Background WavePink WaveYellow Wave

48 PONT STREET LIMITED (03220428)

48 PONT STREET LIMITED (03220428) is an active UK company. incorporated on 4 July 1996. with registered office in Swindon. The company operates in the Real Estate Activities sector, engaged in residents property management. 48 PONT STREET LIMITED has been registered for 29 years. Current directors include GEE, Nigel David, JONES, Carolyn Janet.

Company Number
03220428
Status
active
Type
ltd
Incorporated
4 July 1996
Age
29 years
Address
C/O Thrings Llp 6 Drakes Meadow, Swindon, SN3 3LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GEE, Nigel David, JONES, Carolyn Janet
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

48 PONT STREET LIMITED

48 PONT STREET LIMITED is an active company incorporated on 4 July 1996 with the registered office located in Swindon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 48 PONT STREET LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03220428

LTD Company

Age

29 Years

Incorporated 4 July 1996

Size

N/A

Accounts

ARD: 23/3

Up to Date

9 months left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 24 March 2024 - 23 March 2025(13 months)
Type: Dormant

Next Due

Due by 23 December 2026
Period: 24 March 2025 - 23 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

GASTOS LIMITED
From: 4 July 1996To: 23 September 1996
Contact
Address

C/O Thrings Llp 6 Drakes Meadow Penny Lane Swindon, SN3 3LL,

Previous Addresses

7th Floor 20 st. Andrew Street London EC4A 3AG England
From: 12 March 2018To: 12 June 2023
5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU
From: 4 July 1996To: 12 March 2018
Timeline

2 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Jul 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

THRINGS COMPANY SECRETARIAL LIMITED

Active
Counterslip, BristolBS1 6BX
Corporate secretary
Appointed 05 Jul 2005

GEE, Nigel David

Active
Flat 5, LondonSW1X 0AD
Born February 1948
Director
Appointed 02 Feb 1999

JONES, Carolyn Janet

Active
Halfway House, FarnhamGU10 5DU
Born December 1955
Director
Appointed 05 Jul 2005

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 04 Jul 1996
Resigned 07 Aug 1996

JANE SECRETARIAL SERVICES LIMITED

Resigned
142 Buckingham Palace Road, LondonSW1W 9TR
Corporate secretary
Appointed 07 Aug 1996
Resigned 22 Feb 2005

ELDRIDGE, David

Resigned
45 Pont Street, LondonSW1X 0BX
Born June 1939
Director
Appointed 07 Aug 1996
Resigned 02 Feb 1999

MAYHEW-SANDERS, Simon John Robert

Resigned
Flat 1 48 Pont Street, LondonSW1X 0AD
Born April 1967
Director
Appointed 02 Feb 1999
Resigned 10 Jan 2000

ROBINSON, Hugh Alvaro

Resigned
Pilsdon Barn, BridportDT6 5NY
Born September 1924
Director
Appointed 02 Feb 1999
Resigned 19 Aug 2019

SNARE, Gerald Anthony

Resigned
Flat 7 48 Pont Street, LondonSW1X 0AD
Born October 1935
Director
Appointed 26 Aug 2003
Resigned 30 Nov 2004

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 04 Jul 1996
Resigned 07 Aug 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 04 Jul 1996
Resigned 07 Aug 1996

Persons with significant control

1

Mr Nigel David Gee

Active
Pont Street, LondonSW1X 0AD
Born February 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 April 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Dormant
23 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
14 August 2008
288cChange of Particulars
Legacy
12 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
27 April 2005
AAAnnual Accounts
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
287Change of Registered Office
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
17 January 2004
88(2)R88(2)R
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
13 December 2000
287Change of Registered Office
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2000
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1999
AAAnnual Accounts
Legacy
18 February 1999
122122
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Resolution
8 February 1999
RESOLUTIONSResolutions
Resolution
8 February 1999
RESOLUTIONSResolutions
Resolution
8 February 1999
RESOLUTIONSResolutions
Legacy
26 January 1999
225Change of Accounting Reference Date
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1998
AAAnnual Accounts
Legacy
26 January 1998
225Change of Accounting Reference Date
Legacy
24 October 1997
363aAnnual Return
Certificate Change Of Name Company
20 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 1996
287Change of Registered Office
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Incorporation Company
4 July 1996
NEWINCIncorporation