Warning: file_put_contents(c/be350dbb6940536832d1cafa920558e8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bond Homes Limited, HR1 2QW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOND HOMES LIMITED

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

This company is commonly known as Bond Homes Limited. The company was founded 49 years ago and was given the registration number 01204898. The firm's registered office is in HEREFORD. You can find them at Bartonsham Farm, Green Street, Hereford, Herefordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BOND HOMES LIMITED
Company Number:01204898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1975
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bartonsham Farm, Green Street, Hereford, Herefordshire, HR1 2QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Aylesbrook Road, Hereford, HR4 9QS

Secretary10 October 2004Active
33 Hampton Park Road, Hereford, England, HR1 1TH

Director31 August 2022Active
Marsh House Farm, Eaton Bishop, Hereford, England, HR2 9QT

Director31 August 2022Active
The Gables, Stretton Grandison, Ledbury, HR8 2TW

Secretary-Active
Marsh House Farm, Eaton Bishop, Hereford, HR2 9QT

Director-Active

People with Significant Control

Mr Paul Anthony Matthews
Notified on:18 September 2022
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:33 Hampton Park Road, Hereford, England, HR1 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Prosser
Notified on:18 September 2022
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Marsh House Farm, Eaton Bishop, Hereford, England, HR2 9QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Edward Matthews
Notified on:06 April 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:England
Address:Marsh Farm, Eaton Bishop, Hereford, England, HR2 9QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Edward Matthews
Notified on:06 April 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:England
Address:Marsh Farm, Eaton Bishop, Hereford, England, HR2 9QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2023-02-03Persons with significant control

Change to a person with significant control.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Change person director company with change date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.