Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED
Company Information for

3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED

94 PARK LANE, CROYDON, SURREY, CR0 1JB,
Company Registration Number
01759114
Private Limited Company
Active

Company Overview

About 3 Pond Road Residents Management Co. Ltd
3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED was founded on 1983-10-06 and has its registered office in Croydon. The organisation's status is listed as "Active". 3 Pond Road Residents Management Co. Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED
 
Legal Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
Other companies in SE3
 
Filing Information
Company Number 01759114
Company ID Number 01759114
Date formed 1983-10-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:35:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED
Company Secretary 2013-05-23
GAVIN JOHN BILLENNESS
Director 2008-02-25
RICHARD MARK BREWSTER
Director 2005-09-20
GARY ALLAN MARTIN
Director 2000-03-24
DARYL FAUVEL MORRISON
Director 1991-04-24
HENRIETTA HAMILTON STEPHEN
Director 1991-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN JAMES KER FIELDER
Director 2003-09-01 2016-06-08
FRANCIS JEFFERS
Director 2005-04-02 2014-05-14
HENRIETTA HAMILTON STEPHEN
Company Secretary 2005-09-20 2013-05-23
GAVIN JOHN BILLENNESS
Director 2008-02-26 2010-04-11
LEE VIRGINIA WIDDOWS
Director 2006-04-10 2007-07-27
MARK VINCENT BULLEN
Director 1991-10-25 2006-04-09
MARTIN STUART SAUNDERS
Company Secretary 2004-11-02 2005-09-20
MARTIN STUART SAUNDERS
Director 2001-08-08 2005-09-20
ROY FIDDEMONT
Company Secretary 1999-11-15 2004-11-02
ROY FIDDEMONT
Director 1991-04-24 2004-11-02
BENJAMIN RICHARD PHILLIPS
Director 2001-08-08 2003-09-01
JOHN ROGERS
Director 1998-07-28 2001-06-28
ANDREW EDWARD JAMES BURTON
Director 1995-04-25 2001-05-25
GERALD KEITH FORSEY
Company Secretary 1993-05-17 1999-11-15
GERALD KEITH FORSEY
Director 1991-04-24 1999-11-15
PATRICIA EVELYN GANDLEY
Director 1991-04-24 1998-07-28
FREDERICK DOUGLAS TWEDDLE
Director 1991-04-24 1995-04-25
ROY FIDDEMONT
Company Secretary 1991-04-24 1993-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED MAZE HILL LODGE ESTATES LIMITED Company Secretary 2015-08-26 CURRENT 1981-09-25 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED MARINERS WALK MANAGEMENT CO. LIMITED Company Secretary 2015-06-26 CURRENT 1988-02-22 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED BARDON LODGE LTD Company Secretary 2015-01-13 CURRENT 2013-11-06 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED FROBISHER COURT (GREENWICH) RTM COMPANY LTD Company Secretary 2014-04-08 CURRENT 2013-02-18 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED SIXTY EIGHT LIMITED Company Secretary 2013-05-07 CURRENT 2001-11-13 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED FRASER LODGE FREEHOLD LIMITED Company Secretary 2013-04-01 CURRENT 2008-07-30 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 35 ROSENDALE ROAD FREEHOLD LIMITED Company Secretary 2013-01-01 CURRENT 2012-01-26 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED FARROW LANE RTM COMPANY LIMITED Company Secretary 2012-12-10 CURRENT 2010-06-30 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED OPUS MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-27 CURRENT 2002-02-05 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED ALMA BARN MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2012-09-01 CURRENT 2010-12-02 Dissolved 2016-08-02
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED INGLEWOOD COURT (BROMLEY) MANAGEMENT LIMITED Company Secretary 2012-02-06 CURRENT 1986-05-29 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED SULTAN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2012-01-26 CURRENT 2003-05-18 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED CAPEBRIDGE LIMITED Company Secretary 2012-01-05 CURRENT 1971-05-04 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED SCRATTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2011-12-08 CURRENT 2010-03-29 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 45 TRINITY RISE MANAGEMENT COMPANY LIMITED Company Secretary 2011-12-01 CURRENT 1986-04-16 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED MET APARTMENTS (LEE) FREEHOLD LIMITED Company Secretary 2011-08-01 CURRENT 2008-11-24 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED CARSTON CLOSE PROPERTIES LIMITED Company Secretary 2011-07-01 CURRENT 2001-06-29 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED THE COURTHILLS MANAGEMENT COMPANY (LEWISHAM) LIMITED Company Secretary 2011-06-21 CURRENT 1988-04-22 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED TENURESAFE PROPERTY MANAGEMENT LIMITED Company Secretary 2011-04-01 CURRENT 1996-08-01 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED CONAL COURT RTM COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 2009-12-14 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED ESTMANCO (BLOWDEN) LIMITED Company Secretary 2010-10-22 CURRENT 1979-06-22 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 18 KIDBROOKE GROVE RTM CO. LIMITED Company Secretary 2010-10-22 CURRENT 2009-03-27 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED ST PAULS COURTYARD (FREEHOLD) COMPANY LIMITED Company Secretary 2010-10-22 CURRENT 2006-11-14 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 4 SJP @ BLACKHEATH LIMITED Company Secretary 2010-10-22 CURRENT 2008-10-01 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 2 ST JOHNS PARK RESIDENTS LIMITED Company Secretary 2010-10-10 CURRENT 2001-10-05 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED BASHER 1 LIMITED Company Secretary 2010-08-19 CURRENT 2001-08-20 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED GROVE HALL LIMITED Company Secretary 2010-08-18 CURRENT 1992-05-15 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 17 HAROLD ROAD FREEHOLD COMPANY LIMITED Company Secretary 2010-08-01 CURRENT 2008-02-04 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED TYLER HOUSE RTM COMPANY LIMITED Company Secretary 2009-02-18 CURRENT 2006-10-26 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED BERNERSMEDE MANAGEMENT LIMITED Company Secretary 2008-06-19 CURRENT 2005-12-19 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED LISKEARD GARDENS TENANTS ASSOCIATION LIMITED (THE) Company Secretary 2008-03-31 CURRENT 1970-08-26 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED VARMA COURT MANAGEMENT LIMITED Company Secretary 2007-01-01 CURRENT 1973-09-04 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 18 HADLOW ROAD (SIDCUP) MAINTENANCE LIMITED Company Secretary 2005-05-01 CURRENT 1970-02-20 Active
