Company NamePonder Homes Limited
DirectorNigel Ponder
Company StatusActive
Company Number09287731
CategoryPrivate Limited Company
Incorporation Date30 October 2014(9 years, 6 months ago)
Previous NameOakwood Traditional Homes Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Nigel Ponder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(7 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Lampitts Farm Turkey Cock Lane
Stanway
Colchester
CO3 8ND
Director NameMrs Fiona-Jane Mary Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Lampitts Farm Turkey Cock Lane
Stanway
Colchester
CO3 8ND
Director NameMr Mark Lester Francis Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Lampitts Farm Turkey Cock Lane
Stanway
Colchester
CO3 8ND
Director NameMr Mark James Wright
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Lampitts Farm Turkey Cock Lane
Stanway
Colchester
CO3 8ND
Director NameMrs Penny Susan Wright
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Lampitts Farm Turkey Cock Lane
Stanway
Colchester
CO3 8ND

Location

Registered AddressUnit 1 Lampitts Farm Turkey Cock Lane
Stanway
Colchester
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

Shareholders

25 at £1Fiona Baron
25.00%
Ordinary
25 at £1Mark Brown
25.00%
Ordinary
25 at £1Mark Wright
25.00%
Ordinary
25 at £1Penny Wright
25.00%
Ordinary

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 Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

21 December 2016Delivered on: 5 January 2017
Persons entitled:
Helen Lucy Connell
Peter Giles Henry Connell

Classification: A registered charge
Particulars: Land at the hollies straight road ipswich suffolk.
Outstanding

Filing History

9 January 2024Confirmation statement made on 30 November 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
27 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
25 July 2022Previous accounting period extended from 31 October 2021 to 31 January 2022 (1 page)
9 December 2021Resolutions
  • RES13 ‐ Company change of name 22/11/2021
(3 pages)
2 December 2021Company name changed oakwood traditional homes LIMITED\certificate issued on 02/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-22
(3 pages)
1 December 2021Resolutions
  • RES13 ‐ Other cmpany business 22/11/2021
(3 pages)
30 November 2021Termination of appointment of Penny Susan Wright as a director on 22 November 2021 (1 page)
30 November 2021Termination of appointment of Mark James Wright as a director on 22 November 2021 (1 page)
30 November 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
22 November 2021Termination of appointment of Mark Lester Francis Brown as a director on 22 November 2021 (1 page)
22 November 2021Appointment of Mr Nigel Ponder as a director on 22 November 2021 (2 pages)
22 November 2021Cessation of Fiona Jane Mary Brown as a person with significant control on 22 November 2021 (1 page)
22 November 2021Notification of Ponder Construction Limited as a person with significant control on 22 November 2021 (2 pages)
22 November 2021Termination of appointment of Fiona-Jane Mary Brown as a director on 22 November 2021 (1 page)
22 November 2021Registered office address changed from Unit 4, Appletree Barns Folly Lane Copdock Ipswich Suffolk IP8 3JQ United Kingdom to Unit 1 Lampitts Farm Turkey Cock Lane Stanway Colchester CO3 8nd on 22 November 2021 (1 page)
22 November 2021Cessation of Penny Susan Wright as a person with significant control on 22 November 2021 (1 page)
22 November 2021Cessation of Mark Lester Francis Brown as a person with significant control on 22 November 2021 (1 page)
19 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
5 October 2021Registered office address changed from Unit 6, Appletree Barns Folly Lane Copdock Ipswich IP8 3JQ United Kingdom to Unit 4, Appletree Barns Folly Lane Copdock Ipswich Suffolk IP8 3JQ on 5 October 2021 (1 page)
18 August 2021Satisfaction of charge 092877310001 in full (1 page)
22 July 2021Notification of Fiona Jane Mary Brown as a person with significant control on 9 September 2016 (2 pages)
22 July 2021Notification of Penny Susan Wright as a person with significant control on 5 November 2020 (2 pages)
11 December 2020Total exemption full accounts made up to 31 October 2020 (9 pages)
1 December 2020Director's details changed for Mr Mark James Wright on 30 November 2020 (2 pages)
1 December 2020Director's details changed for Mrs Penny Susan Wright on 30 November 2020 (2 pages)
1 November 2020Registered office address changed from Unit 4, Appletree Barns Folly Lane Copdock Ipswich IP8 3JQ to Unit 6, Appletree Barns Folly Lane Copdock Ipswich IP8 3JQ on 1 November 2020 (1 page)
1 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
19 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
14 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
20 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
5 January 2017Registration of charge 092877310001, created on 21 December 2016 (21 pages)
5 January 2017Registration of charge 092877310001, created on 21 December 2016 (21 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Director's details changed for Ms Fiona-Jane Mary Baron on 10 October 2015 (2 pages)
27 July 2016Director's details changed for Ms Fiona-Jane Mary Baron on 10 October 2015 (2 pages)
11 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)