BONHAY & EAGLE PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

BONHAY & EAGLE PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00228967

Incorporation date

20/03/1928

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Berkeley Cottages Collingwood Road, Stoke, Plymouth, Devon PL1 5QTCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1986)
dot icon15/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon16/07/2025
Memorandum and Articles of Association
dot icon14/07/2025
Director's details changed for Mr Henry Robert Parkin on 2025-07-08
dot icon11/07/2025
Confirmation statement made on 2025-06-24 with updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon08/08/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon16/04/2024
Accounts for a small company made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon29/12/2022
Accounts for a small company made up to 2022-07-31
dot icon11/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon05/11/2021
Accounts for a small company made up to 2021-07-31
dot icon15/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon25/11/2020
Accounts for a small company made up to 2020-07-31
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon26/11/2019
Accounts for a small company made up to 2019-07-31
dot icon20/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon08/11/2018
Accounts for a small company made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon21/07/2018
Termination of appointment of Hugh Capper Parkin as a director on 2018-07-14
dot icon08/11/2017
Accounts for a small company made up to 2017-07-31
dot icon17/07/2017
Director's details changed for Mr Alistair Nicholas Parkin on 2017-07-17
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon10/07/2017
Termination of appointment of Nicholas Parkin as a director on 2016-11-15
dot icon16/11/2016
Registered office address changed from Houstern Farmhouse Fore Street, Otterton Budleigh Salterton Devon EX9 7HB to 2 Berkeley Cottages Collingwood Road Stoke Plymouth Devon PL1 5QT on 2016-11-16
dot icon14/11/2016
Full accounts made up to 2016-07-31
dot icon02/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon24/03/2016
Full accounts made up to 2015-07-31
dot icon22/02/2016
Appointment of Mr James Gaisford as a director on 2015-12-16
dot icon18/02/2016
Termination of appointment of John Parkin as a director on 2013-09-03
dot icon16/11/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon01/04/2015
Full accounts made up to 2014-07-31
dot icon12/01/2015
Termination of appointment of Emma Caroline Parkin as a secretary on 2014-04-01
dot icon12/01/2015
Appointment of Mr Richard Dudley Steer as a secretary on 2014-04-01
dot icon14/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon31/01/2014
Full accounts made up to 2013-07-31
dot icon14/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-07-31
dot icon25/10/2012
Statement of capital on 2012-07-31
dot icon13/09/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon17/02/2012
Full accounts made up to 2011-07-31
dot icon05/10/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon09/09/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon01/09/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon30/08/2011
Statement of capital following an allotment of shares on 2011-04-06
dot icon27/04/2011
Full accounts made up to 2010-07-31
dot icon14/01/2011
Appointment of Mr Alistair Nicholas Parkin as a director
dot icon14/01/2011
Appointment of Mr Henry Robert Parkin as a director
dot icon23/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon23/08/2010
Director's details changed for Hugh Capper Parkin on 2010-07-20
dot icon23/08/2010
Director's details changed for Mr Nicholas Parkin on 2010-07-20
dot icon30/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon30/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon30/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/07/2010
Particulars of a mortgage or charge / charge no: 18
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 15
