BOND PROPERTY COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

BOND PROPERTY COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01329914

Incorporation date

14/09/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire CM21 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1987)
dot icon02/02/2026
Confirmation statement made on 2025-11-20 with updates
dot icon15/07/2025
Micro company accounts made up to 2024-10-20
dot icon16/04/2025
Administrative restoration application
dot icon16/04/2025
Confirmation statement made on 2023-11-20 with no updates
dot icon16/04/2025
Confirmation statement made on 2024-11-20 with updates
dot icon16/04/2025
Micro company accounts made up to 2023-10-20
dot icon04/06/2024
Final Gazette dissolved via compulsory strike-off
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon17/01/2024
Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4th to Units 6a & 6B Quickbury Farm Hatfield Heath Road Sheering Sawbridgeworth Hertfordshire CM21 9HY on 2024-01-17
dot icon20/10/2023
Micro company accounts made up to 2022-10-20
dot icon21/07/2023
Previous accounting period shortened from 2022-10-21 to 2022-10-20
dot icon20/07/2023
Previous accounting period extended from 2022-10-20 to 2022-10-21
dot icon25/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon19/07/2022
Micro company accounts made up to 2021-10-20
dot icon27/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon20/07/2021
Micro company accounts made up to 2020-10-20
dot icon13/07/2021
Termination of appointment of Dora Gabrel as a director on 2021-07-13
dot icon13/07/2021
Appointment of Mr Bernard Skalla as a director on 2021-07-13
dot icon09/03/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon02/09/2020
Micro company accounts made up to 2019-10-20
dot icon12/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon17/07/2019
Micro company accounts made up to 2018-10-20
dot icon30/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon06/07/2018
Micro company accounts made up to 2017-10-20
dot icon21/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon12/07/2017
Micro company accounts made up to 2016-10-20
dot icon23/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon19/07/2016
Micro company accounts made up to 2015-10-20
dot icon23/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-20
dot icon20/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-10-20
dot icon02/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon10/06/2013
Partial exemption accounts made up to 2012-10-20
dot icon18/01/2013
Annual return made up to 2012-11-20 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2011-10-20
dot icon21/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2010-10-20
dot icon25/01/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-10-20
dot icon07/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon06/12/2009
Director's details changed for Dora Gabrel on 2009-11-20
dot icon05/12/2009
Secretary's details changed for J Nicholson & Son on 2009-11-20
dot icon24/02/2009
Total exemption small company accounts made up to 2008-10-20
dot icon20/01/2009
Return made up to 20/11/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-10-20
dot icon30/05/2008
Appointment terminated director barry clarke
dot icon28/02/2008
Return made up to 20/11/07; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2006-10-20
dot icon07/12/2006
Return made up to 20/11/06; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2005-10-20
dot icon27/06/2006
Total exemption small company accounts made up to 2004-10-20
dot icon13/03/2006
New secretary appointed
dot icon07/03/2006
Return made up to 20/11/05; full list of members
dot icon03/03/2006
Secretary resigned
dot icon03/03/2006
Registered office changed on 03/03/06 from: c/o the rona partnership 225 cranbrook road ilford essex IG1 4TF
dot icon05/02/2005
Return made up to 20/11/04; full list of members
dot icon12/03/2004
Total exemption small company accounts made up to 2003-10-20
dot icon12/03/2004
Total exemption small company accounts made up to 2002-10-20
dot icon11/03/2004
Return made up to 20/11/03; full list of members
dot icon21/01/2003
Return made up to 20/11/02; full list of members
dot icon22/08/2002
Total exemption small company accounts made up to 2001-10-20
dot icon20/12/2001
