BOND PLACE (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

BOND PLACE (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04412135

Incorporation date

09/04/2002

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2002)
dot icon04/02/2026
Confirmation statement made on 2026-01-03 with updates
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Dzavansyras Rzakovas on 2025-06-30
dot icon30/06/2025
Director's details changed for Miss Zara Louise Blackburn on 2025-06-30
dot icon15/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/08/2021
Termination of appointment of Natalie Emma Beeton as a director on 2021-07-30
dot icon04/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon22/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/06/2020
Termination of appointment of Oyefunsho Oyelami Oshowole as a director on 2020-06-09
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon07/01/2019
Director's details changed for Miss Natalie Emma Garrett on 2018-01-04
dot icon14/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon01/09/2017
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 Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon08/08/2016
Director's details changed for Miss Natalie Emma Garrett on 2016-08-08
dot icon08/08/2016
Director's details changed for Mr Dzavansyras Rzakovas on 2016-08-08
dot icon08/08/2016
Director's details changed for Mr Oyefunsho Oyelami Oshowole on 2016-08-08
dot icon08/08/2016
Director's details changed for Miss Zara Blackburn on 2016-08-08
dot icon25/07/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-07-20
dot icon25/07/2016
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2016-07-25
dot icon25/07/2016
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2016-07-18
dot icon31/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon07/12/2015
Appointment of Mr Dzavansyras Rzakovas as a director on 2015-10-28
dot icon04/11/2015
Appointment of Miss Natalie Emma Garrett as a director on 2015-10-26
dot icon04/11/2015
Appointment of Miss Zara Blackburn as a director on 2015-10-22
dot icon16/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon14/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon08/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon15/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/03/2012
Termination of appointment of Leah Wood as a director
dot icon23/02/2012
Appointment of Mr Oyefunsho Oshowole as a director
dot icon02/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon02/02/2012
Secretary's details changed for Hertford Company Secretaries Limited on 2012-01-12
dot icon11/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/06/2011
Director's details changed for Leah Frances Ellen Wood on 2011-06-12
dot icon13/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon23/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/01/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon09/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon27/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/04/2009
Return made up to 09/04/09; full list of members
dot icon05/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon04/06/2008
Registered office changed on 04/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ
dot icon03/06/2008
Appointment terminated secretary johnson cooper LIMITED
dot icon07/05/2008
Return made up to 09/04/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/02/2008
New director appointed
dot icon06/09/2007
Director resigned
dot icon06/09/2007
New secretary appointed
dot icon06/09/2007
Secretary resigned
dot icon09/05/2007
Return made up to 09/04/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/04/2006
Return made up to 09/04/06; full list of members
dot icon09/12/2005
Director's particulars changed
dot icon09/12/2005
Secretary's particulars changed;director's particulars changed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New secretary appointed
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Secretary resigned
dot icon05/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon31/08/2005
Director resigned
dot icon31/08/2005
New director appointed
dot icon05/08/2005
New director appointed
dot icon05/08/2005
Director resigned
dot icon02/08/2005
Return made up to 09/04/05; full list of members
dot icon07/07/2005
Secretary resigned
dot icon07/07/2005
New secretary appointed
dot icon24/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon07/12/2004
Registered office changed on 07/12/04 from: 1 town quay wharf abbey road barking essex IG11 7BZ
dot icon15/11/2004
Return made up to 09/04/04; full list of members
dot icon12/07/2004
Director resigned
dot icon12/07/2004
Director resigned
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New secretary appointed
dot icon11/06/2004
New director appointed
dot icon11/06/2004
New secretary appointed
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Secretary resigned;director resigned
dot icon18/10/2003
Ad 16/05/03-27/06/03 £ si 39@1=39 £ ic 2/41
dot icon20/06/2003
Accounts for a dormant company made up to 2003-04-30
dot icon27/04/2003
Return made up to 09/04/03; full list of members
dot icon30/08/2002
New secretary appointed;new director appointed
dot icon30/08/2002
Registered office changed on 30/08/02 from: 1 mitchell lane bristol BS1 6BU
dot icon30/08/2002
Director resigned
dot icon30/08/2002
Secretary resigned;director resigned
dot icon30/08/2002
New director appointed
dot icon27/08/2002
Certificate of change of name
dot icon09/04/2002
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
03/01/2027
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
-
39.00
-
0.00
39.00
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
03/06/2008 - 18/07/2016
1326
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
20/07/2016 - Present
798
SWIFT INCORPORATIONS LIMITED
Nominee Director
09/04/2002 - 26/06/2002
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/04/2002 - 26/06/2002
99599
INSTANT COMPANIES LIMITED
Nominee Director
09/04/2002 - 26/06/2002
43699

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 BOND PLACE (MANAGEMENT COMPANY) LIMITED

BOND PLACE (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 09/04/2002 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. 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 PLACE (MANAGEMENT COMPANY) LIMITED?

toggle

BOND PLACE (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 09/04/2002 .

Where is BOND PLACE (MANAGEMENT COMPANY) LIMITED located?

toggle

BOND PLACE (MANAGEMENT COMPANY) LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does BOND PLACE (MANAGEMENT COMPANY) LIMITED do?

toggle

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

What is the latest filing for BOND PLACE (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-03 with updates.