BONDCARE MANAGEMENT (1991) LIMITED
Overview
| Company Name | BONDCARE MANAGEMENT (1991) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02667529 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BONDCARE MANAGEMENT (1991) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BONDCARE MANAGEMENT (1991) LIMITED?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for BONDCARE MANAGEMENT (1991) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 02, 2025 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Naci Ettalini as a person with significant control on Dec 02, 2016 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Nov 18, 2024 | 2 pages | PSC09 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 02, 2023 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2021 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2020 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Dec 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Who are the officers of BONDCARE MANAGEMENT (1991) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ETTALINI, Naci | Director | 4 Medbree Court RM16 3GZ Orsett Village Essex | United Kingdom | British | 109234280001 | |||||
| CROOKS, Gary Mckay | Secretary | 25 Mill Court 61 Ruckholt Road E10 5NU London | British | 77743050001 | ||||||
| HALLER, Karen | Secretary | Flat 16 Mill Court 61 Ruckholt Road E10 5NU Leyton London | Austrian | 92832890001 | ||||||
| MICHAELSON, Michelle Raymonde | Secretary | Flat 9 Mill Court E10 5NU London | British | 77483170002 | ||||||
| PUNI, Francis | Secretary | 73 Cadmore Lane EN8 9JG Cheshunt Hertfordshire | British | 107189730001 | ||||||
| UMFREVILLE, Paul | Secretary | Flat 6 Mill Court 61 Ruckholt Road Leyton E10 5NU London | British | 38063080001 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| EQUITY CO SECRETARIES LIMITED | Secretary | 16-18 Warrior Square SS1 2WS Southend On Sea Essex | 77009850002 | |||||||
| CREASEY, Janice Catherine | Director | Flat 16 Mill Court E10 5NU London | British | 34754840001 | ||||||
| CROOKS, Gary Mckay | Director | 25 Mill Court 61 Ruckholt Road E10 5NU London | British | 77743050001 | ||||||
| CROOKS, Minah Teresa | Director | 31 Boxted Close IG9 6BX Buckhurst Hill Essex | England | British | 104674730001 | |||||
| DENNEY, Peter Richard | Director | 12 Mill Court Ruckholt Road Leyton E10 5NU London | British | 49966060001 | ||||||
| DUKE, Carol Ann | Director | 7 Mill Court E10 5NU London | British | 25607200001 | ||||||
| HALLER, Karen | Director | Flat 16 Mill Court 61 Ruckholt Road E10 5NU Leyton London | Austrian | 92832890001 | ||||||
| MICHAELSON, Michelle Raymonde | Director | Flat 9 Mill Court E10 5NU London | British | 77483170002 | ||||||
| PUNI, Francis | Director | 73 Cadmore Lane EN8 9JG Cheshunt Hertfordshire | British | 107189730001 | ||||||
| RAMSAY, Davina | Director | Flat 26 Mill Court Ruckholt Road Leyton E10 5NU London | British | 99150060001 | ||||||
| SOUTHWOOD, Carolyn | Director | 3 Buxton House Buxton Drive E11 1PH London | British | 118536860002 | ||||||
| SPOURS, Michael George | Director | Flat 17 Mill Court E10 5NU London | British | 61758130001 | ||||||
| STAERCK, Michelle | Director | Flat 17 Mill Court 61 Ruckholt Road Leyton E10 5NU London | British | 38063200001 | ||||||
| SULLIVAN, Susan Melinda | Director | 22 Mill Court Ruckholt Road E10 5NU London | British | 64958440001 | ||||||
| UMFREVILLE, Anna Patricia | Director | Flat 6 Mill Court 61 Ruckholt Road Leyton E10 5NU London | British | 51264890001 | ||||||
| UMFREVILLE, Paul | Director | Flat 6 Mill Court 61 Ruckholt Road Leyton E10 5NU London | British | 38063080001 | ||||||
| DEANSGATE COMPANY FORMATIONS LIMITED | 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?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Naci Ettalini | 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
| |||
What are the latest statements on persons with significant control for BONDCARE MANAGEMENT (1991) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 02, 2016 | Dec 02, 2016 | The 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