Background WavePink WaveYellow Wave

PONDFIELD HOUSE (MAIDA VALE) LIMITED (08409722)

PONDFIELD HOUSE (MAIDA VALE) LIMITED (08409722) is an active UK company. incorporated on 19 February 2013. with registered office in Romford. The company operates in the Real Estate Activities sector, engaged in residents property management. PONDFIELD HOUSE (MAIDA VALE) LIMITED has been registered for 13 years. Current directors include BISHNANI, Zahir, KULICK, Landon, PHELPS, Eric John and 2 others.

Company Number
08409722
Status
active
Type
ltd
Incorporated
19 February 2013
Age
13 years
Address
10 Western Road, Romford, RM1 3JT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BISHNANI, Zahir, KULICK, Landon, PHELPS, Eric John, HOOK WREN FLATS LTD, UNION REALTY LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONDFIELD HOUSE (MAIDA VALE) LIMITED

PONDFIELD HOUSE (MAIDA VALE) LIMITED is an active company incorporated on 19 February 2013 with the registered office located in Romford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PONDFIELD HOUSE (MAIDA VALE) LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08409722

LTD Company

Age

13 Years

Incorporated 19 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

10 Western Road Romford, RM1 3JT,

Previous Addresses

Harben House Harben Parade Finchley Road London NW3 6LH
From: 19 February 2013To: 15 April 2015
Timeline

6 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 13
Funding Round
Feb 15
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

JOHNSON BURKE & CO LTD

Active
Great Portland Street, LondonW1W 5PF
Corporate secretary
Appointed 15 Jan 2026

BISHNANI, Zahir

Active
Pond Field House, LondonW9 1DS
Born May 1971
Director
Appointed 19 Feb 2013

KULICK, Landon

Active
Ferncroft Avenue, LondonNW3 PE
Born October 1970
Director
Appointed 19 Feb 2013

PHELPS, Eric John

Active
Pond Field House, LondonW9 1DS
Born September 1968
Director
Appointed 19 Feb 2013

HOOK WREN FLATS LTD

Active
Western Road, RomfordRM1 3JT
Corporate director
Appointed 12 Jan 2026

UNION REALTY LIMITED

Active
Cornhill, LondonEC3V 2QQ
Corporate director
Appointed 14 Mar 2013

STARDATA BUSINESS SERVICES LIMITED

Resigned
Harben Parade, LondonNW3 6LH
Corporate secretary
Appointed 19 Feb 2013
Resigned 15 Apr 2015

KHALIL, Wageh, Dr

Resigned
Seymour Place, LondonW1H 2NJ
Born January 1955
Director
Appointed 19 Feb 2013
Resigned 12 Jan 2026

SANTAFE, Manuel

Resigned
Pond Field House, LondonW9 1DS
Born June 1971
Director
Appointed 19 Feb 2013
Resigned 12 Jan 2026
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 March 2026
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Corporate Director Company With Name Date
12 March 2026
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Change Corporate Director Company With Change Date
11 December 2018
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Appoint Corporate Director Company With Name
22 March 2013
AP02Appointment of Corporate Director
Incorporation Company
19 February 2013
NEWINCIncorporation