UKBizDB.co.uk

BOND WOLFE ASSOCIATES LIMITED

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

This company is commonly known as Bond Wolfe Associates Limited. The company was founded 35 years ago and was given the registration number 02334528. The firm's registered office is in BIRMINGHAM. You can find them at 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BOND WOLFE ASSOCIATES LIMITED
Company Number:02334528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1989
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, England, B15 3BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11, The Quadrant, Richmond, England, TW9 1BP

Secretary30 August 2023Active
9-11, The Quadrant, Richmond, England, TW9 1BP

Director30 August 2023Active
9-11, The Quadrant, Richmond, England, TW9 1BP

Director30 August 2023Active
9-11, The Quadrant, Richmond, England, TW9 1BP

Director30 August 2023Active
Dorsington Manor, Dorsington, Stratford Upon Avon, CV37 8AU

Secretary01 December 1996Active
2, Water Court, Water Street, Birmingham, B3 1HP

Secretary07 November 2007Active
57 Parkfield Road, Stourbridge, DY8 1EZ

Secretary-Active
The Old School, Clifford Chambers, Stratford Upon Avon, CV37 8HX

Secretary01 February 1996Active
2, Water Court, Water Street, Birmingham, B3 1HP

Director01 September 2003Active
5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE

Director17 November 2006Active
39 New Street, Chase Terrace, Burntwood, WS7 1BT

Director01 September 2003Active
Hunters Lodge, Bevere, Worcester, WR3 7RE

Director07 November 1997Active
2, Water Court, Water Street, Birmingham, B3 1HP

Director11 January 1993Active
5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE

Director17 November 2006Active
5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE

Director17 November 2006Active
89 Wood Lane, Harborne, Birmingham, B17 9AY

Director01 January 1995Active
2, Water Court, Water Street, Birmingham, B3 1HP

Director01 September 2002Active
2, Water Court, Water Street, Birmingham, B3 1HP

Director21 November 2006Active
2, Water Court, Water Street, Birmingham, B3 1HP

Director11 January 1993Active
73 Thorney Road, Streetly, Sutton Coldfield, B74 3JA

Director04 May 1995Active
Edzel House 121 Chester Road, Castle Bromwich, Birmingham, B36 0AE

Director01 March 1994Active
2, Water Court, Water Street, Birmingham, B3 1HP

Director01 December 2000Active
The Old School, Clifford Chambers, Stratford Upon Avon, CV37 8HX

Director-Active
The Stable Pennyford Hall Court, Pennyford Lane Wootton Wawen, Solihull, B95 6HE

Director01 January 1995Active
Fir Tree House, Grimley, Worcester, WR2 6LU

Director01 March 1994Active
2, Water Court, Water Street, Birmingham, B3 1HP

Director01 December 1996Active
17 Featherston Road, Sutton Coldfield, B74 3JW

Director07 April 1999Active
9-11, The Quadrant, Richmond, England, TW9 1BP

Director29 September 2023Active
2, Water Court, Water Street, Birmingham, B3 1HP

Director01 December 1996Active
9-11, The Quadrant, Richmond, England, TW9 1BP

Director29 September 2023Active
12 Hamilton Avenue, Harborne, Birmingham, B17 9AJ

Director-Active
2, Water Court, Water Street, Birmingham, B3 1HP

Director11 January 1993Active
Windrush, Sutton Under Brailes, Banbury, OX15 5BH

Director01 October 1999Active
2, Water Court, Water Street, Birmingham, B3 1HP

Director01 January 1999Active
2, Water Court, Water Street, Birmingham, B3 1HP

Director01 April 2002Active

People with Significant Control

Odevo Uk Limited
Notified on:29 September 2023
Status:Active
Country of residence:England
Address:13b, St. George Wharf, London, England, SW8 2LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Hml Pm Ltd
Notified on:30 August 2023
Status:Active
Country of residence:England
Address:9-11, The Quadrant, Richmond, England, TW9 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paramjit Singh Bassi
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marcus Hugh Paul Daly
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Roderick John Daly
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Change account reference date company previous extended.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Officers

Appoint person secretary company with name date.

Download
2023-08-30Address

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

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-16Change of name

Certificate change of name company.

Download
2023-02-21Accounts

Accounts with accounts type dormant.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Accounts

Accounts with accounts type dormant.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.