This company is commonly known as Bonchester Freehold Company Limited. The company was founded 18 years ago and was given the registration number 05516180. The firm's registered office is in CHISLEHURST. You can find them at 4 Bonchester Close, , Chislehurst, . This company's SIC code is 98000 - Residents property management.
Name | : | BONCHESTER FREEHOLD COMPANY LIMITED |
---|---|---|
Company Number | : | 05516180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2005 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Bonchester Close, Chislehurst, England, BR7 5HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Somers, Mounts Hill, Benenden, TN17 4ET | Corporate Secretary | 16 November 2007 | Active |
2, Bonchester Close, Chislehurst, England, BR7 5HS | Director | 19 May 2023 | Active |
2, Bonchester Close, Chislehurst, England, BR7 5HS | Director | 17 September 2020 | Active |
1 Bonchester Close, Camden Park Road, Chislehurst, BR7 5HS | Secretary | 22 July 2005 | Active |
Somers, Mounts Hill, Benenden, TN17 4ET | Corporate Secretary | 22 July 2005 | Active |
4 Bonchester Close, Chislehurst, BR7 5HS | Director | 22 July 2005 | Active |
4, Bonchester Close, Chislehurst, England, BR7 5HS | Director | 26 November 2019 | Active |
Somers, Mounts Hill, Benenden, TN17 4ET | Director | 22 July 2005 | Active |
Shearwaters, 14 Wellington Parade, Walmer, United Kingdom, CT14 8AA | Director | 16 November 2007 | Active |
1 Bonchester Close, Camden Park Road, Chislehurst, BR7 5HS | Director | 22 July 2005 | Active |
1, Bonchester Close, Chislehurst, BR7 5HS | Director | 22 May 2009 | Active |
Somers, Mounts Hill, Benenden, TN17 4ET | Corporate Director | 22 July 2005 | Active |
Mrs Brenda Wilmot | ||
Notified on | : | 08 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Bonchester Close, Chislehurst, England, BR7 5HS |
Nature of control | : |
|
Mr Ian Gordon Mcgarry | ||
Notified on | : | 17 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Bonchester Close, Chislehurst, England, BR7 5HS |
Nature of control | : |
|
Mr Robert Rackliffe | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Wellington Parade, Deal, England, CT14 8AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-19 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-18 | Address | Change registered office address company with date old address new address. | Download |
2023-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Address | Change registered office address company with date old address new address. | Download |
2020-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.