BONDCHASE LIMITED

Register to unlock more data on OkredoRegister

BONDCHASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02838967

Incorporation date

23/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Argent House, 5 Goldington Road, Bedford, Bedfordshire MK40 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1993)
dot icon21/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon03/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon08/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon25/07/2012
Director's details changed for Mr Paul Anthony Simmonds on 2012-05-09
dot icon25/07/2012
Secretary's details changed for Mr Paul Anthony Simmonds on 2012-05-09
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/08/2009
Return made up to 23/07/09; full list of members
dot icon05/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/07/2008
Return made up to 23/07/08; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/08/2007
Return made up to 23/07/07; full list of members
dot icon20/01/2007
Declaration of assistance for shares acquisition
dot icon11/01/2007
Resolutions
dot icon10/01/2007
New secretary appointed
dot icon10/01/2007
Director resigned
dot icon10/01/2007
New director appointed
dot icon10/01/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon10/01/2007
Secretary resigned
dot icon10/01/2007
Director resigned
dot icon10/01/2007
Director resigned
dot icon10/01/2007
Registered office changed on 10/01/07 from: 13 weaver close bedford bedfordshire MK41 7YR
dot icon04/01/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Particulars of mortgage/charge
dot icon20/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon18/08/2006
Return made up to 23/07/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/09/2005
Return made up to 23/07/05; full list of members
dot icon06/09/2005
Director's particulars changed
dot icon20/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/08/2004
Return made up to 23/07/04; full list of members
dot icon01/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon20/04/2004
Registered office changed on 20/04/04 from: 4 kingfisher close bedford bedfordshire MK41 7JR
dot icon02/12/2003
Director resigned
dot icon19/08/2003
Return made up to 23/07/03; full list of members
dot icon05/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon18/08/2002
Return made up to 23/07/02; full list of members
dot icon19/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon13/02/2002
Registered office changed on 13/02/02 from: 153 bedford road marston moreteyne bedford bedfordshire MK43 0LD
dot icon13/02/2002
Director resigned
dot icon13/02/2002
New secretary appointed
dot icon30/07/2001
Return made up to 23/07/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-09-30
dot icon14/09/2000
Return made up to 23/07/00; full list of members
dot icon26/07/2000
Full accounts made up to 1999-09-30
dot icon23/01/2000
New director appointed
dot icon14/09/1999
Return made up to 23/07/99; full list of members
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Secretary's particulars changed;director's particulars changed
dot icon06/09/1999
Director resigned
dot icon30/04/1999
Full accounts made up to 1998-09-30
dot icon07/08/1998
Return made up to 23/07/98; full list of members
dot icon07/08/1998
Registered office changed on 07/08/98 from: shee-dy-vea 151A bedford road marston moteyne bedfordshire MK43 0LD
dot icon24/07/1998
Full accounts made up to 1997-09-30
dot icon14/10/1997
Return made up to 23/07/97; full list of members
dot icon23/05/1997
Full accounts made up to 1996-09-30
dot icon20/09/1996
Particulars of contract relating to shares
dot icon20/09/1996
Ad 23/07/96--------- £ si 480@1
dot icon20/09/1996
Director resigned
dot icon13/09/1996
Return made up to 23/07/96; no change of members
dot icon01/05/1996
Full accounts made up to 1995-09-30
dot icon25/07/1995
Registered office changed on 25/07/95 from: 1 telford way luton bedfordshire LU1 1HT
dot icon20/07/1995
Return made up to 23/07/95; no change of members
dot icon05/07/1995
Accounts for a small company made up to 1994-09-30
dot icon21/06/1995
Accounts for a dormant company made up to 1993-09-30
dot icon29/07/1994
Return made up to 23/07/94; full list of members
dot icon17/02/1994
New director appointed
dot icon02/02/1994
New director appointed
dot icon02/02/1994
New director appointed
dot icon02/02/1994
New director appointed
dot icon02/02/1994
New director appointed
dot icon02/02/1994
Ad 22/12/93--------- £ si 78@1=78 £ ic 2/80
dot icon05/01/1994
Director resigned;new director appointed
dot icon23/12/1993
Particulars of mortgage/charge
dot icon30/11/1993
Registered office changed on 30/11/93 from: 1 telford way luton beds LU1 1HT
dot icon26/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon08/09/1993
Accounting reference date notified as 30/09
dot icon08/09/1993
Registered office changed on 08/09/93 from: 5 holywell hill st albans hertfordshire AL1 1EU
dot icon08/09/1993
Memorandum and Articles of Association
dot icon08/09/1993
Resolutions
dot icon08/09/1993
Resolutions
dot icon23/07/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-48.97 % *

* during past year

Cash in Bank

£4,824.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
621.03K
-
0.00
9.45K
-
2022
2
632.96K
-
0.00
4.82K
-
2022
2
632.96K
-
0.00
4.82K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

632.96K £Ascended1.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.82K £Descended-48.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
22/07/1993 - 16/08/1993
2863
Ashcroft Cameron Nominees Limited
Nominee Director
22/07/1993 - 16/08/1993
2796
Evans, David John
Director
28/11/1993 - 30/10/2003
42
Monico, Stephen Neil
Director
28/11/1993 - 21/12/2006
8
Whetstone, Benjamin Marcus Lucius
Director
22/12/2006 - Present
15

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BONDCHASE LIMITED

BONDCHASE LIMITED is an(a) Active company incorporated on 23/07/1993 with the registered office located at Argent House, 5 Goldington Road, Bedford, Bedfordshire MK40 3JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BONDCHASE LIMITED?

toggle

BONDCHASE LIMITED is currently Active. It was registered on 23/07/1993 .

Where is BONDCHASE LIMITED located?

toggle

BONDCHASE LIMITED is registered at Argent House, 5 Goldington Road, Bedford, Bedfordshire MK40 3JY.

What does BONDCHASE LIMITED do?

toggle

BONDCHASE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BONDCHASE LIMITED have?

toggle

BONDCHASE LIMITED had 2 employees in 2022.

What is the latest filing for BONDCHASE LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-04 with no updates.