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

PONDSIDE PROPERTIES LIMITED

GROVE HOUSE, 2 WOODBERRY GROVE, LONDON, N12 0DR,
Company Registration Number
03698047
Private Limited Company
Active

Company Overview

About Pondside Properties Ltd
PONDSIDE PROPERTIES LIMITED was founded on 1999-01-20 and has its registered office in London. The organisation's status is listed as "Active". Pondside Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PONDSIDE PROPERTIES LIMITED
 
Legal Registered Office
GROVE HOUSE
2 WOODBERRY GROVE
LONDON
N12 0DR
Other companies in HA8
 
Filing Information
Company Number 03698047
Company ID Number 03698047
Date formed 1999-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 16:41:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PONDSIDE PROPERTIES 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 PONDSIDE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN MELVYN KLEIN
Company Secretary 1999-03-19
CHARMAINE CAMILLE ST JOHN KLEIN
Director 1999-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
AA COMPANY SERVICES LIMITED
Nominated Secretary 1999-01-20 1999-03-19
BUYVIEW LTD
Nominated Director 1999-01-20 1999-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARMAINE CAMILLE ST JOHN KLEIN 4 PAWS PICTURES LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
CHARMAINE CAMILLE ST JOHN KLEIN 26 GOLDHURST TERRACE LTD Director 2013-01-22 CURRENT 2013-01-22 Active
CHARMAINE CAMILLE ST JOHN KLEIN TASTY PRODUCTIONS LIMITED Director 2009-05-14 CURRENT 2009-05-14 Dissolved 2014-02-04
CHARMAINE CAMILLE ST JOHN KLEIN OYSTER PRODUCTIONS LIMITED Director 2008-02-21 CURRENT 2008-01-15 Active
CHARMAINE CAMILLE ST JOHN KLEIN ON THE BOX PRODUCTIONS LIMITED Director 1993-10-01 CURRENT 1993-09-30 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
2023-11-28CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-10-0931/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23Change of details for Mr Brian Melvyn Klein as a person with significant control on 2023-01-23
2023-01-05Change of details for Mr Brian Melvyn Klein as a person with significant control on 2022-12-15
2023-01-05CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2023-01-05PSC04Change of details for Mr Brian Melvyn Klein as a person with significant control on 2022-12-15
2023-01-04Change of details for Mr Brian Melvyn Klein as a person with significant control on 2022-12-15
2023-01-04Change of details for Mrs Charmaine Camille St John Klein as a person with significant control on 2022-12-15
2023-01-04PSC04Change of details for Mr Brian Melvyn Klein as a person with significant control on 2022-12-15
2022-11-08REGISTERED OFFICE CHANGED ON 08/11/22 FROM Global House 303 Ballards Lane London N12 8NP England
2022-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/22 FROM Global House 303 Ballards Lane London N12 8NP England
2022-10-0431/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-08-12AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2020-05-22AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2019-09-09AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12PSC04Change of details for Mrs Charmaine Camille St John Klein as a person with significant control on 2019-06-12
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-10-25AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH
2016-05-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-29AR0120/01/16 ANNUAL RETURN FULL LIST
2015-05-15AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0120/01/15 ANNUAL RETURN FULL LIST
2014-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036980470004
2014-04-15AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0120/01/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0120/01/13 ANNUAL RETURN FULL LIST
2012-05-04AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AR0120/01/12 ANNUAL RETURN FULL LIST
2011-10-12AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-26AR0120/01/11 ANNUAL RETURN FULL LIST
2010-05-21AA31/01/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-28AR0120/01/10 ANNUAL RETURN FULL LIST
2010-01-28CH01Director's details changed for Charmaine Klein on 2009-10-01
2010-01-28CH03SECRETARY'S DETAILS CHNAGED FOR BRIAN KLEIN on 2009-10-01
2009-11-13AA31/01/09 TOTAL EXEMPTION FULL
2009-03-03363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-09-25AA31/01/08 TOTAL EXEMPTION FULL
2008-01-29363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-07-28395PARTICULARS OF MORTGAGE/CHARGE
2007-07-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-21363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-02-03363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-01-19363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-01-27363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-01-26363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-01-26363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-01-28363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-02-16363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-07-16287REGISTERED OFFICE CHANGED ON 16/07/99 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1999-07-14288aNEW DIRECTOR APPOINTED
1999-07-14288bDIRECTOR RESIGNED
1999-07-14288aNEW SECRETARY APPOINTED
1999-07-14288bSECRETARY RESIGNED
1999-07-1488(2)RAD 19/03/99--------- £ SI 100@1=100 £ IC 2/102
1999-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PONDSIDE PROPERTIES 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 PONDSIDE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-05 Outstanding MORTGAGE TRUST LTD
LEGAL CHARGE 2007-07-28 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2007-07-28 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2005-10-07 Outstanding MORTGAGE TRUST LIMITED
Creditors
Creditors Due After One Year 2013-02-01 £ 648,423
Creditors Due After One Year 2012-02-01 £ 708,423
Creditors Due Within One Year 2013-02-01 £ 1,282,180
Creditors Due Within One Year 2012-02-01 £ 1,323,205

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 PONDSIDE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-01 £ 100
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2013-02-01 £ 30,133
Cash Bank In Hand 2012-02-01 £ 82,938
Current Assets 2013-02-01 £ 32,768
Current Assets 2012-02-01 £ 86,037
Debtors 2013-02-01 £ 2,635
Debtors 2012-02-01 £ 3,099
Fixed Assets 2013-02-01 £ 2,209,430
Fixed Assets 2012-02-01 £ 2,201,728
Shareholder Funds 2013-02-01 £ 311,595
Shareholder Funds 2012-02-01 £ 256,137
Tangible Fixed Assets 2013-02-01 £ 2,209,430
Tangible Fixed Assets 2012-02-01 £ 2,201,728

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PONDSIDE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PONDSIDE PROPERTIES LIMITED
Trademarks
We have not found any records of PONDSIDE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PONDSIDE PROPERTIES 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 (41100 - Development of building projects) as PONDSIDE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PONDSIDE PROPERTIES 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 PONDSIDE PROPERTIES 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 PONDSIDE PROPERTIES 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.