Company number 00550006
Status Active
Incorporation Date 31 May 1955
Company Type Private Limited Company
Address 52 PARKSTONE ROAD, POOLE, DORSET, BH15 2PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
GBP 9,244
; Appointment of Mr. Matthew William Pond as a director on 8 January 2016. The most likely internet sites of STANLEY POND LIMITED are www.stanleypond.co.uk, and www.stanley-pond.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and nine months. The distance to to Hamworthy Rail Station is 2 miles; to Branksome Rail Station is 2.5 miles; to Bournemouth Rail Station is 4.9 miles; to Wareham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stanley Pond Limited is a Private Limited Company.
The company registration number is 00550006. Stanley Pond Limited has been working since 31 May 1955.
The present status of the company is Active. The registered address of Stanley Pond Limited is 52 Parkstone Road Poole Dorset Bh15 2pu. . POND, Timothy is a Secretary of the company. POND, Brenda is a Director of the company. POND, Hilary is a Director of the company. POND, Justine Victoria is a Director of the company. POND, Matthew William is a Director of the company. POND, Timothy is a Director of the company. Director POND, Andrew has been resigned. Director POND, Kathleen Eugenie Margerie has been resigned. Director POND, Stanley has been resigned. Director SHEPPARD, Edwin Stanley has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
STANLEY POND LIMITED Events
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
23 Feb 2016
Appointment of Mr. Matthew William Pond as a director on 8 January 2016
23 Feb 2016
Appointment of Miss Justine Victoria Pond as a director on 8 January 2016
06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
04 Aug 1987
Full accounts made up to 31 December 1986
04 Aug 1987
Return made up to 17/07/87; full list of members
30 Jan 1987
Particulars of mortgage/charge
12 Dec 1986
Return made up to 01/09/86; full list of members
15 Nov 1986
Full accounts made up to 31 December 1985
13 May 1992
Single debenture
Delivered: 18 May 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1987
Legal charge
Delivered: 30 January 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H plot 2, the blandford industrial estate formerly in the…
28 April 1982
Debenture
Delivered: 29 April 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge undertaking and all property and…
5 June 1972
Legal charge
Delivered: 8 June 1972
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Freehold property, plot 1 blandford heights trading estate…
22 June 1955
Debenture
Delivered: 30 June 1955
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: The properties mentioned in the schedule to the debenture…