BONCHURCH BUNGALOWS (VENTNOR) LIMITED

Register to unlock more data on OkredoRegister

BONCHURCH BUNGALOWS (VENTNOR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03774669

Incorporation date

20/05/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Windy Dene, Green Lane, Chessington KT9 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1999)
dot icon21/04/2026
Director's details changed for Gareth Franklin Foster on 2026-04-19
dot icon23/03/2026
Director's details changed for Mrs Chris Hockley on 2026-03-20
dot icon02/12/2025
Termination of appointment of Barry Flood as a director on 2025-11-20
dot icon20/10/2025
Appointment of Mr Malcolm Mcgregor as a director on 2025-10-17
dot icon27/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon16/06/2025
Appointment of Ms Claire Ann Wray as a director on 2025-06-16
dot icon15/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon08/07/2024
Appointment of Mrs Chris Hockley as a director on 2024-07-07
dot icon30/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon07/05/2024
Confirmation statement made on 2024-05-06 with updates
dot icon12/12/2023
Termination of appointment of Christine Joan Chisholm as a director on 2023-12-02
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon09/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon24/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon09/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon29/11/2021
Appointment of Mrs Janet Mitchell as a director on 2021-11-20
dot icon29/11/2021
Appointment of Mr Barry Flood as a director on 2021-11-20
dot icon28/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon10/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon15/04/2021
Appointment of Mr John Victor Phelps as a secretary on 2021-04-10
dot icon12/04/2021
Registered office address changed from 4 Barn Close St. Lawrence Ventnor Isle of Wight PO38 1UT England to Windy Dene Green Lane Chessington KT9 2DT on 2021-04-12
dot icon10/11/2020
Termination of appointment of Dianna Christine Phelps as a director on 2020-11-10
dot icon10/11/2020
Termination of appointment of Frederick George Ellis as a director on 2020-11-09
dot icon11/10/2020
Termination of appointment of Charles Stevens as a director on 2020-10-05
dot icon05/10/2020
Termination of appointment of Charles Robert Stevens as a secretary on 2020-10-05
dot icon05/10/2020
Termination of appointment of Susan Stevens as a director on 2020-10-05
dot icon22/05/2020
Registered office address changed from C/O Mr J V Phelps Windy Dene Green Lane Chessington Surrey KT9 2DT to 4 Barn Close St. Lawrence Ventnor Isle of Wight PO38 1UT on 2020-05-22
dot icon22/05/2020
Termination of appointment of John Victor Phelps as a secretary on 2020-04-30
dot icon22/05/2020
Appointment of Mr Charles Robert Stevens as a secretary on 2020-05-12
dot icon22/05/2020
Micro company accounts made up to 2019-09-30
dot icon06/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon24/04/2020
Termination of appointment of Graham Stuart Pearson as a director on 2020-04-11
dot icon24/04/2020
Termination of appointment of Lez Webb as a director on 2020-04-11
dot icon24/04/2020
Termination of appointment of Barry Flood as a director on 2020-04-11
dot icon22/10/2019
Appointment of Ms Kim Marie Williams as a director on 2019-10-12
dot icon21/10/2019
Appointment of Mrs Dianna Christine Phelps as a director on 2019-10-12
dot icon21/10/2019
Appointment of Mr Lez Webb as a director on 2019-10-12
dot icon02/10/2019
Termination of appointment of Nicola Jane Moore as a director on 2019-09-30
dot icon25/05/2019
Termination of appointment of Janet Mitchell as a director on 2019-05-13
dot icon08/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon29/04/2019
Appointment of Mrs Susan Stevens as a director on 2019-04-13
dot icon29/04/2019
Appointment of Mr Charles Stevens as a director on 2019-04-13
dot icon29/04/2019
Micro company accounts made up to 2018-09-30
dot icon31/01/2019
Termination of appointment of Jayne Alexandra Merriman as a director on 2018-04-01
dot icon08/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon09/04/2018
Appointment of Mrs Janet Mitchell as a director on 2018-04-01
dot icon09/04/2018
Termination of appointment of Peter Kenneth Merriman as a director on 2018-04-01
dot icon09/04/2018
Termination of appointment of Peter Kenneth Merriman as a director on 2018-04-01
dot icon19/02/2018
Micro company accounts made up to 2017-09-30
dot icon10/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon08/05/2017
Appointment of Mr Nigel Phillips as a director on 2017-04-30
dot icon08/05/2017
Appointment of Mr Graham Stuart Pearson as a director on 2017-04-30
dot icon08/05/2017
Termination of appointment of Peter Leslie Ross as a director on 2017-04-26
dot icon21/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon02/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon20/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon20/05/2015
Termination of appointment of Kathleen Walsh as a director on 2015-05-02
dot icon12/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon20/05/2014
Termination of appointment of John Phelps as a director
dot icon14/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon14/03/2013
Termination of appointment of Michael Bracegirdle as a director
dot icon14/03/2013
Termination of appointment of Barbara Bracegirdle as a director
dot icon15/02/2013
Appointment of Mrs Nicola Jane Moore as a director
dot icon29/01/2013
Appointment of Mr John Victor Phelps as a secretary
dot icon28/01/2013
Registered office address changed from C/O Mrs S J Ross 20 Stonecroft Vigo Gravesend Kent DA13 0ST United Kingdom on 2013-01-28
