UKBizDB.co.uk

BONO PROPERTIES NUMBER TWO LIMITED

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

This company is commonly known as Bono Properties Number Two Limited. The company was founded 26 years ago and was given the registration number 03405275. The firm's registered office is in LONDON. You can find them at 37 Clarges Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BONO PROPERTIES NUMBER TWO LIMITED
Company Number:03405275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:37 Clarges Street, London, W1J 7EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Haldenstrasse, Erlenbach, Switzerland, CH-8703

Secretary15 September 2003Active
Interpark House, 4th Floor, 7 Down Street, London, United Kingdom, W1J 7AJ

Secretary14 July 2010Active
1, Haldenstrasse, Erlenbach, Switzerland, CH-8703

Secretary18 March 1998Active
1, Haldenstrasse, Erlenbach, Switzerland, CH-8703

Director18 March 1998Active
Interpark House, 4th Floor, 7 Down Street, London, United Kingdom, W1J 7AJ

Director05 May 2021Active
1, Haldenstrasse, Erlenbach, Switzerland, CH-8703

Director18 March 1998Active
25 Paracelsuss Strasse, Salzburg 5020, Austria, FOREIGN

Secretary18 March 1998Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary18 July 1997Active
74 Walton Road, Harrow, HA1 4UU

Corporate Secretary31 July 2007Active
25 Paracelsuss Strasse, Salzburg 5020, Austria, FOREIGN

Director18 March 1998Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director18 July 1997Active

People with Significant Control

Mrs Erika Maria Ansar
Notified on:06 April 2016
Status:Active
Date of birth:March 1932
Nationality:Austrian
Address:37, Clarges Street, London, W1J 7EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Hanah Miriam Willmott
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:Swiss
Country of residence:United Kingdom
Address:Interpark House, 4th Floor, London, United Kingdom, W1J 7AJ
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 (7 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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Address

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

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2015-10-13Accounts

Accounts with accounts type total exemption full.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-06Accounts

Accounts with accounts type total exemption full.

Download
2014-07-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.