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 16
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 17
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 14
dot icon13/04/2010
Full accounts made up to 2009-07-31
dot icon16/09/2009
Ad 01/08/09\gbp si 32502@1=32502\gbp ic 644332/676834\
dot icon14/09/2009
Return made up to 20/07/09; full list of members
dot icon12/03/2009
Full accounts made up to 2008-07-31
dot icon30/07/2008
Return made up to 20/07/08; full list of members
dot icon08/02/2008
Ad 24/01/08--------- £ si [email protected]=5000 £ ic 644332/649332
dot icon21/11/2007
Ad 31/08/07--------- £ si [email protected]=5000 £ ic 639332/644332
dot icon20/11/2007
Full accounts made up to 2007-07-31
dot icon23/08/2007
Return made up to 20/07/07; full list of members
dot icon16/06/2007
Particulars of mortgage/charge
dot icon21/12/2006
Full accounts made up to 2006-07-31
dot icon22/08/2006
Return made up to 20/07/06; full list of members
dot icon22/08/2006
Ad 01/11/05--------- £ si 209535@1=209535 £ ic 429797/639332
dot icon05/06/2006
Nc inc already adjusted 31/10/05
dot icon05/06/2006
£ ic 429798/429797 20/03/06 £ sr [email protected]=1
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon18/11/2005
Full accounts made up to 2005-07-31
dot icon05/08/2005
Return made up to 20/07/05; change of members
dot icon07/02/2005
New secretary appointed
dot icon07/02/2005
Secretary resigned
dot icon18/11/2004
Full accounts made up to 2004-07-31
dot icon04/08/2004
Return made up to 20/07/04; full list of members
dot icon12/03/2004
Full accounts made up to 2003-07-31
dot icon22/08/2003
Return made up to 20/07/03; full list of members
dot icon19/07/2003
Ad 07/11/02--------- £ si 3000@1=3000 £ ic 426798/429798
dot icon07/07/2003
Registered office changed on 07/07/03 from: springhayes town lane woodbury exeter devon EX5 1NE
dot icon15/11/2002
Full accounts made up to 2002-07-31
dot icon14/08/2002
Return made up to 20/07/02; full list of members
dot icon12/11/2001
Full accounts made up to 2001-07-31
dot icon30/07/2001
Return made up to 20/07/01; full list of members
dot icon24/10/2000
Full accounts made up to 2000-07-31
dot icon16/08/2000
Return made up to 20/07/00; full list of members
dot icon22/11/1999
Full accounts made up to 1999-07-31
dot icon22/07/1999
Return made up to 20/07/99; full list of members
dot icon14/12/1998
Full accounts made up to 1998-07-31
dot icon02/12/1998
Declaration of satisfaction of mortgage/charge
dot icon28/07/1998
Return made up to 20/07/98; full list of members
dot icon03/12/1997
Accounts for a small company made up to 1997-07-31
dot icon01/08/1997
Return made up to 20/07/97; full list of members
dot icon18/11/1996
Accounts for a small company made up to 1996-07-31
dot icon06/08/1996
Return made up to 20/07/96; full list of members
dot icon19/01/1996
Accounts for a small company made up to 1995-07-31
dot icon30/11/1995
Memorandum and Articles of Association
dot icon30/11/1995
Resolutions
dot icon30/11/1995
Resolutions
dot icon30/11/1995
Resolutions
dot icon30/11/1995
Resolutions
dot icon30/11/1995
£ nc 180000/430000 09/11/95
dot icon09/08/1995
Return made up to 20/07/95; full list of members
dot icon07/06/1995
Ad 05/04/95--------- £ si [email protected]=13450 £ ic 159848/173298
dot icon07/06/1995
S-div 05/04/95
dot icon07/06/1995
Nc inc already adjusted 05/04/95
dot icon07/06/1995
Resolutions
dot icon07/06/1995
Resolutions
dot icon07/06/1995
Resolutions
dot icon07/06/1995
Resolutions
dot icon30/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Return made up to 20/07/94; no change of members
dot icon04/01/1994
Full accounts made up to 1993-07-31
dot icon29/07/1993
Return made up to 20/07/93; full list of members
dot icon07/12/1992
Accounts for a small company made up to 1992-07-31
dot icon26/08/1992
Return made up to 20/07/92; full list of members
dot icon23/04/1992
Full accounts made up to 1991-07-31
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Secretary resigned;director resigned
dot icon13/01/1992
