Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 13 POND STREET MANAGEMENT LIMITED
Company Information for

13 POND STREET MANAGEMENT LIMITED

13 POND STREET, LONDON, NW3 2PN,
Company Registration Number
03311662
Private Limited Company
Active

Company Overview

About 13 Pond Street Management Ltd
13 POND STREET MANAGEMENT LIMITED was founded on 1997-02-03 and has its registered office in London. The organisation's status is listed as "Active". 13 Pond Street Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
13 POND STREET MANAGEMENT LIMITED
 
Legal Registered Office
13 POND STREET
LONDON
NW3 2PN
Other companies in N20
 
Filing Information
Company Number 03311662
Company ID Number 03311662
Date formed 1997-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 11:49:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 13 POND STREET MANAGEMENT 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 13 POND STREET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MEHMET OKAN ARI
Director 2016-11-29
MARY ANN RICHARDSON
Director 2008-01-01
JUSTIN ADAM SIMON
Director 2015-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
OYA ARI SEZGIN
Director 2016-03-04 2016-11-29
HML HATHAWAYS LIMITED
Company Secretary 2013-10-30 2016-03-04
VICTORIA LOUISE SHORE
Director 2015-02-27 2016-02-03
PEDRO ALEXANDER ROCHA WEBB
Director 1997-04-28 2015-06-01
TREVOR HEWITT SIMON
Director 2003-01-07 2014-12-05
RUSSELL MARK ABRAHAMS
Company Secretary 2003-01-07 2012-11-02
AMANDA JANE PLATELL
Director 1997-04-28 2008-07-01
BARRY JAMES RYAN
Company Secretary 1998-06-03 2003-01-07
BARRY JAMES RYAN
Director 1998-06-03 2003-01-07
NATANIA MARIA JANSZ
Company Secretary 1997-06-01 1998-06-03
CHARLES HENRY MARK ELLINGHAM
Director 1997-06-01 1998-06-03
LINDA JOY DE METZ
Company Secretary 1997-02-03 1997-06-17
JOHN PHILIP DE METZ
Director 1997-02-03 1997-06-17

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
2024-02-02CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-02-14CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-02-09CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-12-06AP01DIRECTOR APPOINTED MR MEHMET OKAN ARI
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR OYA ARI SEZGIN
2016-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-03-08CH01Director's details changed for Mary Ann Richardson on 2016-03-04
2016-03-08AP01DIRECTOR APPOINTED MS OYA ARI SEZGIN
2016-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/16 FROM Prospect House 20 Athenaeum Road Whetstone London N20 9AE
2016-03-08TM02Termination of appointment of Hml Hathaways Limited on 2016-03-04
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-18AR0103/02/16 ANNUAL RETURN FULL LIST
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE SHORE
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO ALEXANDER ROCHA WEBB
2015-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-04-22AP01DIRECTOR APPOINTED JUSTIN ADAM SIMON
2015-04-01AP01DIRECTOR APPOINTED VICTORIA LOUISE SHORE
2015-03-27CH01Director's details changed for Mary Ann Richardson on 2014-10-01
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-06AR0103/02/15 ANNUAL RETURN FULL LIST
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HEWITT SIMON
2014-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-12AR0103/02/14 ANNUAL RETURN FULL LIST
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/13 FROM 13 Pond Street London NW3 2PN United Kingdom
2013-11-25AP04Appointment of corporate company secretary Hml Hathaways Limited
2013-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-02-14AR0103/02/13 FULL LIST
2012-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-11-02TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL ABRAHAMS
2012-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 2ND FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW
2012-03-06AR0103/02/12 FULL LIST
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN RICHARDSON / 05/03/2012
2011-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-03-03AR0103/02/11 FULL LIST
2010-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-02-12AR0103/02/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PEDRO ALEXANDER ROCHA WEBB / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SIMON / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN RICHARDSON / 12/02/2010
2009-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-13288aDIRECTOR APPOINTED MARY RICHARDSON
2009-02-10363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR AMANDA PLATELL
2009-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-05-01363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-03-08363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2006-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-03-06363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-17288cSECRETARY'S PARTICULARS CHANGED
2005-03-08363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-12-15287REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 30 ST JOHNS LANE LONDON EC1M 4NB
2004-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-03-31363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-04-04363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2003-01-25288aNEW SECRETARY APPOINTED
2003-01-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-25288aNEW DIRECTOR APPOINTED
2002-03-01363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2002-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2001-04-19363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2001-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2000-05-26363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
2000-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00
1999-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-02-25288bSECRETARY RESIGNED
1999-02-25363sRETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS
1999-02-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-25288bDIRECTOR RESIGNED
1999-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/99
1998-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98
1998-03-05363(288)SECRETARY'S PARTICULARS CHANGED
1998-03-05363sRETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS
1997-06-24288bDIRECTOR RESIGNED
1997-06-24288bSECRETARY RESIGNED
1997-06-24287REGISTERED OFFICE CHANGED ON 24/06/97 FROM: 139-143 STOKE NEWINGTON HIGH STREET LONDON N16 0PA
1997-06-24288aNEW DIRECTOR APPOINTED
1997-06-24288aNEW SECRETARY APPOINTED
1997-06-24288aNEW DIRECTOR APPOINTED
1997-06-24288aNEW DIRECTOR APPOINTED
1997-06-2488(2)RAD 07/04/97--------- £ SI 1@1=1 £ IC 2/3
1997-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 13 POND STREET MANAGEMENT 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 13 POND STREET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
13 POND STREET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 13 POND STREET MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 3
Shareholder Funds 2012-02-29 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 13 POND STREET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 13 POND STREET MANAGEMENT LIMITED
Trademarks
We have not found any records of 13 POND STREET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 13 POND STREET MANAGEMENT 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 13 POND STREET MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 13 POND STREET MANAGEMENT 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 13 POND STREET MANAGEMENT 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 13 POND STREET MANAGEMENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1