BONHAM GATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BONHAM GATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06427176

Incorporation date

14/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham RG40 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2007)
dot icon10/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon21/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/11/2024
Registered office address changed from 2 Broad Street Wokingham RG40 1AB England to 2 Grain Barn Ashridgewood Business Park Warren House Road Wokingham RG40 5BS on 2024-11-14
dot icon14/11/2024
Secretary's details changed for Homes Property Services Uk Ltd on 2024-11-14
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon13/11/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon19/01/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon18/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon26/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon20/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon02/12/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon17/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon25/09/2017
Appointment of Homes Property Services Uk Ltd as a secretary on 2017-09-25
dot icon25/09/2017
Termination of appointment of Homes Property Services Uk Ltd as a secretary on 2017-09-25
dot icon25/09/2017
Appointment of Homes Property Services Uk Ltd as a secretary on 2017-09-25
dot icon25/09/2017
Termination of appointment of Clifford John Homes as a secretary on 2017-09-25
dot icon31/07/2017
Total exemption full accounts made up to 2016-11-30
dot icon31/07/2017
Notification of a person with significant control statement
dot icon10/07/2017
Director's details changed for Mr David Leonard Jacob on 2017-07-10
dot icon10/07/2017
Director's details changed for John Huw Evans on 2017-07-10
dot icon10/07/2017
Cessation of Susan Lee as a person with significant control on 2017-07-10
dot icon25/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon25/11/2016
Secretary's details changed for Mr Clifford John Homes on 2016-11-25
dot icon25/11/2016
Registered office address changed from Brandon House Wokingham Road Hurst Reading RG10 0RX England to 2 Broad Street Wokingham RG40 1AB on 2016-11-25
dot icon16/08/2016
Total exemption full accounts made up to 2015-11-30
dot icon09/05/2016
Registered office address changed from 51 Peach Street Wokingham Berkshire RG40 1XP to Brandon House Wokingham Road Hurst Reading RG10 0RX on 2016-05-09
dot icon20/11/2015
Annual return made up to 2015-11-14 no member list
dot icon13/08/2015
Total exemption full accounts made up to 2014-11-30
dot icon21/11/2014
Annual return made up to 2014-11-14 no member list
dot icon12/05/2014
Total exemption full accounts made up to 2013-11-30
dot icon20/11/2013
Annual return made up to 2013-11-14 no member list
dot icon19/04/2013
Total exemption full accounts made up to 2012-11-30
dot icon16/11/2012
Annual return made up to 2012-11-14 no member list
dot icon16/11/2012
Registered office address changed from C/O Homes Property Services 93 Windmill Avenue Wokingham Berkshire RG41 3XG United Kingdom on 2012-11-16
dot icon22/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon05/07/2012
Termination of appointment of Neville Twining as a director
dot icon16/11/2011
Annual return made up to 2011-11-14 no member list
dot icon17/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon13/12/2010
Annual return made up to 2010-11-14 no member list
dot icon06/10/2010
Appointment of John Huw Evans as a director
dot icon02/10/2010
Accounts for a dormant company made up to 2009-11-30
dot icon30/09/2010
Appointment of David Leonard Jacob as a director
dot icon21/09/2010
Appointment of Neville Percy Twining as a director
dot icon07/06/2010
Termination of appointment of Toby Mead as a director
dot icon09/02/2010
Termination of appointment of Christopher Carter as a director
dot icon14/12/2009
Annual return made up to 2009-11-14 no member list
dot icon14/12/2009
Director's details changed for Christopher Alan Carter on 2009-12-14
dot icon14/12/2009
Director's details changed for Toby Benjamin Mead on 2009-12-14
dot icon14/12/2009
Registered office address changed from 23 the Causeway Staines Middlesex TW18 3AQ on 2009-12-14
dot icon29/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon06/07/2009
Appointment terminate, director and secretary james anthony moran logged form
dot icon23/06/2009
Director appointed christopher alan carter
dot icon06/06/2009
Appointment terminate, director james anthony moran logged form
dot icon22/12/2008
Annual return made up to 14/11/08
dot icon06/12/2007
New secretary appointed
dot icon06/12/2007
New director appointed
dot icon20/11/2007
Registered office changed on 20/11/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Secretary resigned
dot icon14/11/2007
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
31/12/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
20.71K
-
2022
0
-
-
0.00
22.08K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOMES PROPERTY SERVICES UK LTD
Corporate Secretary
25/09/2017 - Present
94
Jacob, David Leonard
Director
16/09/2010 - Present
6
Evans, John Huw
Director
21/09/2010 - 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 BONHAM GATE MANAGEMENT COMPANY LIMITED

BONHAM GATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/11/2007 with the registered office located at 2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham RG40 5BS. There are currently 3 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 BONHAM GATE MANAGEMENT COMPANY LIMITED?

toggle

BONHAM GATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/11/2007 .

Where is BONHAM GATE MANAGEMENT COMPANY LIMITED located?

toggle

BONHAM GATE MANAGEMENT COMPANY LIMITED is registered at 2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham RG40 5BS.

What does BONHAM GATE MANAGEMENT COMPANY LIMITED do?

toggle

BONHAM GATE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BONHAM GATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-12-31.