Return made up to 20/11/01; full list of members
dot icon21/08/2001
Total exemption small company accounts made up to 2000-10-20
dot icon29/01/2001
Return made up to 20/11/00; full list of members
dot icon23/08/2000
Accounts for a small company made up to 1999-10-20
dot icon30/03/2000
Return made up to 20/11/99; full list of members
dot icon18/10/1999
New director appointed
dot icon13/08/1999
Accounts for a small company made up to 1998-10-20
dot icon18/12/1998
Return made up to 20/11/98; no change of members
dot icon15/10/1998
Return made up to 20/11/97; no change of members
dot icon21/08/1998
Full accounts made up to 1997-10-20
dot icon07/07/1997
Full accounts made up to 1996-10-20
dot icon12/12/1996
Return made up to 20/11/96; full list of members
dot icon28/08/1996
Full accounts made up to 1995-10-20
dot icon20/11/1995
Return made up to 20/11/95; no change of members
dot icon07/06/1995
Full accounts made up to 1994-10-20
dot icon17/11/1994
Secretary resigned;director resigned;new director appointed
dot icon11/11/1994
Return made up to 20/11/94; full list of members
dot icon04/11/1994
New secretary appointed
dot icon14/09/1994
Full accounts made up to 1993-10-20
dot icon26/11/1993
Return made up to 20/11/93; full list of members
dot icon24/03/1993
Full accounts made up to 1992-10-20
dot icon19/03/1993
Return made up to 20/11/92; no change of members
dot icon19/10/1992
Full accounts made up to 1991-10-20
dot icon26/11/1991
Return made up to 20/11/91; full list of members
dot icon26/11/1991
Registered office changed on 26/11/91
dot icon19/11/1991
New secretary appointed;director resigned;new director appointed
dot icon25/04/1991
Return made up to 08/01/91; no change of members
dot icon04/02/1991
Full accounts made up to 1990-10-20
dot icon26/03/1990
Full accounts made up to 1989-10-20
dot icon26/03/1990
Return made up to 20/11/89; full list of members
dot icon03/01/1990
Full accounts made up to 1988-10-20
dot icon11/12/1989
New secretary appointed;new director appointed
dot icon11/12/1989
Secretary resigned;director resigned
dot icon11/12/1989
Director resigned
dot icon11/12/1989
Director resigned
dot icon25/09/1989
Full accounts made up to 1987-10-20
dot icon25/09/1989
Full accounts made up to 1986-10-20
dot icon25/09/1989
Full accounts made up to 1985-10-20
dot icon13/09/1989
Registered office changed on 13/09/89 from: eastern house eastern rd romford essex, RM1 3LA
dot icon27/06/1989
Return made up to 14/11/88; full list of members
dot icon27/06/1989
Registered office changed on 27/06/89 from: links house 111A main road gidea park essex RM2 5EL
dot icon21/03/1988
Return made up to 01/03/88; full list of members
dot icon08/02/1988
New director appointed
dot icon08/02/1988
New secretary appointed;new director appointed
dot icon09/01/1987
Return made up to 25/07/86; full list of members
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
20/10/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
20/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
20/10/2024
dot iconNext account date
20/10/2025
dot iconNext due on
20/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.81K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skalla, Bernard
Director
13/07/2021 - Present
15
J NICHOLSON & SON
Corporate Secretary
16/02/2006 - Present
1
Clarke, Barry
Secretary
08/09/1994 - 16/02/2006
-
Gabrel, Dora
Director
09/08/1999 - 13/07/2021
-

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 BOND PROPERTY COMPANY LIMITED(THE)

BOND PROPERTY COMPANY LIMITED(THE) is an(a) Active company incorporated on 14/09/1977 with the registered office located at Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire CM21 9HY. There are currently 2 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 PROPERTY COMPANY LIMITED(THE)?

toggle

BOND PROPERTY COMPANY LIMITED(THE) is currently Active. It was registered on 14/09/1977 .

Where is BOND PROPERTY COMPANY LIMITED(THE) located?

toggle

BOND PROPERTY COMPANY LIMITED(THE) is registered at Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire CM21 9HY.

What does BOND PROPERTY COMPANY LIMITED(THE) do?

toggle

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

What is the latest filing for BOND PROPERTY COMPANY LIMITED(THE)?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2025-11-20 with updates.