BOND REAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

BOND REAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04323489

Incorporation date

15/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

98 Crumpsall Lane, Crumpsall, Greater Manchester M8 5SGCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2001)
dot icon13/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon10/11/2023
Change of details for Mr Ahmed Al-Khafaji as a person with significant control on 2023-11-10
dot icon10/11/2023
Director's details changed for Ahmed Al-Khafaji on 2023-11-10
dot icon10/11/2023
Termination of appointment of Ahmed Al-Khafaji as a secretary on 2023-10-10
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/12/2021
Registration of charge 043234890031, created on 2021-12-07
dot icon10/12/2021
Registration of charge 043234890032, created on 2021-12-07
dot icon10/12/2021
Satisfaction of charge 043234890029 in full
dot icon10/12/2021
Satisfaction of charge 043234890028 in full
dot icon10/12/2021
Satisfaction of charge 043234890030 in full
dot icon15/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon21/10/2021
Change of details for Mr Ahmed Al-Khafaji as a person with significant control on 2021-10-20
dot icon21/10/2021
Change of details for Mr Ahmed Al-Khafaji as a person with significant control on 2021-10-20
dot icon20/10/2021
Notification of Falah Al-Khafaji as a person with significant control on 2021-10-20
dot icon20/10/2021
Change of details for Mr Ahmed Al-Khafaji as a person with significant control on 2021-10-20
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon13/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon14/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Registration of charge 043234890030, created on 2014-12-03
dot icon27/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon27/11/2014
Director's details changed for Ahmed Al-Khafaji on 2014-11-01
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/07/2013
Registration of charge 043234890029
dot icon12/07/2013
Satisfaction of charge 21 in full
dot icon12/07/2013
Satisfaction of charge 26 in full
dot icon12/07/2013
Satisfaction of charge 25 in full
dot icon12/07/2013
Satisfaction of charge 13 in full
dot icon12/07/2013
Satisfaction of charge 11 in full
dot icon12/07/2013
Satisfaction of charge 27 in full
dot icon12/07/2013
Satisfaction of charge 8 in full
dot icon12/07/2013
Satisfaction of charge 3 in full
dot icon12/07/2013
Satisfaction of charge 10 in full
dot icon09/07/2013
Registration of charge 043234890028
dot icon13/02/2013
Director's details changed for Ahmed Al-Khafaji on 2013-02-13
dot icon13/02/2013
Secretary's details changed for Ahmed Al-Khafaji on 2013-02-13
dot icon24/01/2013
Previous accounting period extended from 2012-11-30 to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon27/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon27/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon27/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon23/09/2010
Particulars of a mortgage or charge / charge no: 25
dot icon23/09/2010
Particulars of a mortgage or charge / charge no: 26
dot icon23/09/2010
Particulars of a mortgage or charge / charge no: 27
dot icon08/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/09/2010
Particulars of a mortgage or charge / charge no: 23
dot icon07/09/2010
Particulars of a mortgage or charge / charge no: 22
dot icon07/09/2010
Particulars of a mortgage or charge / charge no: 24
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 21
dot icon03/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon13/11/2009
Director's details changed for Ahmed Al-Khafaji on 2009-10-01
dot icon13/11/2009
Director's details changed for Falah Hassan Abid Ali Al-Khafaji on 2009-10-01
dot icon02/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon25/11/2008
Return made up to 02/11/08; full list of members
dot icon14/11/2008
Amended accounts made up to 2007-11-30
dot icon10/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/11/2007
Return made up to 02/11/07; no change of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/12/2006
Particulars of mortgage/charge
dot icon20/11/2006
Return made up to 02/11/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon01/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon27/10/2005
Return made up to 02/11/05; full list of members
dot icon11/11/2004
Return made up to 02/11/04; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon08/07/2004
Secretary resigned
dot icon08/07/2004
New secretary appointed;new director appointed
dot icon24/01/2004
Particulars of mortgage/charge
dot icon24/01/2004
Particulars of mortgage/charge
dot icon24/01/2004
Particulars of mortgage/charge
dot icon24/01/2004
Particulars of mortgage/charge
dot icon24/01/2004
Particulars of mortgage/charge
dot icon24/01/2004
Particulars of mortgage/charge
dot icon31/12/2003
Secretary resigned
dot icon31/12/2003
New secretary appointed
dot icon10/11/2003
Return made up to 15/11/03; full list of members
dot icon16/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon08/05/2003
Particulars of mortgage/charge
dot icon08/05/2003
Particulars of mortgage/charge
dot icon08/05/2003
Particulars of mortgage/charge
dot icon08/05/2003
Particulars of mortgage/charge
dot icon08/05/2003
Particulars of mortgage/charge
dot icon08/05/2003
Particulars of mortgage/charge
dot icon28/04/2003
Particulars of mortgage/charge
dot icon28/04/2003
Particulars of mortgage/charge
dot icon16/11/2002
Return made up to 15/11/02; full list of members
dot icon27/06/2002
Declaration of satisfaction of mortgage/charge
dot icon27/06/2002
Declaration of satisfaction of mortgage/charge
dot icon23/01/2002
Particulars of mortgage/charge
dot icon23/01/2002
Particulars of mortgage/charge
dot icon23/01/2002
Particulars of mortgage/charge
dot icon23/01/2002
Particulars of mortgage/charge
dot icon23/01/2002
Particulars of mortgage/charge
dot icon28/11/2001
Director resigned
dot icon28/11/2001
Secretary resigned
dot icon28/11/2001
New secretary appointed
dot icon28/11/2001
New director appointed
dot icon28/11/2001
Registered office changed on 28/11/01 from: 31 corsham street london N1 6DR
dot icon15/11/2001
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
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4
623.65K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Al-Khafaji, Ahmed
Director
02/04/2004 - Present
6
Al-Khafaji, Falah Hassan
Director
19/11/2001 - Present
11
Al-Khafaji, Ahmed
Secretary
02/04/2004 - 10/10/2023
-

Persons with Significant Control

2
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 REAL ESTATE LIMITED

BOND REAL ESTATE LIMITED is an(a) Active company incorporated on 15/11/2001 with the registered office located at 98 Crumpsall Lane, Crumpsall, Greater Manchester M8 5SG. 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 REAL ESTATE LIMITED?

toggle

BOND REAL ESTATE LIMITED is currently Active. It was registered on 15/11/2001 .

Where is BOND REAL ESTATE LIMITED located?

toggle

BOND REAL ESTATE LIMITED is registered at 98 Crumpsall Lane, Crumpsall, Greater Manchester M8 5SG.

What does BOND REAL ESTATE LIMITED do?

toggle

BOND REAL ESTATE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOND REAL ESTATE LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-02 with no updates.