dot icon16/01/2013
Termination of appointment of Susan Ironman as a director
dot icon16/01/2013
Termination of appointment of Sandra Ross as a secretary
dot icon23/10/2012
Secretary's details changed for Mrs Sandra Joan Ross on 2012-09-29
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon31/05/2011
Director's details changed for Mrs Jayne Alexandra Merriman on 2011-05-28
dot icon29/05/2011
Director's details changed for Mr John Victor Phelps on 2011-05-28
dot icon26/05/2011
Registered office address changed from 36 Saint James Street Newport Isle of Wight PO30 1LF on 2011-05-26
dot icon16/05/2011
Termination of appointment of Sandra Ross as a director
dot icon16/05/2011
Termination of appointment of Doreen Haines as a director
dot icon16/05/2011
Appointment of Mrs Sandra Joan Ross as a secretary
dot icon15/04/2011
Termination of appointment of Peter Smith as a secretary
dot icon24/01/2011
Appointment of Mrs Jayne Alexandra Merriman as a director
dot icon18/11/2010
Termination of appointment of Gillian Smith as a director
dot icon30/09/2010
Appointment of Mr John Victor Phelps as a director
dot icon07/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon07/06/2010
Director's details changed for Gareth Franklin Foster on 2010-05-20
dot icon07/06/2010
Director's details changed for Christine Joan Chisholm on 2010-05-20
dot icon07/06/2010
Director's details changed for Barbara Anne Bracegirdle on 2010-05-20
dot icon07/06/2010
Director's details changed for Doreen Haines on 2010-05-20
dot icon07/06/2010
Director's details changed for Susan Ironman on 2010-05-20
dot icon07/06/2010
Director's details changed for John Richard Gladwin on 2010-05-20
dot icon07/06/2010
Director's details changed for Kathleen Walsh on 2010-05-20
dot icon07/06/2010
Director's details changed for Peter Ross on 2010-05-20
dot icon07/06/2010
Director's details changed for Sandra Ross on 2010-05-20
dot icon07/06/2010
Director's details changed for Gillian Mary Smith on 2010-05-20
dot icon07/06/2010
Director's details changed for Arthur Fredrick Jones on 2010-05-20
dot icon07/06/2010
Director's details changed for Frederick George Ellis on 2010-05-20
dot icon07/06/2010
Director's details changed for Michael Bracegirdle on 2010-05-20
dot icon01/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/12/2009
Termination of appointment of Martin Stanner as a director
dot icon01/11/2009
Appointment of Mr Barry Flood as a director
dot icon19/08/2009
Director appointed john richard gladwin
dot icon16/06/2009
Return made up to 20/05/09; full list of members
dot icon14/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/07/2008
Appointment terminated director mel ellman
dot icon09/07/2008
Appointment terminated director daphne ellman
dot icon03/06/2008
Return made up to 20/05/08; full list of members
dot icon02/06/2008
Capitals not rolled up
dot icon30/05/2008
Director appointed peter kenneth merriman
dot icon27/03/2008
Director appointed susan ironman
dot icon27/03/2008
Director appointed gareth franklin foster
dot icon23/10/2007
Director resigned
dot icon08/08/2007
Return made up to 20/05/07; change of members
dot icon23/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/05/2006
Return made up to 20/05/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/07/2005
Return made up to 20/05/05; change of members
dot icon14/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/04/2005
New director appointed
dot icon21/04/2005
New director appointed
dot icon07/04/2005
Director resigned
dot icon13/07/2004
Director resigned
dot icon25/06/2004
Return made up to 20/05/04; change of members
dot icon01/06/2004
New director appointed
dot icon01/06/2004
Director resigned
dot icon23/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon19/11/2003
Director resigned
dot icon01/08/2003
Return made up to 20/05/03; full list of members
dot icon17/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon01/10/2002
Director resigned
dot icon24/09/2002
New director appointed
dot icon08/09/2002
New director appointed
dot icon02/09/2002
New director appointed
dot icon30/08/2002
New director appointed
dot icon19/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon05/06/2002
Return made up to 20/05/02; change of members
dot icon05/06/2002
Director resigned
dot icon21/03/2002
New director appointed
dot icon29/01/2002
New director appointed
dot icon19/06/2001
Return made up to 20/05/01; change of members
dot icon25/04/2001
Director resigned
dot icon09/03/2001
Accounts for a small company made up to 2000-09-30
dot icon05/10/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon03/08/2000
Ad 14/07/00--------- £ si 1@1=1 £ ic 26/27
dot icon12/06/2000
Return made up to 20/05/00; full list of members
dot icon12/06/2000
Ad 23/05/00--------- £ si 3@1=3 £ ic 23/26
dot icon11/05/2000
Ad 02/05/00--------- £ si 21@1=21 £ ic 2/23
dot icon27/04/2000
Registered office changed on 27/04/00 from: bleak cottage beacon alley, godshill ventnor isle of wight PO38 3JX
dot icon27/04/2000
New secretary appointed
dot icon27/04/2000
Secretary resigned
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon15/03/2000
Accounting reference date extended from 31/05/00 to 30/09/00
dot icon18/01/2000
New director appointed
dot icon24/11/1999
Director resigned
dot icon24/08/1999
Director resigned
dot icon24/08/1999
Secretary resigned
dot icon24/08/1999
New secretary appointed
dot icon24/08/1999
New director appointed
dot icon24/08/1999
New director appointed
dot icon24/08/1999
New director appointed
dot icon24/08/1999
New director appointed
dot icon24/08/1999
New director appointed
dot icon20/05/1999
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+19.26 % *

