Background WavePink WaveYellow Wave

ASHBY COURT PONDERS END MANAGEMENT LIMITED (05341472)

ASHBY COURT PONDERS END MANAGEMENT LIMITED (05341472) is an active UK company. incorporated on 25 January 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ASHBY COURT PONDERS END MANAGEMENT LIMITED has been registered for 21 years. Current directors include OKOYE, Nonyelu.

Company Number
05341472
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 January 2005
Age
21 years
Address
33 St. Mary Tower, London, EC1Y 0SD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
OKOYE, Nonyelu
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBY COURT PONDERS END MANAGEMENT LIMITED

ASHBY COURT PONDERS END MANAGEMENT LIMITED is an active company incorporated on 25 January 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ASHBY COURT PONDERS END MANAGEMENT LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05341472

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 25 January 2005

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 28 January 2026 (3 months 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

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

33 St. Mary Tower Fortune Street London, EC1Y 0SD,

Previous Addresses

C/O Kino and Co 13 Stewart House 56 Longbridge Road Barking Essex IG11 8RW England
From: 8 December 2016To: 28 February 2023
C/O Kino & Co Suite 107 Trocoll House Wakering Road Barking Essex
From: 28 March 2013To: 8 December 2016
1 Orpington Gardens Edmonton London N18 1LW
From: 9 April 2010To: 28 March 2013
Ringley House, 349 Royal College Street London NW1 9QS United Kingdom
From: 25 January 2010To: 9 April 2010
Ringley House 349 College Street London NW1 9QS
From: 25 January 2005To: 25 January 2010
Timeline

9 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 21
Owner Exit
Feb 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

OKOYE, Nonyelu

Active
Orpington Gardens, LondonN18 1LW
Secretary
Appointed 15 Mar 2010

OKOYE, Nonyelu

Active
Orpington Gardens, LondonN18 1LW
Born March 1966
Director
Appointed 15 Mar 2010

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Secretary
Appointed 25 Jan 2005
Resigned 22 Sept 2008

OKOYE, Nonyelu

Resigned
1 Orpington Garden, LondonN18 1LW
Secretary
Appointed 22 Sept 2008
Resigned 01 Oct 2009

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 01 Oct 2009
Resigned 15 Mar 2010

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Born July 1970
Director
Appointed 25 Jan 2005
Resigned 22 Sept 2008

JOYCE, Peter Henry

Resigned
Ringley House, LondonNW1 9QS
Born May 1945
Director
Appointed 25 Jan 2005
Resigned 14 Oct 2005

KELLEHER, Andrew William

Resigned
23 Viewland Road, LondonSE18 1PE
Born June 1973
Director
Appointed 10 May 2007
Resigned 22 Sept 2008

OKAFOR, Kenneth

Resigned
Wakering Road, BarkingIG11 8PD
Born September 1952
Director
Appointed 15 Mar 2010
Resigned 12 Apr 2021

OKAFOR, Kenneth

Resigned
49 Rosedale Close, DartfordDA2 6AL
Born September 1952
Director
Appointed 22 Sept 2008
Resigned 01 Mar 2010

OKOYE, Nonyelu

Resigned
1 Orpington Garden, LondonN18 1LW
Born March 1966
Director
Appointed 22 Sept 2008
Resigned 01 Oct 2009

ROYALE, Francis

Resigned
310 Verdant Lane, LondonSE6 1TW
Born October 1965
Director
Appointed 27 Oct 2005
Resigned 22 Sept 2008

TUCK, Teresa Marie

Resigned
92 Portnalls Road, CoulsdonCR5 3DF
Born December 1966
Director
Appointed 14 Oct 2005
Resigned 30 Apr 2008

RINGLEY SHADOW DIRECTORS LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate director
Appointed 01 Oct 2009
Resigned 15 Mar 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Kenneth Okafor

Ceased
Fortune Street, LondonEC1Y 0SD
Born September 1952

Nature of Control

Right to appoint and remove directors
Notified 10 Dec 2016
Ceased 12 Apr 2021

Mr Nonyelu Okoye

Active
Fortune Street, LondonEC1Y 0SD
Born March 1966

Nature of Control

Right to appoint and remove directors
Notified 10 Dec 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Administrative Restoration Company
3 February 2023
RT01RT01
Gazette Dissolved Compulsory
9 August 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
14 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
9 April 2010
TM02Termination of Secretary
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
9 April 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
11 February 2010
AAAnnual Accounts
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
28 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 January 2010
TM02Termination of Secretary
Appoint Corporate Director Company With Name
28 January 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Legacy
11 May 2009
287Change of Registered Office
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
287Change of Registered Office
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 August 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2006
AAAnnual Accounts
Legacy
25 July 2006
225Change of Accounting Reference Date
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
225Change of Accounting Reference Date
Incorporation Company
25 January 2005
NEWINCIncorporation