Background WavePink WaveYellow Wave

POND HOUSE MANAGEMENT COMPANY LIMITED (04646053)

POND HOUSE MANAGEMENT COMPANY LIMITED (04646053) is an active UK company. incorporated on 23 January 2003. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in residents property management. POND HOUSE MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include NICCOL, David Thomas.

Company Number
04646053
Status
active
Type
ltd
Incorporated
23 January 2003
Age
23 years
Address
Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NICCOL, David Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POND HOUSE MANAGEMENT COMPANY LIMITED

POND HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 January 2003 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POND HOUSE MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04646053

LTD Company

Age

23 Years

Incorporated 23 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

62-64 High Road Bushey Heath Herts WD23 1GG
From: 2 February 2016To: 24 February 2026
100 High Ash Drive Leeds West Yorkshire LS17 8RE
From: 23 January 2003To: 2 February 2016
Timeline

20 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Dec 10
Director Joined
Apr 12
Director Left
Aug 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jun 16
Director Joined
Oct 16
Director Left
Feb 22
Director Joined
Apr 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

NICCOL, David Thomas

Active
Manor Way, BorehamwoodWD6 1QQ
Born January 1948
Director
Appointed 23 Jul 2024

CRONIN, George

Resigned
Tanglewood, Chorley WoodWD3 5PR
Secretary
Appointed 23 Jan 2003
Resigned 31 May 2003

POSNER, Jack Leon

Resigned
Little Common, StanmoreHA7 3BZ
Secretary
Appointed 15 Apr 2005
Resigned 17 Feb 2016

SLOAN, Ian Thomas

Resigned
Cypress Lodge, HeronsgateWD3 5DN
Secretary
Appointed 02 Jun 2003
Resigned 10 Jun 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jan 2003
Resigned 23 Jan 2003

WILLMOTTS (EALING) LIMITED

Resigned
12 Blacks Road, LondonW6 9EU
Corporate secretary
Appointed 10 Jun 2004
Resigned 15 Apr 2005

ATWELL, George Edward Charles

Resigned
5 Bracken Wood, NaphillHP14 4TD
Born January 1962
Director
Appointed 22 Sept 2003
Resigned 07 Feb 2005

BERGER, Doreen

Resigned
23 Pond House Lady Aylesford, StanmoreHA7 4FQ
Born November 1942
Director
Appointed 15 Jun 2004
Resigned 26 Oct 2004

BOYNE, Cyril

Resigned
Pond House, StanmoreHA7 4FQ
Born July 1937
Director
Appointed 27 Jul 2014
Resigned 21 Feb 2022

BOYNE, Cyril

Resigned
Pond House, StanmoreHA7 4FQ
Born July 1937
Director
Appointed 02 Feb 2012
Resigned 06 Aug 2012

FOUX, Pamela Elaine

Resigned
High Road, Bushey HeathWD23 1GG
Born June 1947
Director
Appointed 29 Sept 2016
Resigned 05 Oct 2023

FOUX, Stuart

Resigned
28 Pond House, StanmoreHA7 4FQ
Born August 1943
Director
Appointed 15 Jun 2004
Resigned 23 Apr 2013

GOLD, Diana

Resigned
7 Little Common, StanmoreHA7 3BZ
Born September 1948
Director
Appointed 15 Jun 2004
Resigned 11 Sept 2024

KRUSHNER, Aubrey Stanley

Resigned
High Road, Bushey HeathWD23 1GG
Born January 1946
Director
Appointed 11 Apr 2022
Resigned 31 Jul 2024

LYONS, Ann

Resigned
21 Pond House, StanmoreHA7 4FQ
Born March 1934
Director
Appointed 15 Jun 2004
Resigned 27 Jun 2016

NICCOL, Margaret Maclean

Resigned
High Road, Bushey HeathWD23 1GG
Born October 1949
Director
Appointed 05 Oct 2023
Resigned 11 Sept 2024

SCANLON, Edward Francis

Resigned
19 Pinewood Close, WatfordWD17 4NP
Born August 1943
Director
Appointed 23 Jan 2003
Resigned 07 Feb 2005

SIMMONS, Anthony

Resigned
Pond House, StanmoreHA7 4FQ
Born May 1937
Director
Appointed 06 Aug 2013
Resigned 27 Jul 2014

SIMON, Andrew

Resigned
5 Pond House, StanmoreHA7 4FQ
Born March 1957
Director
Appointed 15 Jun 2004
Resigned 20 Jun 2006

SLOAN, Ian Thomas

Resigned
Cypress Lodge, HeronsgateWD3 5DN
Born March 1966
Director
Appointed 23 Jan 2003
Resigned 22 Sept 2003

WEBER, Barbara Thelma

Resigned
1 Pond House, StanmoreHA7 4FQ
Born May 1928
Director
Appointed 15 Jun 2004
Resigned 13 Jun 2005

WOOLF, Carol Harriet

Resigned
High Road, Bushey HeathWD23 1GG
Born March 1946
Director
Appointed 05 Oct 2023
Resigned 16 Jan 2026

WOOLF, Richard Anthony

Resigned
12a Pond House, StanmoreHA7 4FQ
Born April 1943
Director
Appointed 20 Jun 2006
Resigned 20 Dec 2010
Fundings
Financials
Latest Activities

Filing History

99

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Sail Address Company
11 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
12 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2006
AAAnnual Accounts
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
287Change of Registered Office
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
4 January 2005
287Change of Registered Office
Legacy
26 November 2004
225Change of Accounting Reference Date
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Incorporation Company
23 January 2003
NEWINCIncorporation