* during past year

Cash in Bank

£32,292.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.91K
-
0.00
27.08K
-
2022
0
42.91K
-
0.00
32.29K
-
2022
0
42.91K
-
0.00
32.29K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

42.91K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.29K £Ascended19.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees, Daniel
Director
29/09/2000 - 10/05/2002
2
NOMINEE SECRETARIES LTD
Nominee Secretary
20/05/1999 - 20/05/1999
1396
Ellman, Mel Roy Reginald
Director
20/05/1999 - 09/07/2008
1
Merriman, Peter Kenneth
Director
26/05/2008 - 01/04/2018
1
Williams, Kim Marie
Director
12/10/2019 - Present
3

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 BONCHURCH BUNGALOWS (VENTNOR) LIMITED

BONCHURCH BUNGALOWS (VENTNOR) LIMITED is an(a) Active company incorporated on 20/05/1999 with the registered office located at Windy Dene, Green Lane, Chessington KT9 2DT. There are currently 9 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 BONCHURCH BUNGALOWS (VENTNOR) LIMITED?

toggle

BONCHURCH BUNGALOWS (VENTNOR) LIMITED is currently Active. It was registered on 20/05/1999 .

Where is BONCHURCH BUNGALOWS (VENTNOR) LIMITED located?

toggle

BONCHURCH BUNGALOWS (VENTNOR) LIMITED is registered at Windy Dene, Green Lane, Chessington KT9 2DT.

What does BONCHURCH BUNGALOWS (VENTNOR) LIMITED do?

toggle

BONCHURCH BUNGALOWS (VENTNOR) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BONCHURCH BUNGALOWS (VENTNOR) LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Gareth Franklin Foster on 2026-04-19.