Company NamePonder Street Management Co Limited
DirectorNaina Sanghani
Company StatusActive
Company Number05353998
CategoryPrivate Limited Company
Incorporation Date5 February 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameNaina Sanghani
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2005(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address2 Shakespeare Road
London
N3 1XE
Director NameRasik Bakrania
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 3177
Barnet
Greater London
EN4 8WN
Secretary NameNaina Sanghani
NationalityBritish
StatusResigned
Appointed05 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5
Knightswood House, Dale Grove
London
Greater London
N12 8EQ
Secretary NameMiss Radhika Sanghani
NationalityBritish
StatusResigned
Appointed27 February 2009(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2013)
RoleCompany Director
Correspondence Address27 Watling Street
Radlett
Hertfordshire
WD7 7NA

Location

Registered Address24 Watling Mansions
Watling Street
Radlett
Herts
WD7 7NA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,703
Cash£1,709
Current Liabilities£16,650

Accounts

Latest Accounts29 February 2024 (4 weeks, 1 day ago)
Next Accounts Due30 November 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return20 May 2023 (10 months, 2 weeks ago)
Next Return Due3 June 2024 (2 months from now)

Filing History

20 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
5 March 2023Micro company accounts made up to 28 February 2023 (10 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 28 February 2022 (10 pages)
27 September 2021Registered office address changed from 2 Shakespeare Road London N3 1XE to 24 Watling Mansions Watling Street Radlett Herts WD7 7NA on 27 September 2021 (1 page)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 28 February 2021 (10 pages)
27 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
1 March 2020Micro company accounts made up to 29 February 2020 (10 pages)
26 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
3 March 2019Micro company accounts made up to 28 February 2019 (8 pages)
27 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
9 March 2017Micro company accounts made up to 28 February 2017 (8 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
9 March 2017Micro company accounts made up to 28 February 2017 (8 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(3 pages)
2 March 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
2 March 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(3 pages)
2 March 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
2 March 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
5 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1,000
(3 pages)
5 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1,000
(3 pages)
8 March 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
8 March 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
24 June 2013Director's details changed for Naina Sanghani on 1 October 2009 (2 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
24 June 2013Director's details changed for Naina Sanghani on 1 October 2009 (2 pages)
24 June 2013Director's details changed for Naina Sanghani on 1 October 2009 (2 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
9 April 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
9 April 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
11 February 2013Termination of appointment of Radhika Sanghani as a secretary (1 page)
11 February 2013Termination of appointment of Radhika Sanghani as a secretary (1 page)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 February 2010Director's details changed for Naina Sanghani on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Naina Sanghani on 10 February 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
6 March 2009Secretary appointed miss radhika sanghani (1 page)
6 March 2009Secretary appointed miss radhika sanghani (1 page)
5 March 2009Appointment terminated director rasik bakrania (1 page)
5 March 2009Appointment terminated secretary naina sanghani (1 page)
5 March 2009Appointment terminated secretary naina sanghani (1 page)
5 March 2009Appointment terminated director rasik bakrania (1 page)
23 February 2009Return made up to 05/02/09; full list of members (3 pages)
23 February 2009Return made up to 05/02/09; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
15 May 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
5 May 2008Registered office changed on 05/05/2008 from flat 5, knightswood house dale grove london greater london N12 8EQ (1 page)
5 May 2008Registered office changed on 05/05/2008 from flat 5, knightswood house dale grove london greater london N12 8EQ (1 page)
1 April 2008Return made up to 05/02/08; full list of members (3 pages)
1 April 2008Return made up to 05/02/08; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
17 July 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
2 March 2007Return made up to 05/02/07; full list of members (2 pages)
2 March 2007Return made up to 05/02/07; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
26 April 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 February 2006Return made up to 05/02/06; full list of members (2 pages)
6 February 2006Return made up to 05/02/06; full list of members (2 pages)
5 February 2005Incorporation (19 pages)
5 February 2005Incorporation (19 pages)