5 FISHPOND DRIVE PROPERTY MANAGEMENT LIMITED

1 Derby Road 1 Derby Road, Nottingham, NG16 3PA
StatusACTIVE
Company No.05337349
CategoryPrivate Limited Company
Incorporated19 Jan 2005
Age19 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

5 FISHPOND DRIVE PROPERTY MANAGEMENT LIMITED is an active private limited company with number 05337349. It was incorporated 19 years, 5 months, 7 days ago, on 19 January 2005. The company address is 1 Derby Road 1 Derby Road, Nottingham, NG16 3PA.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 15 May 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dafydd Hill

Termination date: 2023-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Natasha Jayne Kelly

Appointment date: 2023-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Connor Ryan Griffith

Appointment date: 2023-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-19

Officer name: Mrs Kathryn Dowie

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2022

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-19

Psc name: Mrs Kathryn Dowie

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-06

Officer name: Mrs Kathryn Dowie

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-06

Psc name: Mrs Kathryn Dowie

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2020

Action Date: 19 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-19

Psc name: Ms Sonal Ahya

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2020

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Edward Graham Price

Notification date: 2019-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2020

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dafydd Hill

Notification date: 2019-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2020

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kathryn Dowie

Notification date: 2019-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2020

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Bernard Teeman

Cessation date: 2019-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2020

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joshua Nicholas Carpenter

Cessation date: 2019-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2020

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanne Carol Arthurs

Cessation date: 2019-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Nicholas Carpenter

Termination date: 2019-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dafydd Hill

Appointment date: 2019-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bernard Teeman

Termination date: 2019-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Dowie

Appointment date: 2019-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Carol Arthurs

Termination date: 2019-06-24

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-04

Officer name: Mr Charles Edward Graham Price

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Edward Graham Price

Appointment date: 2019-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Taylor

Termination date: 2016-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Peter Coventry

Termination date: 2016-10-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2017

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Taylor

Termination date: 2016-03-07

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-05

Officer name: Mr Josh Nicholas Carpenter

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Josh Nicholas Carpenter

Appointment date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Bernard Teeman

Appointment date: 2016-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-19

Officer name: Thomas Peter Coventry

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-19

Officer name: Neil Taylor

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-19

Officer name: Ms Joanne Carol Arthurs

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-19

Officer name: Ms Sonal Ahya

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-19

Officer name: Neil Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sonal Ahya

Appointment date: 2014-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Carol Arthurs

Appointment date: 2014-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lloyd Henry French

Termination date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Milne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-19

Officer name: Andrew Milne

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-19

Officer name: Neil Taylor

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-19

Officer name: Thomas Peter Coventry

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-19

Officer name: Lloyd Henry French

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed andrew milne

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / neil taylor / 09/10/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 09/03/06--------- £ si 1@1=1 £ ic 3/4

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 18/10/05--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 19/07/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 15/02/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Incorporation company

Date: 19 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESCAPE VELOCITY LIMITED

4 ARDINGTON COURTYARD ROKE LANE,GODALMING,GU8 5NF

Number:07009802
Status:ACTIVE
Category:Private Limited Company

IEMT LIC LTD

272 BATH ST,GLASGOW,G2 4JR

Number:SC468831
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEY LINK ASSETS LIMITED

4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF

Number:08433395
Status:ACTIVE
Category:Private Limited Company

NORFOLK HOMES LIMITED

52 CAMBRIDGE ROAD SOUTH,LONDON,W4 3DA

Number:01910791
Status:ACTIVE
Category:Private Limited Company

SPEEDY DOMESTIC REPAIR LTD

C/O G TEOLI & CO BALFOUR HOUSE,LONDON,N12 0BP

Number:11705382
Status:ACTIVE
Category:Private Limited Company

TEZ AND BEC LTD

DANE JOHN WORKS,CANTERBURY,CT1 3PP

Number:09656532
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source