Warning: file_put_contents(c/ecd454324ca953f903285ba542365b85.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bonushouse Limited, SO23 7BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BONUSHOUSE LIMITED

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

This company is commonly known as Bonushouse Limited. The company was founded 23 years ago and was given the registration number 04232037. The firm's registered office is in WINCHESTER. You can find them at Athenia House, 10-14 Andover Road, Winchester, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BONUSHOUSE LIMITED
Company Number:04232037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom, SO23 7BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Athenia House, 10 - 14 Andover Road, Winchester, United Kingdom, SO23 7BS

Secretary25 June 2001Active
37, Jacklyns Lane, Alresford, United Kingdom, SO24 9LF

Director25 June 2001Active
Athenia House, 10 - 14 Andover Road, Winchester, United Kingdom, SO23 7BS

Director25 June 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 June 2001Active
Barn House, Roe Downs Road Medstead, Alton, GU34 5LG

Director25 June 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 June 2001Active

People with Significant Control

Mr Julian Marcus Long
Notified on:01 July 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:Bridge View, Nursery Road, Alresford, SO24 9JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Edward Long
Notified on:01 July 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:9 Brill Close, Alresford, SO24 9FG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Address

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

Download
2021-10-29Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-06-18Officers

Change person secretary company with change date.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-05-22Address

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

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Officers

Change person director company with change date.

Download
2018-06-12Officers

Change person director company with change date.

Download
2018-06-12Officers

Change person secretary company with change date.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.