BONHOMIE COURT (HURST) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BONHOMIE COURT (HURST) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04452340

Incorporation date

31/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

17 Dukes Ride, Crowthorne RG45 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2002)
dot icon01/04/2026
Appointment of Mrs Carol Ross Barr Waugh as a director on 2026-03-25
dot icon28/11/2025
Termination of appointment of Adrian Ross as a director on 2025-11-25
dot icon29/09/2025
Micro company accounts made up to 2025-06-30
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon07/10/2024
Micro company accounts made up to 2024-06-30
dot icon12/08/2024
Termination of appointment of Sara Caroline Mcallister as a director on 2024-08-12
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon26/01/2024
Appointment of Mr Adrian Ross as a director on 2024-01-14
dot icon20/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon08/11/2021
Termination of appointment of John Francis Andrew Briers as a director on 2021-11-02
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon31/05/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon24/06/2019
Appointment of Mr Andrew David Wilson as a director on 2019-06-18
dot icon20/06/2019
Appointment of Mrs Sara Caroline Mcallister as a director on 2019-06-17
dot icon20/06/2019
Appointment of Mr Jeffrey Taylor Gibson as a director on 2019-06-17
dot icon19/06/2019
Termination of appointment of Roy Victor Searle as a director on 2019-06-17
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon24/07/2017
Registered office address changed from 17 Dukes Ride Crowthorne Berkshire RG41 5BG to 17 Dukes Ride Crowthorne RG45 6LZ on 2017-07-24
dot icon24/07/2017
Appointment of Mr John Francis Andrew Briers as a director on 2017-07-15
dot icon01/06/2017
Termination of appointment of Keely Jane Wells as a director on 2017-06-01
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon19/05/2017
Termination of appointment of Maureen Klein as a director on 2017-05-18
dot icon15/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon31/08/2016
Termination of appointment of Heidi Joanne Reeder as a director on 2016-08-30
dot icon31/05/2016
Annual return made up to 2016-05-31 no member list
dot icon09/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/06/2015
Annual return made up to 2015-05-31 no member list
dot icon17/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon02/06/2014
Annual return made up to 2014-05-31 no member list
dot icon17/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/06/2013
Annual return made up to 2013-05-31 no member list
dot icon08/01/2013
Termination of appointment of Sara Mcallister as a director
dot icon12/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-05-31 no member list
dot icon11/06/2012
Director's details changed for Miss Keely Jane Weels on 2012-06-11
dot icon16/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/08/2011
Appointment of Miss Keely Jane Weels as a director
dot icon12/07/2011
Appointment of Roy Victor Searle as a director
dot icon06/07/2011
Termination of appointment of Jeffrey Gibson as a director
dot icon02/06/2011
Annual return made up to 2011-05-31 no member list
dot icon10/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/06/2010
Annual return made up to 2010-05-31 no member list
dot icon03/06/2010
Director's details changed for Richard Brian Wilton on 2009-11-01
dot icon03/06/2010
Director's details changed for Mrs Maureen Klein on 2009-11-01
dot icon16/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon01/06/2009
Annual return made up to 31/05/09
dot icon01/06/2009
Secretary's change of particulars / neville pedersen / 01/03/2007
dot icon13/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/12/2008
Director appointed sara caroline mcallister
dot icon02/06/2008
Annual return made up to 31/05/08
dot icon12/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon11/06/2007
Annual return made up to 31/05/07
dot icon27/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon29/06/2006
Annual return made up to 31/05/06
dot icon26/05/2006
New secretary appointed
dot icon26/05/2006
Registered office changed on 26/05/06 from: 93 windmill avenue wokingham berkshire RG41 3XG
dot icon26/05/2006
Secretary resigned
dot icon13/04/2006
New director appointed
dot icon10/04/2006
Director resigned
dot icon07/04/2006
Director resigned
dot icon27/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/06/2005
Annual return made up to 31/05/05
dot icon07/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/03/2005
Director resigned
dot icon26/08/2004
New director appointed
dot icon24/08/2004
New director appointed
dot icon24/08/2004
New director appointed
dot icon24/08/2004
New director appointed
dot icon21/05/2004
Annual return made up to 31/05/04
dot icon01/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon01/04/2004
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon16/06/2003
Annual return made up to 31/05/03
dot icon19/06/2002
Secretary resigned
dot icon19/06/2002
Director resigned
dot icon19/06/2002
New director appointed
dot icon19/06/2002
New secretary appointed
dot icon19/06/2002
Registered office changed on 19/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Adrian
Director
14/01/2024 - 25/11/2025
5
Wilton, Richard Brian
Director
03/04/2006 - Present
8
Gibson, Jeffrey Taylor
Director
17/06/2019 - Present
3
Wilson, Andrew David
Director
18/06/2019 - Present
1
Mcallister, Sara Caroline
Director
17/06/2019 - 12/08/2024
1

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+
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 BONHOMIE COURT (HURST) MANAGEMENT COMPANY LIMITED

BONHOMIE COURT (HURST) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/05/2002 with the registered office located at 17 Dukes Ride, Crowthorne RG45 6LZ. There are currently 4 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 BONHOMIE COURT (HURST) MANAGEMENT COMPANY LIMITED?

toggle

BONHOMIE COURT (HURST) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/05/2002 .

Where is BONHOMIE COURT (HURST) MANAGEMENT COMPANY LIMITED located?

toggle

BONHOMIE COURT (HURST) MANAGEMENT COMPANY LIMITED is registered at 17 Dukes Ride, Crowthorne RG45 6LZ.

What does BONHOMIE COURT (HURST) MANAGEMENT COMPANY LIMITED do?

toggle

BONHOMIE COURT (HURST) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BONHOMIE COURT (HURST) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Mrs Carol Ross Barr Waugh as a director on 2026-03-25.