Company NamePomson Property Co Limited
DirectorsPauline Elizabeth Braterman and Robert Michael Lansey
Company StatusActive
Company Number00584603
CategoryPrivate Limited Company
Incorporation Date27 May 1957(66 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePauline Elizabeth Braterman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(52 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Secretary NameMrs Pauline Elizabeth Braterman
StatusCurrent
Appointed02 January 2015(57 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameMr Robert Michael Lansey
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed09 August 2018(61 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17 Marshall Drive
Edison
New Jersery
08817-2910
United States
Director NameMorris Braterman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(35 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2000)
RoleProperty Manager
Correspondence AddressCraigmore 11 The Causeway
Sutton
Surrey
SM2 5RS
Secretary NameJohn Ian Patchick
NationalityBritish
StatusResigned
Appointed31 December 1992(35 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address1 Scott Farm Close
Long Ditton
Thames Ditton
Surrey
KT7 0AN
Secretary NamePauline Elizabeth Braterman
NationalityBritish
StatusResigned
Appointed24 November 1995(38 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 16 June 2010)
RoleCompany Director
Correspondence AddressCraigmore 11 The Causeway
Sutton
Surrey
SM2 5RS
Director NameBrian James Leonard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(43 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2009)
RoleChartered Accountant
Correspondence Address119 Holly Lane East
Banstead
Surrey
SM7 2BE
Director NameAnn Monat
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(43 years, 6 months after company formation)
Appointment Duration14 years (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAppartment 11d
5255 Collins Avenue
Miami Beach
Florida 33140
United States
Director NameSolomon Nathan Monat
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(43 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAppartment 11d
5255 Collins Avenue
Miami Beach
Florida 33140
United States
Secretary NamePinakin Harkant Shukla
StatusResigned
Appointed16 June 2010(53 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 02 January 2015)
RoleCompany Director
Correspondence Address67 Westow Street
London
SE19 3RW

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£46,594
Current Liabilities£94,818

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 December 2023 (3 months, 3 weeks ago)
Next Return Due8 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 25 December 2023 with updates (4 pages)
10 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 January 2023Confirmation statement made on 25 December 2022 with updates (5 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 January 2022Confirmation statement made on 25 December 2021 with updates (4 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 February 2021Confirmation statement made on 25 December 2020 with updates (4 pages)
11 December 2020Director's details changed for Mr Robert Michael Lansey on 10 December 2020 (2 pages)
11 December 2020Secretary's details changed for Mrs Pauline Elizabeth Braterman on 10 December 2020 (1 page)
10 December 2020Registered office address changed from 172 Mitcham Road Croydon Surrey CR0 3JE England to 67 Westow Street London SE19 3RW on 10 December 2020 (1 page)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
24 November 2020Director's details changed for Pauline Elizabeth Braterman on 24 November 2020 (2 pages)
24 November 2020Director's details changed for Mr Robert Michael Lansey on 24 November 2020 (2 pages)
20 February 2020Secretary's details changed for Mrs Pauline Elizabeth Braterman on 19 February 2020 (1 page)
19 February 2020Registered office address changed from 67 Westow Street London SE19 3RW to 172 Mitcham Road Croydon Surrey CR0 3JE on 19 February 2020 (1 page)
19 February 2020Termination of appointment of Solomon Nathan Monat as a director on 18 February 2016 (1 page)
19 February 2020Director's details changed for Pauline Elizabeth Braterman on 19 February 2020 (2 pages)
15 January 2020Confirmation statement made on 25 December 2019 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 January 2019Confirmation statement made on 25 December 2018 with updates (6 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 August 2018Appointment of Mr Robert Michael Lansey as a director on 9 August 2018 (2 pages)
2 January 2018Confirmation statement made on 25 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 25 December 2017 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
9 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 7,500
(6 pages)
9 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 7,500
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2015Termination of appointment of Pinakin Harkant Shukla as a secretary on 2 January 2015 (1 page)
1 December 2015Appointment of Mrs Pauline Elizabeth Braterman as a secretary on 2 January 2015 (2 pages)
1 December 2015Termination of appointment of Pinakin Harkant Shukla as a secretary on 2 January 2015 (1 page)
1 December 2015Appointment of Mrs Pauline Elizabeth Braterman as a secretary on 2 January 2015 (2 pages)
1 December 2015Termination of appointment of Pinakin Harkant Shukla as a secretary on 2 January 2015 (1 page)
1 December 2015Appointment of Mrs Pauline Elizabeth Braterman as a secretary on 2 January 2015 (2 pages)
9 April 2015Second filing of AR01 previously delivered to Companies House made up to 25 December 2012 (19 pages)
9 April 2015Second filing of AR01 previously delivered to Companies House made up to 25 December 2012 (19 pages)
9 April 2015Second filing of AR01 previously delivered to Companies House made up to 25 December 2013 (19 pages)
9 April 2015Second filing of AR01 previously delivered to Companies House made up to 25 December 2013 (19 pages)
19 March 2015Second filing of AR01 previously delivered to Companies House made up to 25 December 2014 (18 pages)
19 March 2015Second filing of AR01 previously delivered to Companies House made up to 25 December 2014 (18 pages)
20 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 7,500
  • ANNOTATION A second filed AR01 was registered on 19/03/2015.
