BONANZA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BONANZA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02701844

Incorporation date

30/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

7th Floor, 50 Broadway, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1992)
dot icon01/04/2026
Total exemption full accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/08/2024
Change of details for Werner Anliker as a person with significant control on 2016-04-07
dot icon16/08/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon24/04/2024
Compulsory strike-off action has been discontinued
dot icon23/04/2024
Total exemption full accounts made up to 2022-12-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon18/09/2023
Termination of appointment of Accomplish Secretaries Limited as a secretary on 2023-09-18
dot icon18/09/2023
Appointment of Vistra Cosec Limited as a secretary on 2023-09-05
dot icon23/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon31/10/2022
Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor, 50 Broadway London SW1H 0DB on 2022-10-31
dot icon17/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon04/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon18/04/2017
Termination of appointment of Accomplish Corporate Services Limited as a director on 2017-04-10
dot icon15/08/2016
Registered office address changed from 18 South Street London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2016-08-15
dot icon15/08/2016
Secretary's details changed for Accomplish Secretaries Limited on 2016-08-15
dot icon15/08/2016
Director's details changed for Accomplish Corporate Services Limited on 2016-08-15
dot icon03/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon01/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon06/12/2013
Appointment of Accomplish Corporate Services Limited as a director
dot icon06/12/2013
Termination of appointment of Ashdown Secretaries Limited as a secretary
dot icon06/12/2013
Registered office address changed from 6Th Floor 94 Wigmore Street London W1U 3RF on 2013-12-06
dot icon06/12/2013
Registered office address changed from 18 South Street London W1K 1DG England on 2013-12-06
dot icon06/12/2013
Appointment of Accomplish Secretaries Limited as a secretary
dot icon06/12/2013
Termination of appointment of Heathbrooke Directors Limited as a director
dot icon01/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon07/12/2011
Accounts for a small company made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon13/08/2010
Secretary's details changed for Ashdown Secretaries Limited on 2009-10-01
dot icon13/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon13/08/2010
Director's details changed for Heathbrooke Directors Limited on 2009-10-01
dot icon13/08/2010
Accounts for a small company made up to 2009-12-31
dot icon12/08/2010
Director's details changed for Heinz Vogel on 2009-10-01
dot icon31/10/2009
Accounts for a small company made up to 2008-12-31
dot icon30/06/2009
Return made up to 30/06/09; full list of members
dot icon07/08/2008
Return made up to 30/06/08; full list of members
dot icon06/06/2008
Full accounts made up to 2007-12-31
dot icon13/08/2007
Full accounts made up to 2006-12-31
dot icon12/07/2007
Return made up to 30/06/07; full list of members
dot icon20/07/2006
New director appointed
dot icon20/07/2006
Director resigned
dot icon06/07/2006
Return made up to 30/06/06; full list of members
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon16/08/2005
Registered office changed on 16/08/05 from: 60 welbeck street london W1G 9BH
dot icon20/07/2005
Return made up to 30/06/05; full list of members
dot icon27/05/2005
Full accounts made up to 2004-12-31
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon11/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon05/08/2004
Full accounts made up to 2002-12-31
dot icon21/07/2004
Return made up to 30/06/04; full list of members
dot icon08/07/2004
Director resigned
dot icon08/07/2004
New secretary appointed
dot icon08/07/2004
Secretary resigned
dot icon08/07/2004
New director appointed
dot icon24/03/2004
Director resigned
dot icon24/03/2004
New director appointed
dot icon07/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon19/09/2003
Secretary's particulars changed
dot icon08/07/2003
Return made up to 30/06/03; full list of members
dot icon17/01/2003
Resolutions
dot icon17/01/2003
Resolutions
dot icon17/01/2003
Resolutions
dot icon17/01/2003
Resolutions
dot icon02/01/2003
Full accounts made up to 2001-12-31
dot icon11/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon21/08/2002
Director resigned
dot icon09/07/2002
Return made up to 30/06/02; full list of members
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon21/01/2002
Secretary's particulars changed
dot icon11/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon29/07/2001
Return made up to 30/06/01; full list of members
dot icon24/01/2001
Full accounts made up to 1999-12-31
dot icon18/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon31/08/2000
Registered office changed on 31/08/00 from: 60 welbeck street london W1M 8BH
dot icon22/08/2000
Return made up to 30/06/00; full list of members
dot icon28/01/2000
Full accounts made up to 1998-12-31
dot icon14/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon20/09/1999
Secretary's particulars changed
dot icon09/07/1999
Return made up to 30/06/99; full list of members
dot icon28/01/1999
Full accounts made up to 1997-12-31
dot icon07/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon16/09/1998
New director appointed
dot icon16/09/1998
Director resigned
dot icon16/09/1998
Director resigned
dot icon16/09/1998
New director appointed
dot icon16/09/1998
Director resigned
dot icon16/09/1998
Director resigned
dot icon16/09/1998
Registered office changed on 16/09/98 from: caprice house 3 new burlington street london W1X 1FE
dot icon14/07/1998
Return made up to 30/06/98; no change of members
dot icon14/05/1998
Full accounts made up to 1996-12-31
dot icon27/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon22/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon18/08/1997
New director appointed
dot icon14/08/1997
Resolutions
dot icon14/08/1997
Resolutions
dot icon23/07/1997
Return made up to 30/06/97; no change of members
dot icon27/01/1997
Full accounts made up to 1995-12-31
dot icon07/01/1997
Director resigned
dot icon02/01/1997
Particulars of contract relating to shares
dot icon02/01/1997
Resolutions
dot icon02/01/1997
Resolutions
dot icon02/01/1997
Ad 18/12/96--------- £ si 1000000@1=1000000 £ ic 4000000/5000000
dot icon02/01/1997
Resolutions
dot icon02/01/1997
Nc inc already adjusted 18/12/96
dot icon03/11/1996
Delivery ext'd 3 mth 31/12/95
dot icon18/08/1996
Return made up to 30/06/96; full list of members
dot icon01/02/1996
Full accounts made up to 1994-12-31
dot icon21/12/1995
Resolutions
dot icon21/12/1995
Resolutions
dot icon21/12/1995
Nc inc already adjusted 05/12/95
dot icon21/12/1995
Ad 05/12/95--------- £ si 2500000@1=2500000 £ ic 1500000/4000000
dot icon04/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon29/08/1995
Return made up to 30/06/95; no change of members
dot icon27/04/1995
Full accounts made up to 1993-12-31
dot icon02/11/1994
Delivery ext'd 3 mth 31/12/93
dot icon12/07/1994
Return made up to 30/06/94; no change of members
dot icon04/05/1994
Full accounts made up to 1992-12-31
dot icon04/01/1994
Director's particulars changed
dot icon10/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon06/06/1993
Director's particulars changed
dot icon04/04/1993
Return made up to 30/03/93; full list of members
dot icon08/12/1992
Director's particulars changed
dot icon12/06/1992
Ad 11/05/92--------- £ si 99000@1=99000 £ ic 1401000/1500000
dot icon12/06/1992
Ad 08/06/92--------- £ si 500000@1=500000 £ ic 901000/1401000
dot icon02/06/1992
Registered office changed on 02/06/92 from: 788/790 finchley road london NW11 7UR
dot icon02/06/1992
Secretary resigned;new secretary appointed
dot icon02/06/1992
Director resigned;new director appointed
dot icon02/06/1992
Director resigned;new director appointed
dot icon28/05/1992
Ad 11/05/92--------- £ si 900000@1=900000 £ ic 1000/901000
dot icon20/05/1992
New director appointed
dot icon19/05/1992
£ nc 1000/1500000 11/05/92
dot icon19/05/1992
Memorandum and Articles of Association
dot icon19/05/1992
Resolutions
dot icon19/05/1992
Resolutions
dot icon14/05/1992
Ad 11/05/92--------- £ si 998@1=998 £ ic 2/1000
dot icon14/05/1992
Accounting reference date notified as 31/12
dot icon30/03/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-39.81 % *

