BONNEVILLE GARDENS (FREEHOLD) LIMITED
Overview
Company Name | BONNEVILLE GARDENS (FREEHOLD) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04192146 |
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 BONNEVILLE GARDENS (FREEHOLD) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is BONNEVILLE GARDENS (FREEHOLD) LIMITED located?
Registered Office Address | C/O Bawtrys Estate Management Suite 3 109 High Street HP1 3AH Hemel Hempstead Hertfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BONNEVILLE GARDENS (FREEHOLD) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for BONNEVILLE GARDENS (FREEHOLD) LIMITED?
Last Confirmation Statement Made Up To | Feb 22, 2026 |
---|---|
Next Confirmation Statement Due | Mar 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 22, 2025 |
Overdue | No |
What are the latest filings for BONNEVILLE GARDENS (FREEHOLD) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 22, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2023 | 2 pages | AA | ||
Termination of appointment of Dean William Johnson as a director on Dec 05, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexander Edward William Long as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Appointment of Mr Dean William Johnson as a director on Apr 24, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 07, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mr Ben Andrew Neville as a director on May 11, 2022 | 2 pages | AP01 | ||
Appointment of Miss Catherine Keir as a director on May 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alison Jane Gordon as a director on May 03, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||
Appointment of Mr Hugo Gregoire Fevre as a director on Oct 04, 2021 | 2 pages | AP01 | ||
Registered office address changed from C/O Bawtrys Estate Management 37 Lewsey Court Mercer Way Tetbury Gloucestershire GL8 8GW United Kingdom to C/O Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead Hertfordshire HP1 3AH on Jul 15, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Timothy Charles Barber as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Aaron Benson as a director on Jun 14, 2021 | 2 pages | AP01 | ||
Appointment of Mr Alexander Edward William Long as a director on Jun 08, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Francis Des Voeux as a director on May 28, 2021 | 1 pages | TM01 | ||
Director's details changed for Alison Jane Gordon on May 18, 2021 | 2 pages | CH01 | ||
Director's details changed for Ms Kathleen Butcher on May 18, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Francis Des Voeux on May 18, 2021 | 2 pages | CH01 | ||
Director's details changed for Paul Timothy Charles Barber on May 18, 2021 | 2 pages | CH01 | ||
Who are the officers of BONNEVILLE GARDENS (FREEHOLD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAWTRYS ESTATE MANAGEMENT LTD | Secretary | 37 Lewsey Court Mercer Way Gl8 8gw GL8 8GW Tetbury 37 Lewsey Court Gloucestershire United Kingdom |
| 275850970001 | ||||||||||||
BENSON, Aaron | Director | Suite 3 109 High Street HP1 3AH Hemel Hempstead C/O Bawtrys Estate Management Hertfordshire England | England | British | Account Executive | 284221520001 | ||||||||||
BUTCHER, Kathleen | Director | Suite 3 109 High Street HP1 3AH Hemel Hempstead C/O Bawtrys Estate Management Hertfordshire England | United Kingdom | British | Independent Social Worker | 257160030001 | ||||||||||
FEVRE, Hugo Gregoire | Director | Suite 3 109 High Street HP1 3AH Hemel Hempstead C/O Bawtrys Estate Management Hertfordshire England | England | British | Market Research Associate | 287963510001 | ||||||||||
KEIR, Catherine | Director | Suite 3 109 High Street HP1 3AH Hemel Hempstead C/O Bawtrys Estate Management Hertfordshire England | England | British | Senior Manager | 295352150001 | ||||||||||
NEVILLE, Ben Andrew | Director | Suite 3 109 High Street HP1 3AH Hemel Hempstead C/O Bawtrys Estate Management Hertfordshire England | England | British | Business Person | 249570450001 | ||||||||||
