Pondtree Limited HOVE


Founded in 1983, Pondtree, classified under reg no. 01754271 is an active company. Currently registered at Hamilton House BN3 3JA, Hove the company has been in the business for fourty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Richmond H., Britannia H. and Alexander H. and others. In addition one secretary - Britannia H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pondtree Limited Address / Contact

Office Address Hamilton House
Office Address2 14 The Drive
Town Hove
Post code BN3 3JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01754271
Date of Incorporation Mon, 19th Sep 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Britannia H.

Position: Secretary

Appointed: 17 February 2013

Richmond H.

Position: Director

Appointed: 07 June 2010

Britannia H.

Position: Director

Appointed: 07 June 2010

Alexander H.

Position: Director

Appointed: 24 February 2006

Maximilian H.

Position: Director

Appointed: 27 December 2002

Alexander H.

Position: Secretary

Appointed: 01 March 2010

Resigned: 17 February 2013

David M.

Position: Director

Appointed: 09 June 2003

Resigned: 19 November 2008

Caroline W.

Position: Secretary

Appointed: 31 August 1999

Resigned: 01 March 2010

Agnes G.

Position: Secretary

Appointed: 15 January 1992

Resigned: 31 August 1999

Nicholas V.

Position: Director

Appointed: 08 February 1991

Resigned: 29 August 2003

Rosemary H.

Position: Director

Appointed: 08 February 1991

Resigned: 15 January 1992

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats established, there is Maximilian H. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Alexander H. This PSC has significiant influence or control over the company,. Moving on, there is Britannia H., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Maximilian H.

Notified on 17 February 2017
Nature of control: significiant influence or control

Alexander H.

Notified on 17 February 2017
Nature of control: significiant influence or control

Britannia H.

Notified on 17 February 2017
Nature of control: significiant influence or control

Richmond H.

Notified on 17 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 409 3878 447 9858 540 61010 257 789      
Balance Sheet
Cash Bank On Hand    111 418118 42176 330118 153125 13283 103
Current Assets2 618 8432 625 4052 586 2162 626 4112 611 4182 618 4212 576 3302 618 1532 625 1322 583 103
Debtors2 561 5782 561 578  2 500 0002 500 0002 500 0002 500 0002 500 0002 500 000
Net Assets Liabilities   10 257 78910 342 72610 435 18910 482 88110 609 54210 649 91210 680 030
Other Debtors    2 500 0002 500 0002 500 0002 500 0002 500 0002 500 000
Property Plant Equipment    9 815 0009 815 0009 815 0009 880 0009 880 0009 880 000
Cash Bank In Hand57 26563 827        
Net Assets Liabilities Including Pension Asset Liability8 409 3878 447 9858 540 61010 257 789      
Tangible Fixed Assets8 205 0008 205 000        
Reserves/Capital
Called Up Share Capital1 000 0001 000 000        
Profit Loss Account Reserve1 124 9381 163 536        
Shareholder Funds8 409 3878 447 9858 540 61010 257 789      
Other
Average Number Employees During Period     33322
Bank Borrowings Overdrafts    2 442 3232 348 8432 251 8112 146 4422 039 1151 931 341
Comprehensive Income Expense    84 93792 46347 692126 66140 37030 118
Corporation Tax Payable    19 92321 67311 18714 4649 4697 065
Creditors   45 88941 36949 38956 638142 169216 105251 732
Fixed Assets8 605 0008 605 0008 605 00010 215 00010 215 00010 215 00010 215 00010 280 00010 280 00010 280 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income       65 000  
Investments    400 000400 000400 000400 000400 000400 000
Investments Fixed Assets400 000400 000  400 000400 000400 000400 000400 000400 000
Net Current Assets Liabilities2 594 7952 560 8192 565 6232 580 5222 570 0492 569 0322 519 6922 475 9842 409 0272 331 371
Other Creditors    17 52124 03241 571125 799204 981243 012
Other Investments Other Than Loans    400 000400 000400 000400 000400 000400 000
Other Taxation Social Security Payable    3 9253 6843 8801 9061 6551 655
Profit Loss    84 93792 46347 69261 66140 37030 118
Property Plant Equipment Gross Cost     9 815 0009 815 0009 880 0009 880 0009 880 000
Total Assets Less Current Liabilities11 199 79511 165 81911 170 62312 795 52212 785 04912 784 03212 734 69212 755 98412 689 02712 611 371
Total Increase Decrease From Revaluations Property Plant Equipment       65 000  
Creditors Due After One Year2 790 4082 717 8342 630 0132 537 733      
Creditors Due Within One Year24 04864 58620 59345 889      
Number Shares Allotted 1 000 000        
Par Value Share 1        
Revaluation Reserve6 284 4496 284 449        
Share Capital Allotted Called Up Paid1 000 0001 000 000        
Tangible Fixed Assets Cost Or Valuation8 205 0008 205 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, December 2023
Free Download (13 pages)

Company search

Advertisements