Director resigned
dot icon25/11/1991
Certificate of change of name
dot icon30/08/1991
Secretary resigned;new secretary appointed
dot icon15/08/1991
Return made up to 20/07/91; change of members
dot icon15/08/1991
Registered office changed on 15/08/91
dot icon26/07/1991
Accounting reference date shortened from 31/03 to 31/07
dot icon24/07/1991
Full accounts made up to 1991-03-31
dot icon02/05/1991
Certificate of change of name
dot icon04/04/1991
Certificate of change of name
dot icon02/08/1990
Secretary resigned;director resigned
dot icon02/08/1990
New secretary appointed
dot icon27/07/1990
Full accounts made up to 1990-03-31
dot icon27/07/1990
Return made up to 20/07/90; full list of members
dot icon05/03/1990
Ad 23/02/90--------- premium £ si 2000@1=2000 £ ic 157848/159848
dot icon05/03/1990
New director appointed
dot icon08/02/1990
Ad 26/01/90--------- premium £ si 1000@1=1000 £ ic 156848/157848
dot icon08/02/1990
Registered office changed on 08/02/90 from: bonhay foundry bonhay road exeter EX4 3AF
dot icon08/02/1990
Director resigned
dot icon16/01/1990
Ad 15/12/89--------- £ si 6000@1=6000 £ ic 150848/156848
dot icon11/01/1990
Director resigned
dot icon10/01/1990
Resolutions
dot icon27/12/1989
Particulars of mortgage/charge
dot icon13/12/1989
Declaration of satisfaction of mortgage/charge
dot icon13/12/1989
Declaration of satisfaction of mortgage/charge
dot icon30/10/1989
Declaration of satisfaction of mortgage/charge
dot icon08/08/1989
Full accounts made up to 1989-03-31
dot icon08/08/1989
Return made up to 28/07/89; full list of members
dot icon15/02/1989
Particulars of mortgage/charge
dot icon19/01/1989
New director appointed
dot icon10/01/1989
Particulars of mortgage/charge
dot icon10/01/1989
Particulars of mortgage/charge
dot icon06/01/1989
Declaration of satisfaction of mortgage/charge
dot icon06/01/1989
Declaration of satisfaction of mortgage/charge
dot icon30/11/1988
Particulars of mortgage/charge
dot icon04/08/1988
Full accounts made up to 1988-03-31
dot icon04/08/1988
Return made up to 22/07/88; full list of members
dot icon18/07/1988
Director resigned
dot icon11/07/1988
Director resigned
dot icon01/02/1988
New director appointed
dot icon20/08/1987
Full accounts made up to 1987-03-31
dot icon20/08/1987
Return made up to 24/07/87; full list of members
dot icon10/08/1987
Particulars of mortgage/charge
dot icon16/07/1987
Declaration of satisfaction of mortgage/charge
dot icon16/07/1987
Declaration of satisfaction of mortgage/charge
dot icon06/07/1987
Particulars of mortgage/charge
dot icon06/07/1987
Particulars of mortgage/charge
dot icon06/07/1987
Particulars of mortgage/charge
dot icon06/07/1987
Particulars of mortgage/charge
dot icon13/01/1987
New director appointed
dot icon16/08/1986
Full accounts made up to 1986-03-31
dot icon16/08/1986
Return made up to 08/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaisford, James Dominic
Director
16/12/2015 - Present
30
Parkin, Henry Robert
Director
01/11/2010 - Present
-
Parkin, Alistair Nicholas
Director
01/11/2010 - Present
-

Persons with Significant Control

1
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 BONHAY & EAGLE PROPERTY COMPANY LIMITED

BONHAY & EAGLE PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 20/03/1928 with the registered office located at 2 Berkeley Cottages Collingwood Road, Stoke, Plymouth, Devon PL1 5QT. 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 BONHAY & EAGLE PROPERTY COMPANY LIMITED?

toggle

BONHAY & EAGLE PROPERTY COMPANY LIMITED is currently Active. It was registered on 20/03/1928 .

Where is BONHAY & EAGLE PROPERTY COMPANY LIMITED located?

toggle

BONHAY & EAGLE PROPERTY COMPANY LIMITED is registered at 2 Berkeley Cottages Collingwood Road, Stoke, Plymouth, Devon PL1 5QT.

What does BONHAY & EAGLE PROPERTY COMPANY LIMITED do?

toggle

BONHAY & EAGLE PROPERTY COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BONHAY & EAGLE PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 15/01/2026: Total exemption full accounts made up to 2025-07-31.