DARWOODS POND (ST. IVES) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DARWOODS POND (ST. IVES) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01587924

Incorporation date

28/09/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire PE27 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1981)
dot icon20/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon15/12/2025
Termination of appointment of Michelle Susan Greet as a director on 2025-12-15
dot icon09/05/2025
Micro company accounts made up to 2024-10-31
dot icon19/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon02/12/2024
Termination of appointment of Susan Wardley as a director on 2024-10-31
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon22/06/2024
Compulsory strike-off action has been discontinued
dot icon21/06/2024
Termination of appointment of Westley John Murphy as a director on 2023-06-12
dot icon21/06/2024
Appointment of Ms Holly Joan Powell as a director on 2023-06-12
dot icon21/06/2024
Confirmation statement made on 2024-02-06 with updates
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon14/12/2023
Appointment of Cassandra Louise Ward as a director on 2023-03-03
dot icon14/12/2023
Termination of appointment of Norman Joseph Ward as a director on 2023-03-03
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon26/04/2023
Compulsory strike-off action has been discontinued
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon24/04/2023
Director's details changed for Clare Speed on 2023-01-30
dot icon24/04/2023
Secretary's details changed for Michelle Susan Greet on 2023-02-24
dot icon24/04/2023
Director's details changed for Michelle Susan Greet on 2023-02-24
dot icon24/04/2023
Director's details changed for Craig Michael Stanley on 2023-02-24
dot icon24/04/2023
Confirmation statement made on 2023-02-06 with updates
dot icon31/10/2022
Micro company accounts made up to 2021-10-31
dot icon23/02/1995
Return made up to 06/02/95; change of members
dot icon23/01/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Accounts for a small company made up to 1993-10-31
dot icon23/03/1994
Return made up to 06/02/94; no change of members
dot icon27/08/1993
Accounts for a small company made up to 1992-10-31
dot icon28/02/1993
Return made up to 06/02/93; full list of members
dot icon14/09/1992
Accounts for a small company made up to 1991-10-31
dot icon02/03/1992
Return made up to 06/02/92; full list of members
dot icon29/01/1992
Full accounts made up to 1990-10-31
dot icon10/01/1992
Return made up to 06/02/91; full list of members
dot icon27/09/1990
Director resigned;new director appointed
dot icon18/09/1990
Full accounts made up to 1989-10-31
dot icon28/02/1990
Return made up to 06/02/90; full list of members
dot icon08/08/1989
New director appointed
dot icon16/07/1989
Full accounts made up to 1988-10-31
dot icon11/07/1989
Return made up to 11/02/89; full list of members
dot icon29/11/1988
Registered office changed on 29/11/88 from:\the priory priory road st ives huntingdon cambs PE17 4BB
dot icon27/10/1988
Director resigned;new director appointed
dot icon30/09/1988
Director resigned;new director appointed
dot icon25/03/1988
Director resigned;new director appointed
dot icon11/02/1988
Return made up to 09/02/88; full list of members
dot icon11/02/1988
Full accounts made up to 1987-10-31
dot icon10/02/1988
Director resigned;new director appointed
dot icon13/07/1987
Director resigned;new director appointed
dot icon23/01/1987
Return made up to 13/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/10/1986
Director resigned;new director appointed
dot icon28/09/1981
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
3.29K
-
0.00
-
-
2022
6
2.75K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speed, Clare
Director
05/03/2004 - Present
-
Greet, Michelle Susan
Secretary
05/04/2005 - Present
-
Greet, Michelle Susan
Director
15/06/2004 - 15/12/2025
-
Stanley, Craig Michael
Director
15/06/2004 - Present
-
Ward, Cassandra Louise
Director
03/03/2023 - Present
2

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 DARWOODS POND (ST. IVES) MANAGEMENT COMPANY LIMITED

DARWOODS POND (ST. IVES) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/09/1981 with the registered office located at Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire PE27 5JL. There are currently 5 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 DARWOODS POND (ST. IVES) MANAGEMENT COMPANY LIMITED?

toggle

DARWOODS POND (ST. IVES) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/09/1981 .

Where is DARWOODS POND (ST. IVES) MANAGEMENT COMPANY LIMITED located?

toggle

DARWOODS POND (ST. IVES) MANAGEMENT COMPANY LIMITED is registered at Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire PE27 5JL.

What does DARWOODS POND (ST. IVES) MANAGEMENT COMPANY LIMITED do?

toggle

DARWOODS POND (ST. IVES) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DARWOODS POND (ST. IVES) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-06 with updates.