BONDMANOR LIMITED

Register to unlock more data on OkredoRegister

BONDMANOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02977686

Incorporation date

11/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

590 Green Lanes, London N13 5RYCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1994)
dot icon24/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon06/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon31/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon09/10/2024
Previous accounting period shortened from 2024-05-01 to 2024-04-30
dot icon09/09/2024
Registered office address changed from 42-46 Station Road Edgware HA8 7AB England to 590 Green Lanes London N13 5RY on 2024-09-09
dot icon28/09/2023
Appointment of Mrs Elaine Josephine True as a director on 2023-09-21
dot icon28/09/2023
Notification of Ezra Attia Limited as a person with significant control on 2023-09-21
dot icon28/09/2023
Termination of appointment of Lee Maurice Gold as a director on 2023-09-21
dot icon28/09/2023
Cessation of Lee Maurice Gold as a person with significant control on 2023-09-21
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon01/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon26/05/2023
Change of details for Mr Lee Maurice Gold as a person with significant control on 2023-04-30
dot icon26/05/2023
Director's details changed for Mr Lee Maurice Gold on 2023-04-30
dot icon14/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon15/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon10/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/04/2020
Total exemption full accounts made up to 2019-04-30
dot icon27/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon02/12/2019
Director's details changed for Mr Lee Maurice Gold on 2019-12-02
dot icon02/12/2019
Change of details for Mr Lee Maurice Gold as a person with significant control on 2019-12-02
dot icon02/12/2019
Registered office address changed from Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to 42-46 Station Road Edgware HA8 7AB on 2019-12-02
dot icon02/12/2019
Director's details changed for Mr Lee Maurice Gold on 2019-12-02
dot icon05/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon26/03/2018
Confirmation statement made on 2018-02-02 with updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon31/01/2018
Previous accounting period extended from 2017-04-30 to 2017-05-01
dot icon23/03/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon13/01/2017
Termination of appointment of Daniel Attia as a director on 2017-01-11
dot icon11/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/03/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon02/03/2015
Termination of appointment of Omer Ali Erdem as a secretary on 2015-01-21
dot icon02/02/2015
Termination of appointment of Omer Ali Erdem as a director on 2015-01-21
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/07/2014
Registration of charge 029776860006, created on 2014-07-23
dot icon29/07/2014
Registration of charge 029776860007, created on 2014-07-23
dot icon03/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon29/01/2013
Accounts for a small company made up to 2012-04-30
dot icon15/05/2012
Registered office address changed from 3 Belsize Place London NW3 5AL on 2012-05-15
dot icon27/03/2012
Appointment of Omer Ali Erdem as a director
dot icon27/03/2012
Appointment of Lee Maurice Gold as a director
dot icon27/03/2012
Appointment of Daniel Attia as a director
dot icon26/03/2012
Termination of appointment of Ezra Attia as a director
dot icon28/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon30/01/2012
Accounts for a small company made up to 2011-04-30
dot icon29/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon01/02/2011
Accounts for a small company made up to 2010-04-30
dot icon15/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon19/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon21/01/2010
Accounts for a small company made up to 2009-04-30
dot icon16/10/2009
Director's details changed for Mr Ezra Attia on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Mr Omer Ali Erdem on 2009-10-01
dot icon17/03/2009
Return made up to 02/02/09; full list of members
dot icon27/02/2009
Accounts for a small company made up to 2008-04-30
dot icon18/06/2008
Return made up to 02/02/08; full list of members
dot icon03/03/2008
Accounts for a small company made up to 2007-04-30
dot icon28/02/2007
Accounts for a small company made up to 2006-04-30
dot icon08/02/2007
Return made up to 02/02/07; full list of members
dot icon31/08/2006
Particulars of mortgage/charge
dot icon30/08/2006
Particulars of mortgage/charge
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon02/02/2006
Return made up to 02/02/06; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/01/2005
Return made up to 18/12/04; full list of members
dot icon31/08/2004
Accounts for a small company made up to 2003-04-30
dot icon24/01/2004
Return made up to 18/12/03; full list of members
dot icon05/02/2003
Accounts for a small company made up to 2002-04-30
dot icon04/02/2003
Return made up to 18/12/02; full list of members
dot icon11/02/2002
Accounts for a small company made up to 2001-04-30
dot icon25/01/2002
Return made up to 18/12/01; full list of members
dot icon25/01/2002
New secretary appointed
dot icon08/01/2001
Accounts for a small company made up to 2000-04-30
dot icon02/01/2001
Return made up to 18/12/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-04-30
dot icon15/12/1999
Return made up to 18/12/99; full list of members
dot icon25/02/1999
Accounts for a small company made up to 1998-04-30
dot icon06/01/1999
Return made up to 18/12/98; no change of members
dot icon25/02/1998
Accounts for a small company made up to 1997-04-30
dot icon01/12/1997
Return made up to 11/10/97; full list of members
dot icon18/08/1997
Director's particulars changed
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon13/12/1996
Return made up to 31/10/96; full list of members
dot icon12/11/1996
Declaration of satisfaction of mortgage/charge
dot icon12/11/1996
Declaration of satisfaction of mortgage/charge
dot icon01/03/1996
Accounts for a small company made up to 1995-04-30
dot icon04/10/1995
Return made up to 11/10/95; full list of members
dot icon11/07/1995
Secretary resigned;new secretary appointed
dot icon11/07/1995
Ad 04/04/95--------- £ si 998@1=998 £ ic 2/1000
dot icon11/07/1995
Accounting reference date notified as 30/04
dot icon21/12/1994
Particulars of mortgage/charge
dot icon21/12/1994
Particulars of mortgage/charge
dot icon28/11/1994
Secretary resigned;new secretary appointed
dot icon28/11/1994
Director resigned;new director appointed
dot icon25/10/1994
Registered office changed on 25/10/94 from: 120 east road london N1 6AA
dot icon11/10/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
1.33M
-
0.00
38.73K
-
2023
1
1.37M
-
0.00
62.05K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Attia, Daniel
Director
21/03/2012 - 10/01/2017
42
HALLMARK SECRETARIES LIMITED
Nominee Secretary
10/10/1994 - 19/10/1994
9278
Hallmark Registrars Limited
Nominee Director
10/10/1994 - 19/10/1994
8288
Erdem, Omer Ali
Director
21/03/2012 - 20/01/2015
10
Gold, Lee Maurice
Director
22/03/2012 - 21/09/2023
37

Persons with Significant Control

3
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 BONDMANOR LIMITED

BONDMANOR LIMITED is an(a) Active company incorporated on 11/10/1994 with the registered office located at 590 Green Lanes, London N13 5RY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONDMANOR LIMITED?

toggle

BONDMANOR LIMITED is currently Active. It was registered on 11/10/1994 .

Where is BONDMANOR LIMITED located?

toggle

BONDMANOR LIMITED is registered at 590 Green Lanes, London N13 5RY.

What does BONDMANOR LIMITED do?

toggle

BONDMANOR LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BONDMANOR LIMITED?

toggle

The latest filing was on 24/10/2025: Total exemption full accounts made up to 2025-04-30.