BONNEVILLE GARDENS (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

BONNEVILLE GARDENS (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04192146

Incorporation date

02/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, Hertfordshire HP1 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2001)
dot icon21/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon08/01/2026
Termination of appointment of Ben Andrew Neville as a director on 2026-01-08
dot icon12/11/2025
Micro company accounts made up to 2025-04-30
dot icon16/12/2024
Micro company accounts made up to 2024-04-30
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon23/12/2023
Micro company accounts made up to 2023-04-30
dot icon06/12/2023
Termination of appointment of Dean William Johnson as a director on 2023-12-05
dot icon14/06/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon24/04/2023
Appointment of Mr Dean William Johnson as a director on 2023-04-24
dot icon24/04/2023
Termination of appointment of Alexander Edward William Long as a director on 2023-04-24
dot icon26/01/2023
Micro company accounts made up to 2022-04-30
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon11/05/2022
Appointment of Mr Ben Andrew Neville as a director on 2022-05-11
dot icon03/05/2022
Appointment of Miss Catherine Keir as a director on 2022-05-02
dot icon03/05/2022
Termination of appointment of Alison Jane Gordon as a director on 2022-05-03
dot icon18/01/2022
Micro company accounts made up to 2021-04-30
dot icon04/10/2021
Appointment of Mr Hugo Gregoire Fevre as a director on 2021-10-04
dot icon15/07/2021
Registered office address changed from C/O Bawtrys Estate Management 37 Lewsey Court Mercer Way Tetbury Gloucestershire GL8 8GW United Kingdom to C/O Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead Hertfordshire HP1 3AH on 2021-07-15
dot icon07/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon02/07/2021
Termination of appointment of Paul Timothy Charles Barber as a director on 2021-07-01
dot icon14/06/2021
Appointment of Mr Aaron Benson as a director on 2021-06-14
dot icon08/06/2021
Appointment of Mr Alexander Edward William Long as a director on 2021-06-08
dot icon28/05/2021
Termination of appointment of Richard Francis Des Voeux as a director on 2021-05-28
dot icon18/05/2021
Director's details changed for Alison Jane Gordon on 2021-05-18
dot icon18/05/2021
Director's details changed for Ms Kathleen Butcher on 2021-05-18
dot icon18/05/2021
Director's details changed for Mr Richard Francis Des Voeux on 2021-05-18
dot icon18/05/2021
Director's details changed for Paul Timothy Charles Barber on 2021-05-18
dot icon14/05/2021
Appointment of Bawtrys Estate Management Ltd as a secretary on 2021-05-14
dot icon14/05/2021
Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to C/O Bawtrys Estate Management 37 Lewsey Court Mercer Way Tetbury Gloucestershire GL8 8GW on 2021-05-14
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon29/07/2020
Confirmation statement made on 2020-06-24 with updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/07/2019
Confirmation statement made on 2019-06-24 with updates
dot icon09/07/2019
Appointment of Paul Timothy Charles Barber as a director on 2019-03-06
dot icon04/04/2019
Appointment of Ms Kathleen Butcher as a director on 2019-03-06
dot icon04/04/2019
Appointment of Alison Jane Gordon as a director on 2019-03-06
dot icon05/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon27/12/2018
Resolutions
dot icon10/07/2018
Confirmation statement made on 2018-06-24 with updates
dot icon05/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon11/09/2017
Appointment of Mr Arcangelo Varamo as a director on 2016-07-01
dot icon12/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon12/07/2017
Notification of a person with significant control statement
dot icon20/06/2017
Termination of appointment of Angie Laycock as a director on 2016-06-30
dot icon12/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/03/2017
Termination of appointment of Uhy Hacker Young Llp as a secretary on 2016-10-12
dot icon16/03/2017
Appointment of Uhy Hacker Young Llp as a secretary on 2016-10-12
dot icon16/03/2017
Termination of appointment of Colin James Smith as a secretary on 2016-10-11
dot icon16/03/2017
Termination of appointment of Colin James Smith as a secretary on 2016-10-11
dot icon25/11/2016
Registered office address changed from 8 Scotts Terrace Chatham Kent ME4 6QF to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2016-11-25
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon23/06/2016
Termination of appointment of Lucy Eede as a director on 2016-06-23
dot icon31/05/2016
Termination of appointment of Stephen Douglas Buck as a director on 2016-05-31
