BONDOR DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BONDOR DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01788311

Incorporation date

02/02/1984

Size

No accounts type available

Contacts

Registered address

Registered address

C/O SMITH & WILLIAMSON, 25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1984)
dot icon19/02/2026
Notice of ceasing to act as receiver or manager
dot icon19/02/2026
Receiver's abstract of receipts and payments to 2025-12-12
dot icon11/11/2025
Receiver's abstract of receipts and payments to 2025-09-09
dot icon22/09/2025
Address of officer Mrs Jacqueline Doris Daniels changed to 01788311 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-22
dot icon22/09/2025
Address of officer Mr. Richard Jack Daniels changed to 01788311 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-22
dot icon13/11/2024
Receiver's abstract of receipts and payments to 2024-09-09
dot icon22/11/2023
Receiver's abstract of receipts and payments to 2023-09-09
dot icon05/10/2022
Receiver's abstract of receipts and payments to 2022-09-09
dot icon04/10/2021
Receiver's abstract of receipts and payments to 2021-09-09
dot icon26/11/2020
Receiver's abstract of receipts and payments to 2020-09-09
dot icon04/10/2019
Receiver's abstract of receipts and payments to 2019-09-09
dot icon24/10/2018
Receiver's abstract of receipts and payments to 2018-09-09
dot icon30/01/2018
Receiver's abstract of receipts and payments to 2017-09-09
dot icon07/11/2016
Receiver's abstract of receipts and payments to 2016-09-09
dot icon04/11/2015
Receiver's abstract of receipts and payments to 2015-09-09
dot icon23/10/2014
Receiver's abstract of receipts and payments to 2014-09-09
dot icon17/10/2013
Receiver's abstract of receipts and payments to 2013-09-09
dot icon20/09/2012
Receiver's abstract of receipts and payments to 2012-09-09
dot icon20/09/2011
Receiver's abstract of receipts and payments to 2011-09-09
dot icon11/10/2010
Receiver's abstract of receipts and payments to 2010-09-09
dot icon05/10/2009
Registered office address changed from , Smith & Williamson, Prospect House 2 Athenaeum Road, London, N20 9YU on 2009-10-05
dot icon23/09/2009
Receiver's abstract of receipts and payments to 2009-09-09
dot icon11/10/2008
Receiver's abstract of receipts and payments to 2008-09-09
dot icon17/10/2007
Receiver's abstract of receipts and payments
dot icon21/11/2006
Receiver's abstract of receipts and payments
dot icon29/12/2005
Director resigned
dot icon21/12/2005
New director appointed
dot icon29/09/2005
Receiver's abstract of receipts and payments
dot icon01/10/2004
Receiver's abstract of receipts and payments
dot icon14/10/2003
Director resigned
dot icon13/10/2003
Appointment of receiver/manager
dot icon23/09/2003
Registered office changed on 23/09/03 from:\tudir lodge, burton lane, goffs oak, waltham cross, hertfordshire EN7 6SY
dot icon20/03/2003
Return made up to 31/12/02; full list of members
dot icon09/10/2002
Full accounts made up to 2001-07-31
dot icon07/09/2002
Particulars of mortgage/charge
dot icon05/06/2002
Particulars of contract relating to shares
dot icon05/06/2002
Ad 02/03/02--------- £ si 110@1=110 £ ic 1090/1200
dot icon10/05/2002
Ad 03/03/02-30/04/02 £ si 90@1=90 £ ic 1000/1090
dot icon13/03/2002
Nc inc already adjusted 26/02/02
dot icon13/03/2002
Resolutions
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon08/08/2001
Full accounts made up to 2000-07-31
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon22/12/2000
Full accounts made up to 1999-07-31
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon05/10/1999
Registered office changed on 05/10/99 from:\50 st andrews street, hertford, hertfordshire, SG14 1JA
dot icon08/08/1999
Full accounts made up to 1998-07-31
dot icon02/04/1999
Full accounts made up to 1997-07-31
dot icon22/01/1999
Return made up to 31/12/98; no change of members
dot icon12/03/1998
Full accounts made up to 1996-07-31
dot icon01/02/1998
Return made up to 31/12/97; full list of members
dot icon06/11/1997
Declaration of satisfaction of mortgage/charge
dot icon25/07/1997
Full accounts made up to 1995-07-31
dot icon17/06/1997
Full accounts made up to 1994-07-31
dot icon27/01/1997
Return made up to 31/12/96; no change of members
dot icon02/12/1996
Registered office changed on 02/12/96 from:\grange house, 70 high street, stotfold, hitchin herts SG5 4LD
dot icon31/01/1996
Return made up to 31/12/95; no change of members
dot icon23/05/1995
Particulars of mortgage/charge
dot icon22/03/1995
Full group accounts made up to 1993-07-31
dot icon16/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/01/1994
Return made up to 31/12/93; no change of members
dot icon09/12/1993
Full group accounts made up to 1992-07-31
dot icon20/01/1993
