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.
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 | : |
|
Registered Address | : | Paxton House Waterhouse Lane, Kingswood, Tadworth, Surrey, England, KT20 6EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE | Corporate Secretary | 01 April 2021 | Active |
2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE | Director | 18 December 2022 | Active |
12, Kingswood Park, Bonsor Drive, Tadworth, United Kingdom, KT20 6AY | Director | 23 August 2017 | Active |
3, Kingswood Park, Bonsor Drive, Tadworth, United Kingdom, KT20 6AY | Director | 23 August 2017 | Active |
Paxton House, Waterhouse Lane, Kingswood, Tadworth, England, KT20 6EJ | Corporate Secretary | 09 August 2017 | Active |
9 Kingswood Park, Bonsor Drive, Tadworth, United Kingdom, KT20 6AY | Director | 31 July 2019 | Active |
2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, United Kingdom, GU2 7YB | Director | 21 July 2015 | Active |
2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, United Kingdom, GU2 7YB | Director | 21 July 2015 | Active |
2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE | Director | 16 October 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-21 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Officers | Appoint corporate secretary company with name date. | Download |
2021-04-22 | Officers | Termination secretary company with name termination date. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-13 | Officers | Change person director company with change date. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-09-18 | Accounts | Change account reference date company current extended. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.