Background WavePink WaveYellow Wave

POND WILLOW MAINTENANCE LIMITED (00956005)

POND WILLOW MAINTENANCE LIMITED (00956005) is an active UK company. incorporated on 11 June 1969. with registered office in Battle. The company operates in the Real Estate Activities sector, engaged in residents property management. POND WILLOW MAINTENANCE LIMITED has been registered for 56 years. Current directors include FRANKS, Shelagh Eve, FRANKS, Trevor Michael Kenneth, MUMMERY, Patricia Margaret and 2 others.

Company Number
00956005
Status
active
Type
ltd
Incorporated
11 June 1969
Age
56 years
Address
1 Upper Lake, Battle, TN33 0AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRANKS, Shelagh Eve, FRANKS, Trevor Michael Kenneth, MUMMERY, Patricia Margaret, STANLEY, Linda, STANLEY, Nicholas John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POND WILLOW MAINTENANCE LIMITED

POND WILLOW MAINTENANCE LIMITED is an active company incorporated on 11 June 1969 with the registered office located in Battle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POND WILLOW MAINTENANCE LIMITED was registered 56 years ago.(SIC: 98000)

Status

active

Active since 56 years ago

Company No

00956005

LTD Company

Age

56 Years

Incorporated 11 June 1969

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

1 Upper Lake Battle, TN33 0AN,

Previous Addresses

1 Upper Lake Battle Sussex TN33 0AS
From: 11 June 1969To: 26 November 2012
Timeline

13 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Oct 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Sept 17
Director Left
Oct 20
New Owner
Sept 21
New Owner
Sept 21
Director Left
Mar 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

FRANKS, Shelagh Eve

Active
Battle Gates, BattleTN33 0JD
Born February 1950
Director
Appointed 04 Feb 2013

FRANKS, Trevor Michael Kenneth

Active
Battle Gates, BattleTN33 0JD
Born October 1950
Director
Appointed 04 Feb 2013

MUMMERY, Patricia Margaret

Active
North Trade Road, BattleTN33 0HU
Born August 1935
Director
Appointed 24 Jan 2008

STANLEY, Linda

Active
Upper Lake, BattleTN33 0AN
Born October 1958
Director
Appointed 29 Oct 2014

STANLEY, Nicholas John

Active
Upper Lake, BattleTN33 0AN
Born January 1959
Director
Appointed 29 Oct 2014

CHIVERS, Angela Margot

Resigned
1 Upper Lake, BattleTN33 0AS
Secretary
Appointed 09 Mar 1993
Resigned 10 Feb 2010

FOVARGUE, Henry Hugh

Resigned
1 Upper Lake, BattleTN33 0AS
Secretary
Appointed N/A
Resigned 09 Mar 1993

QUINLAN, Mark Terence

Resigned
Upper Lake, BattleTN33 0AN
Secretary
Appointed 10 Feb 2010
Resigned 27 Mar 2026

BILLINGHAM, Joan Lucy

Resigned
Flat 3 Pond Willow, BattleTN33 0HU
Born April 1925
Director
Appointed 06 Nov 2001
Resigned 04 Feb 2013

BYFIELD, Lilian Ethel

Resigned
3 Pond Willow, BattleTN33 0HU
Born June 1900
Director
Appointed N/A
Resigned 20 Dec 1993

CHIVERS, Angela Margot

Resigned
1 Upper Lake, BattleTN33 0AS
Born April 1954
Director
Appointed 30 Mar 1994
Resigned 10 Feb 2010

ELSDON, Elizabeth Doris

Resigned
Flat 3 Pond Willow, BattleTN33 0HU
Born July 1914
Director
Appointed 20 Dec 1993
Resigned 30 Jan 1995

GRUNDY, Florence Margaret

Resigned
3 Pond Willow North Trade Road, BattleTN33 0HU
Born March 1910
Director
Appointed 11 Aug 1995
Resigned 06 Nov 2001

HUMPHREY, Florence Elsie

Resigned
2 Pond Willow, BattleTN33 0HU
Born December 1995
Director
Appointed N/A
Resigned 30 May 1996

HUMPHREY, Frederick Brian

Resigned
Gleneagles Drive, IpswichIP4 5SE
Born February 1928
Director
Appointed 11 Sept 2017
Resigned 06 Oct 2020

QUINLAN, Mark Terence

Resigned
Upper Lake, BattleTN33 0AN
Born October 1960
Director
Appointed 10 Feb 2010
Resigned 27 Mar 2026

RAMSDEN, Michael Anthony

Resigned
4 Tollgates, BattleTN33 0JA
Born May 1942
Director
Appointed N/A
Resigned 30 Mar 1994

REMMETT, Dora May

Resigned
4 Pond Willow, BattleTN33 0HU
Born August 1922
Director
Appointed N/A
Resigned 04 Feb 2014

THOMPSON, David John, Reverend

Resigned
1 Pond Willow, BattleTN33 0HU
Born November 1917
Director
Appointed N/A
Resigned 04 Jan 2006

ZELLEY, Francis Ronald

Resigned
1 Tollgates, BattleTN33 0JA
Born March 1935
Director
Appointed 04 Jan 2006
Resigned 24 Jan 2008

Persons with significant control

2

Mr Trevor Michael Kenneth Franks

Active
Battle Gates, BattleTN33 0JD
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2020

Mrs Shelagh Eve Franks

Active
Battle Gates, BattleTN33 0JD
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2020
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 September 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts Amended With Made Up Date
1 April 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Appoint Person Secretary Company With Name
15 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 July 2009
AAAnnual Accounts
Legacy
13 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
30 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 December 2006
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
24 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2005
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2001
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1997
AAAnnual Accounts
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
288288
Accounts With Accounts Type Small
6 November 1995
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1994
AAAnnual Accounts
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Legacy
11 October 1994
363sAnnual Return (shuttle)
Resolution
3 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 February 1994
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1993
AAAnnual Accounts
Legacy
25 March 1993
288288
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
15 November 1991
363b363b
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Accounts With Accounts Type Full
14 February 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Accounts With Accounts Type Full
18 October 1988
AAAnnual Accounts
Legacy
18 October 1988
363363
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Legacy
13 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 October 1986
AAAnnual Accounts
Legacy
15 October 1986
363363