UKBizDB.co.uk

BONANZA PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bonanza Properties Limited. The company was founded 32 years ago and was given the registration number 02701844. The firm's registered office is in LONDON. You can find them at 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BONANZA PROPERTIES LIMITED
Company Number:02701844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1992
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL

Corporate Secretary05 September 2023Active
7th Floor, 50, Broadway, London, England, SW1H 0DB

Director11 May 1992Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Corporate Secretary20 November 2013Active
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary26 May 2004Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Secretary28 April 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 March 1992Active
Flat 2, 27 Moring Road, London, SW17 8DN

Director28 April 1992Active
9 Waldeck Road, Strand On The Green, London, W4 3NL

Director11 August 1997Active
1 Sussex Court, 50 Roan Street Greenwich, London, SE10 9JT

Director28 April 1992Active
125 Elmsleigh Drive, Leigh On Sea, SS9 3DS

Director11 August 1997Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director26 May 2004Active
14 Bayham Road, Chiswick, London, W4 1BJ

Director11 August 1997Active
23 Bullescroft Road, Edgware, HA8 8RN

Director01 September 1998Active
23 Bullescroft Road, Edgware, HA8 8RN

Director01 September 1998Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Corporate Director20 November 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 March 1992Active
5th, Floor 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Director11 July 2006Active
6th Floor, 94 Wigmore Street, London, W1U 3RF

Corporate Director19 January 2004Active

People with Significant Control

Werner Anliker
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:Swiss
Country of residence:Switzerland
Address:Kirchstrasse 20 8625, Gossau, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-09-18Officers

Appoint corporate secretary company with name date.

Download
2023-09-18Officers

Termination secretary company with name termination date.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Address

Change registered office address company with date old address new address.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Officers

Termination director company with name termination date.

Download
2016-08-15Officers

Change corporate director company with change date.

Download
2016-08-15Address

Change registered office address company with date old address new address.

Download
2016-08-15Officers

Change corporate secretary company with change date.

Download
2016-08-03Accounts

Accounts with accounts type total exemption full.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type total exemption full.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.