BONDCARE MANAGEMENT (1991) LIMITED

BONDCARE MANAGEMENT (1991) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBONDCARE MANAGEMENT (1991) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02667529
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BONDCARE MANAGEMENT (1991) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is BONDCARE MANAGEMENT (1991) LIMITED located?

    Registered Office Address
    Suite 1 Churchill House
    137 - 139 Brent Street
    NW4 4DJ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BONDCARE MANAGEMENT (1991) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BONDCARE MANAGEMENT (1991) LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for BONDCARE MANAGEMENT (1991) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 02, 2025 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Notification of Naci Ettalini as a person with significant control on Dec 02, 2016

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Nov 18, 2024

    2 pagesPSC09

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Registered office address changed from C/O Stephen C Stone & Co Monkville House Monkville Avenue London NW11 0AH to Suite 1 Churchill House 137 - 139 Brent Street London NW4 4DJ on Sep 17, 2024

    1 pagesAD01

    Confirmation statement made on Dec 02, 2023 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 02, 2021 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Dec 02, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Dec 02, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 02, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 02, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Dec 02, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Dec 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 27
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Who are the officers of BONDCARE MANAGEMENT (1991) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ETTALINI, Naci
    4 Medbree Court
    RM16 3GZ Orsett Village
    Essex
    Director
    4 Medbree Court
    RM16 3GZ Orsett Village
    Essex
    United KingdomBritish109234280001
    CROOKS, Gary Mckay
    25 Mill Court
    61 Ruckholt Road
    E10 5NU London
    Secretary
    25 Mill Court
    61 Ruckholt Road
    E10 5NU London
    British77743050001
    HALLER, Karen
    Flat 16 Mill Court
    61 Ruckholt Road
    E10 5NU Leyton
    London
    Secretary
    Flat 16 Mill Court
    61 Ruckholt Road
    E10 5NU Leyton
    London
    Austrian92832890001
    MICHAELSON, Michelle Raymonde
    Flat 9 Mill Court
    E10 5NU London
    Secretary
    Flat 9 Mill Court
    E10 5NU London
    British77483170002
    PUNI, Francis
    73 Cadmore Lane
    EN8 9JG Cheshunt
    Hertfordshire
    Secretary
    73 Cadmore Lane
    EN8 9JG Cheshunt
    Hertfordshire
    British107189730001
    UMFREVILLE, Paul
    Flat 6 Mill Court
    61 Ruckholt Road Leyton
    E10 5NU London
    Secretary
    Flat 6 Mill Court
    61 Ruckholt Road Leyton
    E10 5NU London
    British38063080001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    EQUITY CO SECRETARIES LIMITED
    16-18 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    Secretary
    16-18 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    77009850002
    CREASEY, Janice Catherine
    Flat 16 Mill Court
    E10 5NU London
    Director
    Flat 16 Mill Court
    E10 5NU London
    British34754840001
    CROOKS, Gary Mckay
    25 Mill Court
    61 Ruckholt Road
    E10 5NU London
    Director
    25 Mill Court
    61 Ruckholt Road
    E10 5NU London
    British77743050001
    CROOKS, Minah Teresa
    31 Boxted Close
    IG9 6BX Buckhurst Hill
    Essex
    Director
    31 Boxted Close
    IG9 6BX Buckhurst Hill
    Essex
    EnglandBritish104674730001
    DENNEY, Peter Richard
    12 Mill Court
    Ruckholt Road Leyton
    E10 5NU London
    Director
    12 Mill Court
    Ruckholt Road Leyton
    E10 5NU London
    British49966060001
    DUKE, Carol Ann
    7 Mill Court
    E10 5NU London
    Director
    7 Mill Court
    E10 5NU London
    British25607200001
    HALLER, Karen
    Flat 16 Mill Court
    61 Ruckholt Road
    E10 5NU Leyton
    London
    Director
    Flat 16 Mill Court
    61 Ruckholt Road
    E10 5NU Leyton
    London
    Austrian92832890001
    MICHAELSON, Michelle Raymonde
    Flat 9 Mill Court
    E10 5NU London
    Director
    Flat 9 Mill Court
    E10 5NU London
    British77483170002
    PUNI, Francis
    73 Cadmore Lane
    EN8 9JG Cheshunt
    Hertfordshire
    Director
    73 Cadmore Lane
    EN8 9JG Cheshunt
    Hertfordshire
    British107189730001
    RAMSAY, Davina
    Flat 26 Mill Court
    Ruckholt Road Leyton
    E10 5NU London
    Director
    Flat 26 Mill Court
    Ruckholt Road Leyton
    E10 5NU London
    British99150060001
    SOUTHWOOD, Carolyn
    3 Buxton House
    Buxton Drive
    E11 1PH London
    Director
    3 Buxton House
    Buxton Drive
    E11 1PH London
    British118536860002
    SPOURS, Michael George
    Flat 17 Mill Court
    E10 5NU London
    Director
    Flat 17 Mill Court
    E10 5NU London
    British61758130001
    STAERCK, Michelle
    Flat 17 Mill Court
    61 Ruckholt Road Leyton
    E10 5NU London
    Director
    Flat 17 Mill Court
    61 Ruckholt Road Leyton
    E10 5NU London
    British38063200001
    SULLIVAN, Susan Melinda
    22 Mill Court
    Ruckholt Road
    E10 5NU London
    Director
    22 Mill Court
    Ruckholt Road
    E10 5NU London
    British64958440001
    UMFREVILLE, Anna Patricia
    Flat 6 Mill Court
    61 Ruckholt Road Leyton
    E10 5NU London
    Director
    Flat 6 Mill Court
    61 Ruckholt Road Leyton
    E10 5NU London
    British51264890001
    UMFREVILLE, Paul
    Flat 6 Mill Court
    61 Ruckholt Road Leyton
    E10 5NU London
    Director
    Flat 6 Mill Court
    61 Ruckholt Road Leyton
    E10 5NU London
    British38063080001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of BONDCARE MANAGEMENT (1991) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Naci Ettalini
    137 - 139 Brent Street
    NW4 4DJ London
    Suite 1 Churchill House
    England
    Dec 02, 2016
    137 - 139 Brent Street
    NW4 4DJ London
    Suite 1 Churchill House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for BONDCARE MANAGEMENT (1991) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 02, 2016Dec 02, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0