARTWRIGHT POND LIMITED?

toggle

CARTWRIGHT POND LIMITED is currently Liquidation. It was registered on 17/05/2007 .

Where is CARTWRIGHT POND LIMITED located?

toggle

CARTWRIGHT POND LIMITED is registered at G4 Grosvenor House, 104 Watergate Street, Chester CH1 2LF.

What does CARTWRIGHT POND LIMITED do?

toggle

CARTWRIGHT POND LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CARTWRIGHT POND LIMITED?

toggle

The latest filing was on 05/11/2025: Liquidators' statement of receipts and payments to 2025-09-05.