(7 pages)
20 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 7,500
  • ANNOTATION A second filed AR01 was registered on 19/03/2015.
(7 pages)
19 January 2015Termination of appointment of Ann Monat as a director on 1 December 2014 (1 page)
19 January 2015Termination of appointment of Ann Monat as a director on 1 December 2014 (1 page)
19 January 2015Termination of appointment of Ann Monat as a director on 1 December 2014 (1 page)
29 October 2014Registered office address changed from , Newgate House, 431 London Road, Croydon, Surrey, CR0 3PF to 67 Westow Street London SE19 3RW on 29 October 2014 (1 page)
29 October 2014Registered office address changed from , Newgate House, 431 London Road, Croydon, Surrey, CR0 3PF to 67 Westow Street London SE19 3RW on 29 October 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 09/04/15.
(8 pages)
13 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 09/04/15.
(8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 January 2013Annual return made up to 25 December 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 09/04/15.
(8 pages)
9 January 2013Annual return made up to 25 December 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 09/04/15.
(8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 July 2010Termination of appointment of Pauline Braterman as a secretary (1 page)
5 July 2010Termination of appointment of Pauline Braterman as a secretary (1 page)
5 July 2010Appointment of Pinakin Harkant Shukla as a secretary (1 page)
5 July 2010Appointment of Pinakin Harkant Shukla as a secretary (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Director's details changed for Solomon Nathan Monat on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Ann Monat on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Solomon Nathan Monat on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Solomon Nathan Monat on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
29 January 2010Appointment of Pauline Elizabeth Braterman as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 28/01/2010.
(3 pages)
29 January 2010Appointment of Pauline Elizabeth Braterman as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 28/01/2010.
(3 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Ann Monat on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Ann Monat on 1 October 2009 (2 pages)
28 January 2010Appointment of Pauline Elizabeth Braterman as a director (2 pages)
28 January 2010Appointment of Pauline Elizabeth Braterman as a director (2 pages)
26 January 2010Termination of appointment of Brian Leonard as a director (1 page)
26 January 2010Termination of appointment of Brian Leonard as a director (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Return made up to 31/12/08; full list of members (6 pages)
20 January 2009Return made up to 31/12/08; full list of members (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2008Return made up to 31/12/07; full list of members (4 pages)
10 January 2008Return made up to 31/12/07; full list of members (4 pages)
16 January 2007Return made up to 31/12/06; full list of members (4 pages)
16 January 2007Return made up to 31/12/06; full list of members (4 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2006 (7 pages)
23 January 2006 (7 pages)
4 January 2006Return made up to 31/12/05; full list of members (4 pages)
4 January 2006Return made up to 31/12/05; full list of members (4 pages)
13 January 2005 (7 pages)
13 January 2005 (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (8 pages)
4 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 January 2004Return made up to 31/12/03; full list of members (8 pages)
18 October 2003 (7 pages)
18 October 2003 (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 January 2003Return made up to 31/12/02; full list of members (8 pages)
3 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 December 2001Return made up to 31/12/01; full list of members (9 pages)
