BOND HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOND HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10791297

Incorporation date

26/05/2017

Size

Dormant

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2017)
dot icon31/03/2026
Replacement Filing for the appointment of Ms Sara Moya Newman as a director
dot icon27/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon11/02/2026
Notification of a person with significant control statement
dot icon06/02/2026
Appointment of Ms Sara Moya Newman as a director on 2026-01-21
dot icon11/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-05
dot icon09/01/2026
Director's details changed for Mr Derek William Ovenell on 2026-01-09
dot icon09/01/2026
Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA England to 95 London Road Croydon Surrey CR0 2RF on 2026-01-09
dot icon09/01/2026
Termination of appointment of Kinleigh Limited as a secretary on 2026-01-05
dot icon10/12/2025
Cessation of Graham John Chivers as a person with significant control on 2018-09-11
dot icon10/12/2025
Cessation of Sean Ruane as a person with significant control on 2018-09-11
dot icon10/11/2025
Termination of appointment of Karrie Bassett as a director on 2025-10-31
dot icon12/09/2025
Appointment of Mr Derek William Ovenell as a director on 2025-09-11
dot icon23/07/2025
Termination of appointment of Mark James Foyle as a director on 2025-07-23
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon26/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon17/09/2024
Termination of appointment of Eileen Guihen as a director on 2024-08-23
dot icon17/09/2024
Appointment of Ms Karrie Bassett as a director on 2024-08-23
dot icon02/09/2024
Appointment of Mr Mark James Foyle as a director on 2024-08-23
dot icon17/08/2024
Termination of appointment of Alex Vicary as a director on 2024-08-02
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon15/05/2024
Appointment of Mr Alex Vicary as a director on 2024-04-30
dot icon28/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon25/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon22/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon06/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon14/12/2020
Termination of appointment of James Alexander Harrison as a director on 2020-12-11
dot icon18/08/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon24/02/2020
Termination of appointment of Christine Louise Tiernan as a director on 2020-01-01
dot icon24/02/2020
Appointment of Ms Eileen Guihen as a director on 2020-01-01
dot icon06/07/2019
Compulsory strike-off action has been discontinued
dot icon05/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon05/07/2019
Accounts for a dormant company made up to 2019-05-31
dot icon05/07/2019
Accounts for a dormant company made up to 2018-05-31
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon05/10/2018
Appointment of Mr James Alexander Harrison as a director on 2018-09-11
dot icon05/10/2018
Appointment of Mrs Christine Louise Tiernan as a director on 2018-09-11
dot icon05/10/2018
Termination of appointment of Sean Ruane as a director on 2018-09-11
dot icon05/10/2018
Termination of appointment of Graham Chivers as a director on 2018-09-11
dot icon05/10/2018
Appointment of Kinleigh Limited as a secretary on 2018-09-11
dot icon05/10/2018
Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN United Kingdom to Kfh House 5 Compton Road Wimbledon London SW19 7QA on 2018-10-05
dot icon04/09/2018
Resolutions
dot icon25/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon26/05/2017
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
31/05/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/01/2026 - Present
2825
KINLEIGH FOLKARD & HAYWARD
Corporate Secretary
11/09/2018 - 05/01/2026
16
Harrison, James Alexander
Director
11/09/2018 - 11/12/2020
93
Tiernan, Christine Louise
Director
11/09/2018 - 01/01/2020
39
Guihen, Eileen
Director
01/01/2020 - 23/08/2024
29

Persons with Significant Control

4
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 BOND HOUSE MANAGEMENT COMPANY LIMITED

BOND HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/05/2017 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. 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 BOND HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BOND HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/05/2017 .

Where is BOND HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BOND HOUSE MANAGEMENT COMPANY LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does BOND HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 31/03/2026: Replacement Filing for the appointment of Ms Sara Moya Newman as a director.