UKBizDB.co.uk

BONCHURCH BUNGALOWS (VENTNOR) LIMITED

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

This company is commonly known as Bonchurch Bungalows (ventnor) Limited. The company was founded 24 years ago and was given the registration number 03774669. The firm's registered office is in VENTNOR. You can find them at 4 Barn Close, St. Lawrence, Ventnor, Isle Of Wight. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BONCHURCH BUNGALOWS (VENTNOR) LIMITED
Company Number:03774669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:4 Barn Close, St. Lawrence, Ventnor, Isle Of Wight, England, PO38 1UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windy Dene, Green Lane, Chessington, England, KT9 2DT

Secretary10 April 2021Active
26, 26 Westfield Bungalows, Madeira Road, Ventnor, United Kingdom, PO38 1RP

Director20 November 2021Active
142, Crookston Road, Eltham, SE9 1YD

Director22 March 2008Active
43, Manor Waye, Uxbridge, VB8 2BE

Director17 August 2009Active
51 Farm Avenue, Swanley, BR8 7HZ

Director10 April 2004Active
28, 28 Westfield Bungalows, Madeira Road, Ventnor, United Kingdom, PO38 1RP

Director20 November 2021Active
17, Westfield Bungalows, Madeira Road, Ventnor, United Kingdom, PO38 1RP

Director30 April 2017Active
The Everglades, Pitts Lane, Ryde, England, PO33 3SU

Director12 October 2019Active
Windy Dene, Green Lane, Chessington, England, KT9 2DT

Secretary08 December 2012Active
20, Stonecroft, Vigo, Gravesend, United Kingdom, DA13 0ST

Secretary16 April 2011Active
Windy Croft, Park Road, Wootton Bridge, Ryde, PO33 4RL

Secretary22 April 2000Active
4, Barn Close, St. Lawrence, Ventnor, England, PO38 1UT

Secretary12 May 2020Active
11 Clos Y Gof, Cardiff, CF5 4QQ

Secretary20 May 1999Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary20 May 1999Active
15 The Lagger, Chalfont St Giles, HP8 4DG

Director05 August 2000Active
15 The Lagger, Chalfont St. Giles, HP8 4DG

Director05 August 2000Active
Langham, Castle Road, Woking, GU21 4ES

Director27 August 2002Active
65 High Street, Carisbrooke, PO30 1BA

Director18 September 2002Active
8 Aintree Road, Royston, SG8 9JE

Director16 April 2005Active
26 Launcelyn Close, North Baddesley, Southampton, SO52 9NP

Director20 May 1999Active
26 Launcelyn Close, North Baddesley, Southampton, SO52 9NP

Director20 May 1999Active
26, Westfield Bungalows, Madeira Road, Ventnor, United Kingdom,

Director22 October 2009Active
8 Hillslea House, Bath Road, Ventnor, PO38 1JY

Director16 April 2005Active
69 Orchard Avenue, Watford, WD2 7JG

Director22 April 2000Active
9, High Street, Ventnor, PO38 1RY

Director22 March 2008Active
Rosemead, 47 Slough Road, Datchet, Slough, United Kingdom, SL3 9AL

Director21 January 2011Active
Rosemead, 47 Slough Road, Datchet, Slough, SL3 9AL

Director26 May 2008Active
28 Westfield Bungalows, Madiera Road, Ventnor, France, PO38 1RP

Director01 April 2018Active
55, West End Lane, Esher, England, KT10 8LF

Director30 January 2013Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director20 May 1999Active
22 Fox Hills, Whitwell Road, Ventnor, PO38 1LX

Director30 August 2002Active
341 Brampton Road, Bexleyheath, DA7 5SA

Director22 April 2000Active
347, Wilson Avenue, Rochester, England, ME1 2ST

Director30 April 2017Active
347 Wilson Avenue, Rochester, ME1 2ST

Director22 April 2000Active
Hillview, Gotherington Lane, Bishops Cleeve, GL52 8EN

Director24 January 2002Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Officers

Appoint person secretary company with name date.

Download
2021-04-12Address

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

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-10-11Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Termination secretary company with name termination date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-05-22Address

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

Download
2020-05-22Officers

Termination secretary company with name termination date.

Download
2020-05-22Officers

Appoint person secretary company with name date.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.