Return made up to 31/12/92; no change of members
dot icon13/08/1992
Full group accounts made up to 1991-07-31
dot icon26/06/1992
Full accounts made up to 1990-07-31
dot icon03/04/1992
Particulars of mortgage/charge
dot icon03/04/1992
Particulars of mortgage/charge
dot icon03/04/1992
Particulars of mortgage/charge
dot icon29/01/1992
Particulars of mortgage/charge
dot icon29/01/1992
Particulars of mortgage/charge
dot icon19/01/1992
Return made up to 31/12/91; full list of members
dot icon15/07/1991
Particulars of mortgage/charge
dot icon15/07/1991
Particulars of mortgage/charge
dot icon09/07/1991
Particulars of mortgage/charge
dot icon02/07/1991
Return made up to 31/12/90; no change of members
dot icon28/05/1991
New director appointed
dot icon23/01/1991
Full group accounts made up to 1989-07-31
dot icon15/10/1990
Particulars of mortgage/charge
dot icon15/10/1990
Particulars of mortgage/charge
dot icon15/10/1990
Particulars of mortgage/charge
dot icon10/10/1990
Particulars of mortgage/charge
dot icon10/10/1990
Particulars of mortgage/charge
dot icon10/10/1990
Particulars of mortgage/charge
dot icon10/10/1990
Particulars of mortgage/charge
dot icon10/10/1990
Particulars of mortgage/charge
dot icon10/10/1990
Particulars of mortgage/charge
dot icon10/10/1990
Particulars of mortgage/charge
dot icon10/10/1990
Particulars of mortgage/charge
dot icon10/10/1990
Particulars of mortgage/charge
dot icon10/10/1990
Particulars of mortgage/charge
dot icon10/10/1990
Particulars of mortgage/charge
dot icon10/10/1990
Particulars of mortgage/charge
dot icon10/10/1990
Particulars of mortgage/charge
dot icon10/10/1990
Particulars of mortgage/charge
dot icon10/10/1990
Particulars of mortgage/charge
dot icon10/10/1990
Particulars of mortgage/charge
dot icon21/09/1990
Particulars of mortgage/charge
dot icon07/09/1990
Particulars of mortgage/charge
dot icon07/09/1990
Particulars of mortgage/charge
dot icon07/09/1990
Particulars of mortgage/charge
dot icon07/09/1990
Particulars of mortgage/charge
dot icon20/04/1990
Auditor's resignation
dot icon29/03/1990
Full accounts made up to 1988-07-31
dot icon27/03/1990
Return made up to 31/12/89; full list of members
dot icon22/02/1990
Registered office changed on 22/02/90 from:\29, shefford road,, clifton,, beds., Sg 175
dot icon03/11/1989
Particulars of mortgage/charge
dot icon22/09/1989
Particulars of mortgage/charge
dot icon13/03/1989
Director's particulars changed
dot icon10/02/1989
Return made up to 05/01/89; full list of members
dot icon02/02/1989
Particulars of mortgage/charge
dot icon27/01/1989
Particulars of mortgage/charge
dot icon03/01/1989
Full accounts made up to 1987-07-31
dot icon21/10/1988
Registered office changed on 21/10/88 from:\63/65 hermitage road, hitchin, herts, SG5 1DB
dot icon12/05/1988
Particulars of mortgage/charge
dot icon13/04/1988
Particulars of mortgage/charge
dot icon11/03/1988
Particulars of mortgage/charge
dot icon11/04/1987
Return made up to 20/03/87; full list of members
dot icon27/03/1987
Accounts for a small company made up to 1986-07-31
dot icon08/01/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1986
Particulars of mortgage/charge
dot icon02/12/1986
Particulars of mortgage/charge
dot icon02/12/1986
Particulars of mortgage/charge
dot icon03/10/1986
Secretary resigned;director's particulars changed
dot icon07/05/1986
Return made up to 31/12/84; full list of members
dot icon06/05/1986
Secretary's particulars changed
dot icon19/04/1986
Annual return made up to 21/02/86
dot icon18/04/1986
Annual return made up to 31/12/85
dot icon02/02/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
31/12/2016

Accounts

dot iconAccounts
No accounts type available
dot iconNext account date
31/07/2003
dot iconNext due on
31/05/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sibley, Edward
Director
30/11/2005 - 14/12/2005
17

Persons with Significant Control

0

No PSC data available.

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 BONDOR DEVELOPMENTS LIMITED

BONDOR DEVELOPMENTS LIMITED is an(a) Active company incorporated on 02/02/1984 with the registered office located at C/O SMITH & WILLIAMSON, 25 Moorgate, London EC2R 6AY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BONDOR DEVELOPMENTS LIMITED?

toggle

BONDOR DEVELOPMENTS LIMITED is currently Active. It was registered on 02/02/1984 .

Where is BONDOR DEVELOPMENTS LIMITED located?

toggle

BONDOR DEVELOPMENTS LIMITED is registered at C/O SMITH & WILLIAMSON, 25 Moorgate, London EC2R 6AY.

What does BONDOR DEVELOPMENTS LIMITED do?

toggle

BONDOR DEVELOPMENTS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for BONDOR DEVELOPMENTS LIMITED?

toggle

The latest filing was on 19/02/2026: Notice of ceasing to act as receiver or manager.