BONDMARK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BONDMARK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03723633

Incorporation date

01/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

86 Main Street, Haworth, Keighley, West Yorkshire BD22 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1999)
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon30/09/2025
Termination of appointment of Nicholas John Sisley as a director on 2025-09-30
dot icon27/09/2025
Appointment of Mr Thomas William Sisley as a director on 2025-09-26
dot icon26/09/2025
Termination of appointment of David Sisley as a secretary on 2025-09-26
dot icon26/09/2025
Termination of appointment of David Sisley as a director on 2025-09-26
dot icon26/09/2025
Termination of appointment of Michael David Nicholas Sisley as a director on 2025-09-26
dot icon26/09/2025
Appointment of Mr Nicholas John Ernest Sisley as a secretary on 2025-09-26
dot icon26/09/2025
Cessation of David Sisley as a person with significant control on 2025-09-26
dot icon26/09/2025
Notification of Henry Richard Sisley as a person with significant control on 2025-09-26
dot icon26/09/2025
Cessation of David Sisley as a person with significant control on 2025-09-26
dot icon26/09/2025
Appointment of Mr Nicholas John Sisley as a director on 2025-09-26
dot icon17/09/2025
Micro company accounts made up to 2025-03-31
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/11/2024
Satisfaction of charge 1 in full
dot icon14/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/11/2022
Appointment of Mr Nicholas John Ernest Sisley as a director on 2022-11-22
dot icon22/11/2022
Termination of appointment of Margery Sisley as a director on 2022-11-22
dot icon22/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon21/09/2021
Termination of appointment of Nicholas John Sisley as a director on 2021-09-20
dot icon21/09/2021
Appointment of Mrs Margery Sisley as a director on 2021-09-21
dot icon10/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon18/11/2020
Appointment of Mr Henry Richard Sisley as a director on 2020-11-18
dot icon18/11/2020
Termination of appointment of Margery Sisley as a director on 2020-11-18
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/04/2018
Appointment of Mr Michael David Nicholas Sisley as a director on 2018-04-18
dot icon18/04/2018
Termination of appointment of Ernest Arthur William Sisley as a director on 2018-04-18
dot icon28/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon05/02/2018
Notification of David Sisley as a person with significant control on 2016-04-07
dot icon10/11/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon15/04/2014
Director's details changed for Nicholas John Sisley on 2014-01-01
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon10/05/2010
Director's details changed for Ernest Arthur William Sisley on 2010-01-01
dot icon10/05/2010
Director's details changed for Margery Sisley on 2010-01-01
dot icon10/05/2010
Director's details changed for Nicholas John Sisley on 2010-01-01
dot icon10/05/2010
Director's details changed for David Sisley on 2010-01-01
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 20/03/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/07/2008
Return made up to 20/03/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/04/2007
Return made up to 20/03/07; full list of members
dot icon19/12/2006
Ad 12/12/06--------- £ si 20@1=20 £ ic 4/24
dot icon12/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 01/03/06; full list of members
dot icon29/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/04/2005
Return made up to 01/03/05; full list of members
dot icon23/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/04/2004
Return made up to 01/03/04; full list of members
dot icon24/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/03/2003
Return made up to 01/03/03; full list of members
dot icon20/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/03/2002
Return made up to 01/03/02; full list of members
dot icon09/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/04/2001
Return made up to 01/03/01; full list of members
dot icon22/11/2000
Full accounts made up to 2000-03-31
dot icon08/06/2000
Return made up to 01/03/00; full list of members
dot icon10/05/2000
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon08/06/1999
New secretary appointed
dot icon26/05/1999
Secretary resigned
dot icon26/05/1999
New director appointed
dot icon17/04/1999
Particulars of mortgage/charge
dot icon22/03/1999
Registered office changed on 22/03/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
dot icon22/03/1999
Secretary resigned
dot icon22/03/1999
Director resigned
dot icon22/03/1999
New secretary appointed
dot icon22/03/1999
New director appointed
dot icon22/03/1999
New director appointed
dot icon22/03/1999
New director appointed
dot icon01/03/1999
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
30/09/2026
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
99.21K
-
0.00
-
-
2022
0
107.46K
-
0.00
-
-
2023
0
116.15K
-
0.00
-
-
2023
0
116.15K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

116.15K £Ascended8.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr David Sisley
Director
10/03/1999 - 26/09/2025
2
AA COMPANY SERVICES LIMITED
Nominee Secretary
01/03/1999 - 10/03/1999
6011
BUYVIEW LTD
Nominee Director
01/03/1999 - 10/03/1999
6028
Sisley, Michael David Nicholas
Director
18/04/2018 - 26/09/2025
2
Sisley, Nicholas John Ernest
Director
10/03/1999 - 20/09/2021
-

Persons with Significant Control

5
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 BONDMARK PROPERTIES LIMITED

BONDMARK PROPERTIES LIMITED is an(a) Active company incorporated on 01/03/1999 with the registered office located at 86 Main Street, Haworth, Keighley, West Yorkshire BD22 8DP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BONDMARK PROPERTIES LIMITED?

toggle

BONDMARK PROPERTIES LIMITED is currently Active. It was registered on 01/03/1999 .

Where is BONDMARK PROPERTIES LIMITED located?

toggle

BONDMARK PROPERTIES LIMITED is registered at 86 Main Street, Haworth, Keighley, West Yorkshire BD22 8DP.

What does BONDMARK PROPERTIES LIMITED do?

toggle

BONDMARK PROPERTIES 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 BONDMARK PROPERTIES LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-30 with updates.