About

Registered Number: 04895541
Date of Incorporation: 11/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Axiom House Cottesmore Close, Netherton, Peterborough, PE3 9TP

 

Having been setup in 2003, Pondersbridge Management Ltd are based in Peterborough, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 13 directors listed for Pondersbridge Management Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUEST, Sharon 08 August 2018 - 1
WOODWARD, Rosemary 22 July 2020 - 1
ARROWSMITH, Victoria Jane 14 November 2006 20 April 2009 1
CLARKE, Miranda Danielle 19 June 2009 08 August 2018 1
DANIELS, Stephen Timothy 11 September 2003 13 December 2006 1
FORT, Stuart 14 November 2006 08 August 2018 1
GILBERT, Annemarie 30 January 2008 30 March 2012 1
IANDICO, Benjamin Francesco 11 September 2003 23 December 2004 1
IANDICO, Hayley Jane 20 December 2004 14 November 2006 1
PLUME, Rebecca Jane 08 August 2018 01 February 2020 1
WILLIAMS, Paul 14 November 2006 16 June 2008 1
Secretary Name Appointed Resigned Total Appointments
CHALLINOR, Rachel Heather 18 June 2018 - 1
PLATT, Louise Amy 14 November 2006 18 June 2018 1

Filing History

Document Type Date
PSC01 - N/A 29 July 2020
AP01 - Appointment of director 29 July 2020
AA - Annual Accounts 07 July 2020
PSC01 - N/A 12 March 2020
AP01 - Appointment of director 12 March 2020
TM01 - Termination of appointment of director 14 February 2020
PSC07 - N/A 14 February 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 19 September 2018
PSC01 - N/A 19 September 2018
PSC01 - N/A 19 September 2018
PSC07 - N/A 18 September 2018
AA - Annual Accounts 14 August 2018
AP01 - Appointment of director 09 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
AP03 - Appointment of secretary 18 June 2018
TM02 - Termination of appointment of secretary 18 June 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 18 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 09 October 2013
AD01 - Change of registered office address 09 October 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 14 September 2012
TM01 - Termination of appointment of director 17 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 12 October 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 28 July 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
363a - Annual Return 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
287 - Change in situation or address of Registered Office 18 September 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 June 2005
288c - Notice of change of directors or secretaries or in their particulars 18 June 2005
AA - Annual Accounts 01 April 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
363s - Annual Return 22 September 2004
RESOLUTIONS - N/A 21 September 2003
RESOLUTIONS - N/A 21 September 2003
RESOLUTIONS - N/A 21 September 2003
288b - Notice of resignation of directors or secretaries 21 September 2003
NEWINC - New incorporation documents 11 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.