UKBizDB.co.uk

BOND CONSTRUCTION MANAGEMENT LTD

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

This company is commonly known as Bond Construction Management Ltd. The company was founded 4 years ago and was given the registration number 12265141. The firm's registered office is in SALFORD. You can find them at 101 Blackburn Street, , Salford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BOND CONSTRUCTION MANAGEMENT LTD
Company Number:12265141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2019
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:101 Blackburn Street, Salford, England, M3 6AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Havelock Street, Blackpool, England, FY1 4BN

Director15 November 2021Active
8, Athlone Avenue, Cheadle Hulme, Cheadle, England, SK8 5QP

Director02 March 2020Active
8 Athlone Avenue, Athlone Avenue, Cheadle Hulme, Cheadle, England, SK8 5QP

Director06 January 2021Active
8, Athlone Avenue, Cheadle Hulme, Cheadle, England, SK8 5QP

Director16 October 2019Active

People with Significant Control

Mr Abdulkarim Alhasan
Notified on:15 November 2021
Status:Active
Date of birth:December 1993
Nationality:Swedish
Country of residence:England
Address:11, Havelock Street, Blackpool, England, FY1 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aleem Nasir
Notified on:10 January 2021
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:11, Havelock Street, Blackpool, England, FY1 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Badr Abo Alshamat
Notified on:20 April 2020
Status:Active
Date of birth:March 1985
Nationality:Syrian
Country of residence:England
Address:8, Athlone Avenue, Cheadle, England, SK8 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
Mr Aleem Nasir
Notified on:16 October 2019
Status:Active
Date of birth:June 1989
Nationality:Pakistani
Country of residence:England
Address:8, Athlone Avenue, Cheadle, England, SK8 5QP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved compulsory.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Address

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

Download
2021-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-10Persons with significant control

Notification of a person with significant control.

Download
2021-01-10Persons with significant control

Cessation of a person with significant control.

Download
2021-01-10Officers

Termination director company with name termination date.

Download
2021-01-10Address

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

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-11-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-24Persons with significant control

Cessation of a person with significant control.

Download
2020-05-24Officers

Termination director company with name termination date.

Download
2020-04-20Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Address

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

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.