BONDGATE DEVELOPMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BONDGATE DEVELOPMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05349328

Incorporation date

01/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Thornhill Bungalow Aislaby Road, Aislaby, Eaglescliffe TS16 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2005)
dot icon20/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon27/11/2025
Micro company accounts made up to 2025-03-31
dot icon20/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/02/2021
Satisfaction of charge 4 in full
dot icon26/02/2021
Satisfaction of charge 5 in full
dot icon26/02/2021
Satisfaction of charge 8 in full
dot icon26/02/2021
Satisfaction of charge 6 in full
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon26/02/2018
Secretary's details changed for Karen Ann Nunns on 2018-02-01
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2016
Registered office address changed from 24 Ashville Avenue Eaglescliffe Stockton-on-Tees Cleveland TS16 9AX to Thornhill Bungalow Aislaby Road Aislaby Eaglescliffe TS16 0QH on 2016-11-09
dot icon08/11/2016
Director's details changed for William Nunns on 2016-11-08
dot icon08/11/2016
Director's details changed for Karen Ann Nunns on 2016-11-08
dot icon08/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 8
dot icon01/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon07/02/2011
Director's details changed for Karen Ann Nunns on 2011-02-01
dot icon07/02/2011
Director's details changed for William Nunns on 2011-02-01
dot icon07/02/2011
Secretary's details changed for Karen Ann Nunns on 2011-02-01
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/11/2010
Registered office address changed from 61a Harlsey Road Hartburn Stockton on Tees Cleveland TS18 5DJ on 2010-11-17
dot icon04/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2009
Return made up to 01/02/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon06/02/2008
Return made up to 01/02/08; full list of members
dot icon06/02/2008
Secretary's particulars changed;director's particulars changed
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 01/02/07; full list of members
dot icon20/12/2006
Particulars of mortgage/charge
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/02/2006
Return made up to 01/02/06; full list of members
dot icon16/08/2005
Particulars of mortgage/charge
dot icon05/08/2005
Registered office changed on 05/08/05 from: c/o slater anderson LTD salters house salters lane, sedgefield county durham TS21 3EE
dot icon14/07/2005
Particulars of mortgage/charge
dot icon27/05/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon27/05/2005
Ad 18/03/05--------- £ si 24@1=24 £ ic 1/25
dot icon21/02/2005
Memorandum and Articles of Association
dot icon16/02/2005
New secretary appointed;new director appointed
dot icon16/02/2005
New director appointed
dot icon16/02/2005
Secretary resigned
dot icon16/02/2005
Director resigned
dot icon09/02/2005
Certificate of change of name
dot icon01/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
355.16K
-
0.00
-
-
2022
0
65.77K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nunns, Karen Ann
Director
01/02/2005 - Present
1
Nunns, William
Director
01/02/2005 - Present
2

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+
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 BONDGATE DEVELOPMENT COMPANY LIMITED

BONDGATE DEVELOPMENT COMPANY LIMITED is an(a) Active company incorporated on 01/02/2005 with the registered office located at Thornhill Bungalow Aislaby Road, Aislaby, Eaglescliffe TS16 0QH. 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 BONDGATE DEVELOPMENT COMPANY LIMITED?

toggle

BONDGATE DEVELOPMENT COMPANY LIMITED is currently Active. It was registered on 01/02/2005 .

Where is BONDGATE DEVELOPMENT COMPANY LIMITED located?

toggle

BONDGATE DEVELOPMENT COMPANY LIMITED is registered at Thornhill Bungalow Aislaby Road, Aislaby, Eaglescliffe TS16 0QH.

What does BONDGATE DEVELOPMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BONDGATE DEVELOPMENT COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-01 with no updates.