GAVIN JOHN BILLENNESS BLOOMOLOGIE LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
RICHARD MARK BREWSTER KERN VENTURES LIMITED Director 2013-10-16 CURRENT 2013-05-17 Active
RICHARD MARK BREWSTER PEEL HUNT PARTNERSHIP LIMITED Director 2011-01-27 CURRENT 1988-11-22 Active
RICHARD MARK BREWSTER PEEL HUNT PARTNERSHIP GROUP LIMITED Director 2010-11-26 CURRENT 2010-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-05-03CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-04-29CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-16AP01DIRECTOR APPOINTED MS DHANALAKSHMI SABANATHAN
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA HAMILTON STEPHEN
2021-02-19CH01Director's details changed for Mr Gavin John Billenness on 2019-11-27
2020-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN
2020-01-17TM02Termination of appointment of Residential Block Management Services Limited on 2019-11-27
2020-01-17AP04Appointment of Hml Company Secretarial Services Limited as company secretary on 2019-11-27
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK BREWSTER
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 7
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JAMES KER FIELDER
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 7
2016-04-11AR0111/04/16 ANNUAL RETURN FULL LIST
2016-03-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 7
2015-04-14AR0113/04/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 7
2014-05-15AR0111/04/14 ANNUAL RETURN FULL LIST
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS JEFFERS
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0111/04/13 ANNUAL RETURN FULL LIST
2013-05-23AP04Appointment of corporate company secretary Residential Block Management Services Limited
2013-05-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY HENRIETTA STEPHEN
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/13 FROM C/O Miss Henrietta Hamilton Stephen Flat 4 3 Pond Road Blackheath London SE3 9JL United Kingdom
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AR0111/04/12 ANNUAL RETURN FULL LIST
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK BREWSTER / 01/09/2011
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JEFFERS / 01/05/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN BILLENNESS / 01/05/2012
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AP01DIRECTOR APPOINTED MR GAVIN JOHN BILLENNESS
2011-04-28AR0111/04/11 FULL LIST
2011-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2011 FROM C/O RBMS LIMITED 35 TRANQUIL VALE BLACKHEATH VILLAGE LONDON SE3 0BU
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 3 POND ROAD BLACKHEATH LONDON SE3 9JL
2010-09-14AR0111/04/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HENRIETTA HAMILTON STEPHEN / 11/04/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DARYL FAUVEL MORRISON / 11/04/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ALLAN MARTIN / 11/04/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JEFFERS / 11/04/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES KER FIELDER / 11/04/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK BREWSTER / 11/04/2010
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN BILLENNESS
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / HENRIETTA HAMILTON STEPHEN / 11/04/2010
2010-05-18AR0111/04/09 NO CHANGES AMEND
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-02-17AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-24363(288)DIRECTOR RESIGNED
2008-06-24363sRETURN MADE UP TO 14/03/08; CHANGE OF MEMBERS
2008-05-19288aDIRECTOR APPOINTED GAVIN JOHN BILLENNESS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-01363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-24288bDIRECTOR RESIGNED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-04-25363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-05288aNEW SECRETARY APPOINTED
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-08363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-04-08363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-01-26288bDIRECTOR RESIGNED
2005-01-26288aNEW SECRETARY APPOINTED
2004-06-18287REGISTERED OFFICE CHANGED ON 18/06/04 FROM: FLAT 5 3 POND ROAD BLACKHEATH LONDON SE3 9JL
2004-06-18363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-04-13ELRESS366A DISP HOLDING AGM 15/04/03
2004-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-04-13288bDIRECTOR RESIGNED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-13ELRESS252 DISP LAYING ACC 15/04/03
2003-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-04-14363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-05-08363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-12-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-07-01 £ 5,368
Creditors Due After One Year 2011-07-01 £ 5,368
Creditors Due Within One Year 2012-07-01 £ 2,603
Creditors Due Within One Year 2011-07-01 £ 2,962

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 7
Called Up Share Capital 2011-07-01 £ 7
Cash Bank In Hand 2012-07-01 £ 28,398
Cash Bank In Hand 2011-07-01 £ 26,818
Current Assets 2012-07-01 £ 33,783
Current Assets 2011-07-01 £ 31,613
Debtors 2012-07-01 £ 5,385
Debtors 2011-07-01 £ 4,795
Fixed Assets 2012-07-01 £ 5,166
Fixed Assets 2011-07-01 £ 5,166
Shareholder Funds 2012-07-01 £ 30,978
Shareholder Funds 2011-07-01 £ 28,449
Tangible Fixed Assets 2012-07-01 £ 5,166
Tangible Fixed Assets 2011-07-01 £ 5,166

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.