BONINGALE HOMES LIMITED

Register to unlock more data on OkredoRegister

BONINGALE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08312616

Incorporation date

29/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Longhouse Office 56 High Street, Albrighton, Wolverhampton WV7 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2012)
dot icon04/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon03/12/2025
Director's details changed for Mrs Marika Ann Moran Thompson on 2025-12-03
dot icon29/10/2025
Satisfaction of charge 083126160001 in full
dot icon11/08/2025
Registered office address changed from 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG England to Longhouse Office 56 High Street Albrighton Wolverhampton WV7 3JH on 2025-08-11
dot icon11/08/2025
Change of details for Boningale Group Limited as a person with significant control on 2025-08-11
dot icon07/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/02/2025
Director's details changed for Mr George Alexander Thompson on 2024-08-28
dot icon09/12/2024
Cessation of George Alexander Thompson as a person with significant control on 2024-12-01
dot icon09/12/2024
Notification of Boningale Group Limited as a person with significant control on 2024-12-01
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with updates
dot icon07/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/12/2023
Registration of charge 083126160001, created on 2023-12-18
dot icon06/12/2023
Director's details changed for Mrs Marika Ann Moran Thompson on 2023-12-04
dot icon06/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon30/11/2023
Registered office address changed from 83 Tempest Street Wolverhampton West Midlands WV2 1AA to 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG on 2023-11-30
dot icon21/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon01/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon08/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/12/2021
Confirmation statement made on 2021-11-29 with updates
dot icon01/12/2021
Notification of George Alexander Thompson as a person with significant control on 2021-07-04
dot icon01/12/2021
Cessation of David George Fossett Thompson as a person with significant control on 2021-07-04
dot icon18/08/2021
Director's details changed for Mr George Alexander Thompson on 2021-08-15
dot icon18/08/2021
Termination of appointment of David George Fossett Thompson as a director on 2021-07-04
dot icon07/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon02/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/07/2017
Appointment of Mr George Alexander Thompson as a director on 2017-07-04
dot icon30/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon29/11/2012
Statement of capital following an allotment of shares on 2012-11-29
dot icon29/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

8
2022
change arrow icon-18.43 % *

* during past year

Cash in Bank

£1,133,061.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.54M
-
0.00
1.39M
-
2022
8
3.39M
-
0.00
1.13M
-
2022
8
3.39M
-
0.00
1.13M
-

Employees

2022

Employees

8 Ascended33 % *

Net Assets(GBP)

3.39M £Ascended120.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.13M £Descended-18.43 % *

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
Thompson, David George Fossett
Director
29/11/2012 - 04/07/2021
81
Thompson, George Alexander
Director
04/07/2017 - Present
24
Mrs Marika Ann Moran Thompson
Director
29/11/2012 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BONINGALE HOMES LIMITED

BONINGALE HOMES LIMITED is an(a) Active company incorporated on 29/11/2012 with the registered office located at Longhouse Office 56 High Street, Albrighton, Wolverhampton WV7 3JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BONINGALE HOMES LIMITED?

toggle

BONINGALE HOMES LIMITED is currently Active. It was registered on 29/11/2012 .

Where is BONINGALE HOMES LIMITED located?

toggle

BONINGALE HOMES LIMITED is registered at Longhouse Office 56 High Street, Albrighton, Wolverhampton WV7 3JH.

What does BONINGALE HOMES LIMITED do?

toggle

BONINGALE HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BONINGALE HOMES LIMITED have?

toggle

BONINGALE HOMES LIMITED had 8 employees in 2022.

What is the latest filing for BONINGALE HOMES LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-29 with updates.