VARAMO, Arcangelo | Director | Suite 3 109 High Street HP1 3AH Hemel Hempstead C/O Bawtrys Estate Management Hertfordshire England | United Kingdom | Australian | Business Consultant | 237739600001 | ||||||||||
CAPLAN, Andrew Neil | Secretary | 92 Bonneville Gardens Clapham SW4 9LE London | British | 91016160001 | ||||||||||||
COULTER, Nicholas David | Secretary | 92 Bonneville Gardens Clapham SW4 9LE London | British | Stockbroker | 75497530001 | |||||||||||
EDWARDS, Anthony Mark | Secretary | 116 Bonneville Gardens Clapham SW4 9LE London | British | Solicitor | 82683030001 | |||||||||||
EDWARDS, Anthony Mark | Secretary | 116 Bonneville Gardens Clapham SW4 9LE London | British | Solicitor | 82683030001 | |||||||||||
OSBORNE, Mark | Secretary | 84 Bonneville Gardens SW4 9LE London | British | Artist | 108488570001 | |||||||||||
SMITH, Colin James | Secretary | 19 Knavesacre Court Rainham ME8 9QA Gillingham Kent | British | Scientist | 29495810001 | |||||||||||
STL SECRETARIES LTD. | Nominee Secretary | Edbrooke House St Johns Road GU21 1SE Woking Surrey | 900025560001 | |||||||||||||
UHY HACKER YOUNG LLP | Secretary | Thomas More Square E1W 1YW London Quadrant House England |
| 227062100001 | ||||||||||||
BARBER, Paul Timothy Charles | Director | 37 Lewsey Court Mercer Way GL8 8GW Tetbury C/O Bawtrys Estate Management Gloucestershire United Kingdom | United Kingdom | British | Television Journalist | 260305400001 | ||||||||||
BUCK, Stephen Douglas | Director | 51 Elms Road SW4 9EP London | United Kingdom | British | Chartered Accountant | 119215820001 | ||||||||||
CAPLAN, Andrew Neil | Director | 92 Bonneville Gardens Clapham SW4 9LE London | British | Solicitor | 91016160001 | |||||||||||
DAVIES, Owen Grant, Mr. | Director | 94 Bonneville Gardens SW4 9LE London | United Kingdom | British | Lawyer | 120664470001 | ||||||||||
DES VOEUX, Richard Francis | Director | 37 Lewsey Court Mercer Way GL8 8GW Tetbury C/O Bawtrys Estate Management Gloucestershire United Kingdom | England | British | Director | 114184090001 | ||||||||||
EDWARDS, Anthony Mark | Director | 116 Bonneville Gardens Clapham SW4 9LE London | British | Solicitor | 82683030001 | |||||||||||
EEDE, Lucy Jane Elizabeth, Mrs. | Director | Jedburgh Street SW11 5QB London 4 | United Kingdom | British | Yacht Charter Broker | 118273260003 | ||||||||||
FREER, Simon James Christopher | Director | 90 Bonneville Gardens Clapham SW4 9LE London | British | Venture Capitalist | 75497610001 | |||||||||||
GORDON, Alison Jane | Director | Suite 3 109 High Street HP1 3AH Hemel Hempstead C/O Bawtrys Estate Management Hertfordshire England | England | British | Charity Manager | 257160000001 | ||||||||||
JOHNSON, Dean William | Director | Suite 3 109 High Street HP1 3AH Hemel Hempstead C/O Bawtrys Estate Management Hertfordshire England | England | British | Retired | 248527760001 | ||||||||||
LAYCOCK, Angie | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | England | British | Consultant | 56979890003 | ||||||||||
LONG, Alexander Edward William | Director | Suite 3 109 High Street HP1 3AH Hemel Hempstead C/O Bawtrys Estate Management Hertfordshire England | England | British | Product Manager | 284018290001 | ||||||||||
OSBORNE, Mark | Director | 84 Bonneville Gardens SW4 9LE London | British | Artist/Writer | 108488570001 | |||||||||||
SHADDICK, Clare | Director | Fontenoy Road Clapham SW12 9LZ London 9 | British | Specialist | 100003720002 | |||||||||||
SMALLWOOD, Imogen Mary | Director | 98 Bonneville Gardens SW4 9LE London | British | Retired | 7593140001 | |||||||||||
TAGG, Michael | Director | 114 Bonneville Gardens SW4 9LE London | British | Management | 75497630002 | |||||||||||
STL DIRECTORS LTD. | Nominee Director | Edbrooke House St Johns Road GU21 1SE Woking Surrey | 900025550001 |
What are the latest statements on persons with significant control for BONNEVILLE GARDENS (FREEHOLD) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 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