GREEN POND ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED

GREEN POND ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGREEN POND ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02531477
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREEN POND ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is GREEN POND ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Units 6a & 6b Quickbury Farm Hatfield Heath Road
    Sheering
    CM21 9HY Sawbridgeworth
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREEN POND ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GREEN POND ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for GREEN POND ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Aug 08, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Aug 16, 2024 with updates

    5 pagesCS01

    Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4TF to Units 6a & 6B Quickbury Farm Hatfield Heath Road Sheering Sawbridgeworth Hertfordshire CM21 9HY on Jan 17, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Aug 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Aug 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Aug 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Aug 16, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Aug 16, 2018 with updates

    5 pagesCS01

    Termination of appointment of David Ian Reese as a director on Apr 10, 2018

    1 pagesTM01

    Confirmation statement made on Aug 16, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Aug 16, 2016 with updates

    7 pagesCS01

    Annual return made up to Aug 16, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 24
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Aug 16, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 24
    SH01

    Who are the officers of GREEN POND ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J NICHOLSON & SON
    Cranbrook Road
    IG1 4TH Ilford
    255
    Essex
    United Kingdom
    Secretary
    Cranbrook Road
    IG1 4TH Ilford
    255
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02531477
    2981480001
    BABIC, Lorraine
    The Beeches
    33 Albion Hill
    IG10 4RD Loughton
    Essex
    Director
    The Beeches
    33 Albion Hill
    IG10 4RD Loughton
    Essex
    EnglandBritish71536630001
    CHARLES, Martin Royston Rhys
    The Cottage Theydon Road
    CM16 4EF Epping
    Essex
    Director
    The Cottage Theydon Road
    CM16 4EF Epping
    Essex
    United KingdomBritish59994680001
    MILLAN, Beverley Anne
    27 Gaywood Road
    Walthamstow
    E17 4QA London
    Director
    27 Gaywood Road
    Walthamstow
    E17 4QA London
    United KingdomBritish57587610001
    PATRICK, Gary
    50 Lancaster Road
    EN2 0BY Enfield
    Middlesex
    Secretary
    50 Lancaster Road
    EN2 0BY Enfield
    Middlesex
    British51682220001
    ANDERSON, Michael
    149 Ballards Lane
    Finchley
    N3 1LJ London
    Director
    149 Ballards Lane
    Finchley
    N3 1LJ London
    British19330940001
    FARRELLY SMITH, Anthony
    63 Green Pond Close
    E17 6EE London
    Director
    63 Green Pond Close
    E17 6EE London
    Irish34472170001
    MAIDMAN, John Peter William
    Glebe Cottage
    Gt Saling
    CM7 Braintree
    Essex
    Director
    Glebe Cottage
    Gt Saling
    CM7 Braintree
    Essex
    EnglandBritish32651760001
    POPE, Deborah Susan
    49 Green Pond Close
    E17 6EE London
    Director
    49 Green Pond Close
    E17 6EE London
    British33982520001
    RAY, Clifford John
    61 Green Pond Close
    Walthamstow
    E17 6EE London
    Director
    61 Green Pond Close
    Walthamstow
    E17 6EE London
    British38238820001
    REESE, David Ian
    22 Courtland Avenue
    North Chingford
    E4 6DU London
    Director
    22 Courtland Avenue
    North Chingford
    E4 6DU London
    United KingdomBritish37320530001
    TOLLEY, Linda Christine
    50 Lancaster Road
    EN2 0BY Enfield
    Middlesex
    Director
    50 Lancaster Road
    EN2 0BY Enfield
    Middlesex
    British7010740001
    WALKER, Ralph Peter Malin
    45 Green Pond Close
    Walthamstow
    E17 6EE London
    Director
    45 Green Pond Close
    Walthamstow
    E17 6EE London
    British36496530001

    What are the latest statements on persons with significant control for GREEN POND ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 16, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0