Background WavePink WaveYellow Wave

PONDERSBRIDGE MANAGEMENT LIMITED (04895541)

PONDERSBRIDGE MANAGEMENT LIMITED (04895541) is an active UK company. incorporated on 11 September 2003. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in residents property management. PONDERSBRIDGE MANAGEMENT LIMITED has been registered for 22 years. Current directors include CHALLINOR, Rachel Heather, GRANT, Andrew Carr, WOODWARD, Rosemary.

Company Number
04895541
Status
active
Type
ltd
Incorporated
11 September 2003
Age
22 years
Address
Axiom House Cottesmore Close, Peterborough, PE3 9TP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHALLINOR, Rachel Heather, GRANT, Andrew Carr, WOODWARD, Rosemary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONDERSBRIDGE MANAGEMENT LIMITED

PONDERSBRIDGE MANAGEMENT LIMITED is an active company incorporated on 11 September 2003 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PONDERSBRIDGE MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04895541

LTD Company

Age

22 Years

Incorporated 11 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Axiom House Cottesmore Close Netherton Peterborough, PE3 9TP,

Previous Addresses

Axiom House Maskew Avenue Peterborough PE1 2SX
From: 11 September 2003To: 9 October 2013
Timeline

22 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Jul 12
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Director Left
Feb 20
Owner Exit
Feb 20
New Owner
Mar 20
Director Joined
Mar 20
New Owner
Jul 20
Director Joined
Jul 20
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Aug 24
Owner Exit
Sept 24
0
Funding
12
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CHALLINOR, Rachel Heather

Active
Cottesmore Close, PeterboroughPE3 9TP
Secretary
Appointed 18 Jun 2018

CHALLINOR, Rachel Heather

Active
Cottesmore Close, PeterboroughPE3 9TP
Born July 1975
Director
Appointed 06 Jun 2023

GRANT, Andrew Carr

Active
Cottesmore Close, PeterboroughPE3 9TP
Born September 1953
Director
Appointed 21 Aug 2024

WOODWARD, Rosemary

Active
Cottesmore Close, PeterboroughPE3 9TP
Born July 1947
Director
Appointed 22 Jul 2020

DANIELS, Stephen Timothy

Resigned
3 The Bumbles, FenstantonPE28 9HR
Secretary
Appointed 11 Sept 2003
Resigned 14 Nov 2006

PLATT, Louise Amy

Resigned
7 Hambleton Close, OakhamLE15 6FY
Secretary
Appointed 14 Nov 2006
Resigned 18 Jun 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Sept 2003
Resigned 11 Sept 2003

ARROWSMITH, Victoria Jane

Resigned
4 The Drove, PondersbridgePE26 2TQ
Born September 1963
Director
Appointed 14 Nov 2006
Resigned 20 Apr 2009

CLARKE, Miranda Danielle

Resigned
Bevills Pasture The Drove, HuntingdonPE26 2SQ
Born October 1978
Director
Appointed 19 Jun 2009
Resigned 08 Aug 2018

DANIELS, Stephen Timothy

Resigned
3 The Bumbles, FenstantonPE28 9HR
Born March 1962
Director
Appointed 11 Sept 2003
Resigned 13 Dec 2006

FORT, Stuart

Resigned
Axiom House, PeterboroughPE1 2SX
Born June 1965
Director
Appointed 14 Nov 2006
Resigned 08 Aug 2018

GILBERT, Annemarie

Resigned
262 Ramsey Road, PondersbridgePE26 2TW
Born April 1971
Director
Appointed 30 Jan 2008
Resigned 30 Mar 2012

GUEST, Sharon

Resigned
Cottesmore Close, PeterboroughPE3 9TP
Born May 1970
Director
Appointed 08 Aug 2018
Resigned 05 Jun 2023

IANDICO, Benjamin Francesco

Resigned
The Old Bank, WarboysPE28 2RH
Born January 1974
Director
Appointed 11 Sept 2003
Resigned 23 Dec 2004

IANDICO, Hayley Jane

Resigned
3 The Bumbles, FenstantonPE28 9HR
Born May 1975
Director
Appointed 20 Dec 2004
Resigned 14 Nov 2006

PLATT, Louise Amy

Resigned
Cottesmore Close, PeterboroughPE3 9TP
Born July 1967
Director
Appointed 01 Mar 2020
Resigned 08 Jan 2024

PLUME, Rebecca Jane

Resigned
Cottesmore Close, PeterboroughPE3 9TP
Born October 1980
Director
Appointed 08 Aug 2018
Resigned 01 Feb 2020

WILLIAMS, Paul

Resigned
Axiom House, PeterboroughPE1 2SX
Born March 1955
Director
Appointed 14 Nov 2006
Resigned 16 Jun 2008

Persons with significant control

5

0 Active
5 Ceased

Ms Rosemary Woodward

Ceased
Cottesmore Close, PeterboroughPE3 9TP
Born July 1947

Nature of Control

Significant influence or control
Notified 22 Jul 2020
Ceased 21 Aug 2024

Mrs Louise Amy Platt

Ceased
Cottesmore Close, PeterboroughPE3 9TP
Born July 1967

Nature of Control

Significant influence or control
Notified 01 Mar 2020
Ceased 08 Jan 2024

Mrs Sharon Guest

Ceased
Cottesmore Close, PeterboroughPE3 9TP
Born May 1970

Nature of Control

Significant influence or control
Notified 08 Aug 2018
Ceased 05 Jun 2023

Miss Rebecca Jane Plume

Ceased
Cottesmore Close, PeterboroughPE3 9TP
Born October 1980

Nature of Control

Significant influence or control
Notified 08 Aug 2018
Ceased 01 Feb 2020

Mr Stuart Mark Fort

Ceased
Cottesmore Close, PeterboroughPE3 9TP
Born June 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Aug 2018
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
3 October 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
5 October 2007
363aAnnual Return
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
287Change of Registered Office
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 February 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
18 June 2005
288cChange of Particulars
Legacy
18 June 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
1 April 2005
AAAnnual Accounts
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
21 September 2003
288bResignation of Director or Secretary
Resolution
21 September 2003
RESOLUTIONSResolutions
Resolution
21 September 2003
RESOLUTIONSResolutions
Resolution
21 September 2003
RESOLUTIONSResolutions
Incorporation Company
11 September 2003
NEWINCIncorporation