* during past year

Cash in Bank

£23,203.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
4.88M
-
0.00
38.55K
-
2022
0
4.93M
-
0.00
23.20K
-
2022
0
4.93M
-
0.00
23.20K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(EUR)

4.93M £Ascended1.02 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

23.20K £Descended-39.81 % *

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
05/09/2023 - Present
1668
ACCOMPLISH SECRETARIES LIMITED
Corporate Secretary
20/11/2013 - 18/09/2023
251
ACCOMPLISH CORPORATE SERVICES LIMITED
Corporate Director
20/11/2013 - 10/04/2017
9
ASHDOWN SECRETARIES LIMITED
Corporate Secretary
26/05/2004 - 20/11/2013
148
HEATHBROOKE DIRECTORS LIMITED
Corporate Director
11/07/2006 - 20/11/2013
60

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONANZA PROPERTIES LIMITED

BONANZA PROPERTIES LIMITED is an(a) Active company incorporated on 30/03/1992 with the registered office located at 7th Floor, 50 Broadway, London SW1H 0DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BONANZA PROPERTIES LIMITED?

toggle

BONANZA PROPERTIES LIMITED is currently Active. It was registered on 30/03/1992 .

Where is BONANZA PROPERTIES LIMITED located?

toggle

BONANZA PROPERTIES LIMITED is registered at 7th Floor, 50 Broadway, London SW1H 0DB.

What does BONANZA PROPERTIES LIMITED do?

toggle

BONANZA PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BONANZA PROPERTIES LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2024-12-31.