31 December 2001Return made up to 31/12/01; full list of members (9 pages)
5 February 2001Return made up to 31/12/00; full list of members (7 pages)
5 February 2001Return made up to 31/12/00; full list of members (7 pages)
19 January 2001New director appointed (3 pages)
19 January 2001New director appointed (3 pages)
19 January 2001New director appointed (3 pages)
19 January 2001New director appointed (3 pages)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (3 pages)
19 January 2001New director appointed (3 pages)
19 January 2001Director resigned (1 page)
1 November 2000 (7 pages)
1 November 2000 (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
13 December 1999 (7 pages)
13 December 1999 (7 pages)
31 December 1998 (7 pages)
31 December 1998 (7 pages)
24 December 1998Return made up to 31/12/98; full list of members (7 pages)
24 December 1998Return made up to 31/12/98; full list of members (7 pages)
26 January 1998 (8 pages)
26 January 1998 (8 pages)
7 January 1998Return made up to 31/12/97; full list of members (7 pages)
7 January 1998Return made up to 31/12/97; full list of members (7 pages)
20 January 1997Return made up to 31/12/96; full list of members (7 pages)
20 January 1997Return made up to 31/12/96; full list of members (7 pages)
24 December 1996 (9 pages)
24 December 1996 (9 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995New secretary appointed (1 page)
13 December 1995 (7 pages)
13 December 1995 (7 pages)
13 December 1995New secretary appointed (1 page)
13 December 1995Secretary resigned (2 pages)
4 February 1994Return made up to 31/12/93; full list of members (5 pages)
4 February 1994Return made up to 31/12/93; full list of members (5 pages)
18 January 1993Return made up to 31/12/92; no change of members (5 pages)
18 January 1993Return made up to 31/12/92; no change of members (5 pages)
17 January 1992Return made up to 31/12/91; no change of members (5 pages)
17 January 1992Return made up to 31/12/91; no change of members (5 pages)
16 August 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1989Annual return made up to 02/01/89 (6 pages)
13 April 1989Annual return made up to 02/01/89 (6 pages)
19 March 1987Return made up to 31/12/86; full list of members (4 pages)
19 March 1987Return made up to 31/12/86; full list of members (4 pages)
18 March 1987Annual return made up to 04/02/87 (4 pages)
18 March 1987Annual return made up to 04/02/87 (4 pages)
18 September 1985Annual return made up to 20/09/85 (3 pages)
18 September 1985Annual return made up to 20/09/85 (3 pages)
5 April 1984Annual return made up to 19/01/84 (3 pages)
5 April 1984Annual return made up to 19/01/84 (3 pages)
18 January 1984Annual return made up to 27/01/83 (4 pages)
18 January 1984Annual return made up to 27/01/83 (4 pages)
21 January 1983Annual return made up to 31/12/82 (4 pages)
21 January 1983Annual return made up to 31/12/82 (4 pages)
22 February 1982Annual return made up to 10/12/81 (4 pages)
22 February 1982Annual return made up to 10/12/81 (4 pages)
8 May 1980Annual return made up to 11/03/80 (4 pages)
8 May 1980Annual return made up to 11/03/80 (4 pages)
7 May 1980Annual return made up to 31/12/79 (4 pages)
7 May 1980Annual return made up to 31/12/79 (4 pages)
10 June 1978Annual return made up to 02/03/78 (4 pages)
10 June 1978Annual return made up to 02/03/78 (4 pages)
9 June 1978Annual return made up to 31/12/79 (4 pages)
9 June 1978Annual return made up to 31/12/79 (4 pages)
5 March 1977Annual return made up to 13/01/77 (4 pages)
5 March 1977Annual return made up to 13/01/77 (4 pages)
29 November 1975Annual return made up to 15/10/75 (4 pages)
29 November 1975Annual return made up to 15/10/75 (4 pages)
6 October 1971Annual return made up to 27/09/73 (4 pages)
6 October 1971Annual return made up to 27/09/73 (4 pages)
27 May 1957Incorporation (19 pages)
27 May 1957Incorporation (19 pages)