UKBizDB.co.uk

BONNEYBOND LIMITED

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

This company is commonly known as Bonneybond Limited. The company was founded 30 years ago and was given the registration number 02876220. The firm's registered office is in BATH. You can find them at 14 Queen Square, , Bath, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BONNEYBOND LIMITED
Company Number:02876220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:14 Queen Square, Bath, England, BA1 2HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12b George Street, Bath, United Kingdom, BA1 2EH

Director08 February 2013Active
Chilcote Manor, Chilcote, Wells, BA5 3DX

Secretary25 April 1995Active
Medina Cottage, Enford, Pewsey, SN9 6DD

Secretary03 October 1997Active
Clench House, Wootton Rivers, Marlborough, SN8 4NT

Secretary17 December 2001Active
West Winds, 15 Pen Yr Heol, Pen Y Fai, CF31 4ND

Secretary12 July 2002Active
The Cottage, Shockerwick, Bath, BA1 6PQ

Secretary23 December 1993Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary29 November 1993Active
The Lodge, Stanton, Bury St Edmunds, IP31 2DJ

Director01 December 1993Active
Vernham Manor Vernham Dean, Andover, SP11 0EN

Director25 April 1995Active
Flat 1, 8 Queen Anne's Gate, London, SW7 5NU

Director01 December 1993Active
120 East Road, London, N1 6AA

Nominee Director29 November 1993Active
Pen-Yr-Heol, Penyfai, Bridgend, CF31 4ND

Director12 July 2002Active
12, Brunswick Street, Bath, BA1 6PQ

Director23 December 1993Active

People with Significant Control

Mr Zachary Tom Fabian Ware
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Basement Flat 1, 15 Kensington Place, Bath, United Kingdom, BA1 6AP
Nature of control:
  • Significant influence or control

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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-04-08Officers

Change person director company with change date.

Download
2024-04-08Address

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

Download
2023-11-07Accounts

Accounts with accounts type dormant.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type dormant.

Download
2021-08-20Gazette

Gazette filings brought up to date.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Mortgage

Mortgage satisfy charge full.

Download
2021-07-20Mortgage

Mortgage satisfy charge full.

Download
2021-07-20Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Address

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

Download
2019-04-15Address

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

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.