Company NamePonder Construction Limited
DirectorNigel Ponder
Company StatusActive
Company Number05327166
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Ponder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Lampitss Farm
Turkey Cock Lane
Colchester
Essex
CO3 8ND
Secretary NameJoanna Marie Ponder
NationalityBritish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 - Lampitts Farm Turkey Cock Lane
Colchester
Essex
CO3 8ND
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteponderconstruction.co.uk
Telephone01206 240141
Telephone regionColchester

Location

Registered AddressUnit 1 Lampitts Farm Turkey Cock Lane
Stanway
Colchester
Essex
CO3 8ND
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishEight Ash Green
WardLexden and Braiswick
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£451,209
Cash£189,022
Current Liabilities£204,004

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (2 weeks, 6 days from now)

Charges

6 July 2018Delivered on: 9 July 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold properties known as:. (1) 18 high street, rowhedge, colchester, CO5 7HQ being all of the land and buildings in title EX936575. (2) 1 lexden road, west bergholt, colchester, CO6 3BT being all of the land and buildings in title EX836095. Including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
30 March 2017Delivered on: 31 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Unit 1, lamperts farm, turkey cock lane, stanway, colchester. Hm land registry title number(s) EX468491.
Outstanding
9 February 2005Delivered on: 15 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
22 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
21 August 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
26 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
26 October 2019Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Unit 1 Lampitts Farm Turkey Cock Lane Stanway Colchester Essex CO3 8nd on 26 October 2019 (1 page)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
9 July 2018Registration of charge 053271660003, created on 6 July 2018 (7 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (3 pages)
8 January 2018Change of details for Mr Nigel Ponder as a person with significant control on 4 January 2018 (2 pages)
8 January 2018Director's details changed for Mr Nigel Ponder on 4 January 2018 (2 pages)
8 January 2018Secretary's details changed for Joanna Marie Ponder on 4 January 2018 (1 page)
8 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
8 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
8 January 2018Secretary's details changed for Joanna Marie Ponder on 4 January 2018 (1 page)
8 January 2018Change of details for Mr Nigel Ponder as a person with significant control on 4 January 2018 (2 pages)
8 January 2018Director's details changed for Mr Nigel Ponder on 4 January 2018 (2 pages)
10 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
10 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 March 2017Registration of charge 053271660002, created on 30 March 2017 (6 pages)
31 March 2017Registration of charge 053271660002, created on 30 March 2017 (6 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
31 October 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
31 October 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
8 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 February 2010Director's details changed for Nigel Ponder on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Nigel Ponder on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Nigel Ponder on 1 October 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 February 2009Return made up to 07/01/09; full list of members (3 pages)
5 February 2009Return made up to 07/01/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 January 2008Return made up to 07/01/08; full list of members (2 pages)
16 January 2008Return made up to 07/01/08; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 March 2007Return made up to 07/01/07; full list of members (2 pages)
14 March 2007Return made up to 07/01/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
11 January 2006Registered office changed on 11/01/06 from: town wall house, balkerne hill colchester essex CO3 3AD (1 page)
11 January 2006Registered office changed on 11/01/06 from: town wall house, balkerne hill colchester essex CO3 3AD (1 page)
9 January 2006Return made up to 07/01/06; full list of members (3 pages)
9 January 2006Return made up to 07/01/06; full list of members (3 pages)
9 January 2006Registered office changed on 09/01/06 from: fiddle de dee cottage the crescent, west bergholt colchester CO6 3DA (1 page)
9 January 2006Registered office changed on 09/01/06 from: fiddle de dee cottage the crescent, west bergholt colchester CO6 3DA (1 page)
15 February 2005Particulars of mortgage/charge (3 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Ad 07/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Ad 07/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Secretary resigned (1 page)
7 January 2005Incorporation (16 pages)
7 January 2005Incorporation (16 pages)