BONALY HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BONALY HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04338704

Incorporation date

12/12/2001

Size

Dormant

Contacts

Registered address

Registered address

48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2001)
dot icon31/01/2026
New class of members
dot icon22/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon29/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon26/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/01/2022
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2022-01-11
dot icon11/01/2022
Appointment of Alexandre Boyes Man Ltd as a secretary on 2022-01-01
dot icon11/01/2022
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2022-01-01
dot icon23/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon22/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/07/2020
Termination of appointment of Sadie Skelton as a director on 2020-07-09
dot icon28/05/2020
Termination of appointment of Evan Clements as a director on 2020-05-28
dot icon13/02/2020
Appointment of Mr Leon Katz as a director on 2019-10-10
dot icon13/02/2020
Termination of appointment of Leon Michael Katz as a director on 2019-09-10
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon21/10/2019
Appointment of Mr Leon Michael Katz as a director on 2019-09-10
dot icon15/10/2019
Appointment of Mrs Jill Leake as a director on 2019-10-10
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/01/2019
Appointment of Mr Evan Clements as a director on 2019-01-21
dot icon24/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/08/2018
Termination of appointment of John Cherrington Mainwaring as a director on 2018-07-16
dot icon02/05/2018
Appointment of Mr John Mainwaring as a director on 2018-04-25
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-30
dot icon12/05/2017
Registered office address changed from C/O Warwick Estates Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon13/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon13/12/2016
Termination of appointment of Robert Alexander Starling Lark as a director on 2016-08-27
dot icon09/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/08/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon08/08/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon15/01/2016
Appointment of Mrs Sadie Skelton as a director on 2015-12-01
dot icon23/12/2015
Resolutions
dot icon17/12/2015
Director's details changed for Mr Paul Rodney Lucke on 2015-12-15
dot icon17/12/2015
Termination of appointment of John Rodney Skelton as a director on 2015-12-06
dot icon14/12/2015
Annual return made up to 2015-12-12 no member list
dot icon14/12/2015
Director's details changed for Mr Robert Alexander Starling Lark on 2015-12-14
dot icon14/12/2015
Director's details changed for Mr John Rodney Skelton on 2015-12-14
dot icon14/12/2015
Director's details changed for Mr Paul Rodney Lucke on 2015-12-14
dot icon05/10/2015
Appointment of United Company Secretaries as a secretary on 2015-09-01
dot icon05/10/2015
Termination of appointment of Peverel Secretarial Limited as a secretary on 2015-08-31
dot icon05/10/2015
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Warwick Estates Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2015-10-05
dot icon02/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-12 no member list
dot icon29/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/12/2013
Annual return made up to 2013-12-12 no member list
dot icon18/10/2013
Appointment of Mr Robert Alexander Starling Lark as a director
dot icon18/10/2013
Appointment of Mr John Rodney Skelton as a director
dot icon15/10/2013
Termination of appointment of Susan Jackman as a director
dot icon15/10/2013
Termination of appointment of Roland Hill as a director
dot icon06/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-12 no member list
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/04/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon23/04/2012
Termination of appointment of Om Property Management as a secretary
dot icon06/01/2012
Annual return made up to 2011-12-12 no member list
dot icon06/01/2012
Appointment of Om Property Management as a secretary
dot icon06/01/2012
Termination of appointment of Peverel Om Limited as a secretary
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-16
dot icon08/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-12 no member list
dot icon28/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/12/2009
Annual return made up to 2009-12-12 no member list
dot icon30/12/2009
Director's details changed for Susan Clare Jackman on 2009-10-01
dot icon30/12/2009
Director's details changed for Roland Henry Hill on 2009-10-01
dot icon30/12/2009
Director's details changed for Paul Rodney Lucke on 2009-10-01
dot icon30/12/2009
Secretary's details changed for Peverel Om Limited on 2009-10-01
dot icon04/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/12/2008
Annual return made up to 12/12/08
dot icon11/08/2008
Registered office changed on 11/08/2008 from marlborough house, wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon23/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/12/2007
Annual return made up to 12/12/07
dot icon16/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/12/2006
Annual return made up to 12/12/06
dot icon10/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/06/2006
Director resigned
dot icon30/01/2006
Annual return made up to 12/12/05
dot icon01/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/02/2005
Annual return made up to 12/12/04
dot icon01/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/04/2004
Director resigned
dot icon15/04/2004
Director resigned
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New director appointed
dot icon01/04/2004
Memorandum and Articles of Association
dot icon01/04/2004
Resolutions
dot icon09/03/2004
Annual return made up to 12/12/03
dot icon16/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/07/2003
Director resigned
dot icon19/06/2003
New director appointed
dot icon19/06/2003
New director appointed
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Director resigned
dot icon12/02/2003
Annual return made up to 12/12/02
dot icon12/12/2001
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
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Katz, Leon Michael
Director
10/10/2019 - Present
2
Lucke, Paul Rodney
Director
05/04/2004 - Present
1
Leake, Jill
Director
10/10/2019 - Present
-

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 BONALY HOUSE MANAGEMENT COMPANY LIMITED

BONALY HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/12/2001 with the registered office located at 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU. There are currently 3 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 BONALY HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BONALY HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/12/2001 .

Where is BONALY HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BONALY HOUSE MANAGEMENT COMPANY LIMITED is registered at 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU.

What does BONALY HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BONALY HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BONALY HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/01/2026: New class of members.