BONAFIDE GUESTS ONLY LIMITED

Register to unlock more data on OkredoRegister

BONAFIDE GUESTS ONLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08136400

Incorporation date

10/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mains House, 143 Front Street, Chester Le Street DH3 3AUCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2012)
dot icon11/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon03/07/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon05/06/2024
Appointment of Mr Howard Mark Hesling as a director on 2024-05-21
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon20/06/2023
Change of details for Mrs Emma Louise Barker Hesling as a person with significant control on 2016-07-01
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/11/2022
Registered office address changed from 143 Front Street Chester Le Street DH3 3AU England to Mains House 143 Front Street Chester Le Street DH3 3AU on 2022-11-03
dot icon23/09/2022
Registered office address changed from 143 143 Front Street Chester Le Street DH3 3AU England to 143 Front Street Chester Le Street DH3 3AU on 2022-09-23
dot icon22/09/2022
Registered office address changed from Hadrian House Front Street Chester Le Street County Durham DH3 3DB to 143 143 Front Street Chester Le Street DH3 3AU on 2022-09-22
dot icon12/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon28/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon17/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon15/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/01/2017
Resolutions
dot icon25/01/2017
Resolutions
dot icon24/01/2017
Particulars of variation of rights attached to shares
dot icon24/01/2017
Change of share class name or designation
dot icon06/01/2017
Appointment of Mr Howard Mark Hesling as a secretary on 2017-01-06
dot icon20/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/08/2014
Termination of appointment of James Anthony Sommerville as a director on 2014-08-13
dot icon14/08/2014
Termination of appointment of Christine Sommerville as a director on 2014-08-13
dot icon25/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon28/05/2013
Certificate of change of name
dot icon22/05/2013
Registered office address changed from Manor Oaks Manor House Lane Alwoodley Leeds LS17 9JD United Kingdom on 2013-05-22
dot icon25/09/2012
Statement of capital following an allotment of shares on 2012-09-14
dot icon25/09/2012
Resolutions
dot icon19/09/2012
Director's details changed for Mr James Anthony Sommerville on 2012-07-10
dot icon19/09/2012
Director's details changed for Mrs Christine Sommerville on 2012-07-10
dot icon19/09/2012
Registered office address changed from Manor Oaks Manor House Lane Alwoodley Leeds West Yorks LS1 9JD United Kingdom on 2012-09-19
dot icon11/09/2012
Termination of appointment of Emma Heslin as a director
dot icon11/09/2012
Appointment of Mrs Emma Louise Barker Hesling as a director
dot icon11/09/2012
Appointment of Mrs Emma Louise Barker Heslin as a director
dot icon10/07/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
585.88K
-
0.00
918.47K
-
2022
1
651.84K
-
0.00
575.13K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hesling, Emma Louise Barker
Director
31/08/2012 - Present
1
Hesling, Howard Mark
Director
21/05/2024 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONAFIDE GUESTS ONLY LIMITED

BONAFIDE GUESTS ONLY LIMITED is an(a) Active company incorporated on 10/07/2012 with the registered office located at Mains House, 143 Front Street, Chester Le Street DH3 3AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONAFIDE GUESTS ONLY LIMITED?

toggle

BONAFIDE GUESTS ONLY LIMITED is currently Active. It was registered on 10/07/2012 .

Where is BONAFIDE GUESTS ONLY LIMITED located?

toggle

BONAFIDE GUESTS ONLY LIMITED is registered at Mains House, 143 Front Street, Chester Le Street DH3 3AU.

What does BONAFIDE GUESTS ONLY LIMITED do?

toggle

BONAFIDE GUESTS ONLY LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for BONAFIDE GUESTS ONLY LIMITED?

toggle

The latest filing was on 11/06/2025: Confirmation statement made on 2025-06-03 with no updates.