UKBizDB.co.uk

BONSOR DRIVE (TADWORTH) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bonsor Drive (tadworth) Management Company Limited. The company was founded 8 years ago and was given the registration number 09695451. The firm's registered office is in TADWORTH. You can find them at Paxton House Waterhouse Lane, Kingswood, Tadworth, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BONSOR DRIVE (TADWORTH) MANAGEMENT COMPANY LIMITED
Company Number:09695451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Paxton House Waterhouse Lane, Kingswood, Tadworth, Surrey, England, KT20 6EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE

Corporate Secretary01 April 2021Active
2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE

Director18 December 2022Active
12, Kingswood Park, Bonsor Drive, Tadworth, United Kingdom, KT20 6AY

Director23 August 2017Active
3, Kingswood Park, Bonsor Drive, Tadworth, United Kingdom, KT20 6AY

Director23 August 2017Active
Paxton House, Waterhouse Lane, Kingswood, Tadworth, England, KT20 6EJ

Corporate Secretary09 August 2017Active
9 Kingswood Park, Bonsor Drive, Tadworth, United Kingdom, KT20 6AY

Director31 July 2019Active
2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, United Kingdom, GU2 7YB

Director21 July 2015Active
2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, United Kingdom, GU2 7YB

Director21 July 2015Active
2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE

Director16 October 2018Active

People with Significant Control

Mr Adrian Peter John Ellis
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, United Kingdom, GU2 7YB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Anthony Roy Inkin
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, United Kingdom, GU2 7YB
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-06-21Address

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

Download
2021-06-21Officers

Appoint corporate secretary company with name date.

Download
2021-04-22Officers

Termination secretary company with name termination date.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type dormant.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type dormant.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-10-26Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-18Accounts

Change account reference date company current extended.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type dormant.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.