dot icon30/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon31/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/08/2013
Appointment of Mrs Angie Laycock as a director
dot icon23/08/2013
Termination of appointment of Owen Davies as a director
dot icon27/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon01/04/2011
Director's details changed for Mrs. Lucy Eede on 2011-04-01
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon06/04/2010
Director's details changed for Richard Des Voevx on 2010-04-06
dot icon06/04/2010
Director's details changed for Lucy Eede on 2010-04-06
dot icon06/04/2010
Director's details changed for Owen Grant Davies on 2010-04-06
dot icon18/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon05/11/2009
Termination of appointment of Clare Shaddick as a director
dot icon13/09/2009
Director appointed richard des voevx
dot icon07/04/2009
Director's change of particulars / lucy bolwell / 06/04/2009
dot icon07/04/2009
Director's change of particulars / clare shaddick / 06/04/2009
dot icon07/04/2009
Return made up to 24/03/09; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/04/2008
Return made up to 24/03/08; full list of members
dot icon07/04/2008
Appointment terminated secretary mark osborne
dot icon07/03/2008
Director appointed stephen douglas buck
dot icon02/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon23/08/2007
New secretary appointed
dot icon23/08/2007
Director resigned
dot icon23/08/2007
Registered office changed on 23/08/07 from: 84 bonneville gardens london SW4 9LE
dot icon22/06/2007
Return made up to 24/03/07; no change of members
dot icon18/04/2007
New director appointed
dot icon09/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon27/01/2007
Director resigned
dot icon23/01/2007
New director appointed
dot icon10/04/2006
Return made up to 24/03/06; full list of members
dot icon03/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon10/02/2006
Secretary resigned;director resigned
dot icon10/02/2006
New secretary appointed
dot icon04/01/2006
New director appointed
dot icon23/12/2005
Registered office changed on 23/12/05 from: 116 bonneville gardens london SW4 9LE
dot icon26/10/2005
New director appointed
dot icon11/10/2005
New secretary appointed
dot icon11/10/2005
Secretary resigned;director resigned
dot icon11/10/2005
Registered office changed on 11/10/05 from: 92 bonneville gardens clapham london SW4 9LE
dot icon08/09/2005
Ad 29/07/05--------- £ si 1@1=1 £ ic 23/24
dot icon02/06/2005
Resolutions
dot icon20/04/2005
Return made up to 24/03/05; no change of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon26/04/2004
Return made up to 24/03/04; change of members
dot icon13/04/2004
Secretary resigned
dot icon13/04/2004
New secretary appointed
dot icon28/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon16/09/2003
Director resigned
dot icon21/07/2003
Registered office changed on 21/07/03 from: 1346 high road whetstone london N20 9HJ
dot icon14/07/2003
New director appointed
dot icon14/07/2003
New director appointed
dot icon14/07/2003
Director resigned
dot icon21/05/2003
Return made up to 24/03/03; full list of members
dot icon11/03/2003
Ad 02/03/03--------- £ si 22@1=22 £ ic 1/23
dot icon02/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon19/12/2002
Secretary resigned
dot icon25/11/2002
New secretary appointed;new director appointed
dot icon23/05/2002
Return made up to 24/03/02; full list of members; amend
dot icon12/04/2002
Return made up to 24/03/02; full list of members
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Secretary resigned
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New secretary appointed
dot icon02/04/2001
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
30/04/2025
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.00
-
0.00
-
-
2022
0
24.00
-
0.00
-
-
2023
0
24.00
-
0.00
-
-
2023
0
24.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

24.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freer, Simon James Christopher
Director
02/04/2001 - 04/09/2003
32
BAWTRYS ESTATE MANAGEMENT
Corporate Secretary
14/05/2021 - Present
61
STL SECRETARIES LTD.
Nominee Secretary
02/04/2001 - 02/04/2001
580
STL DIRECTORS LTD.
Nominee Director
02/04/2001 - 02/04/2001
740
Johnson, Dean William
Director
24/04/2023 - 05/12/2023
3

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 BONNEVILLE GARDENS (FREEHOLD) LIMITED

BONNEVILLE GARDENS (FREEHOLD) LIMITED is an(a) Active company incorporated on 02/04/2001 with the registered office located at C/O Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, Hertfordshire HP1 3AH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BONNEVILLE GARDENS (FREEHOLD) LIMITED?

toggle

BONNEVILLE GARDENS (FREEHOLD) LIMITED is currently Active. It was registered on 02/04/2001 .

Where is BONNEVILLE GARDENS (FREEHOLD) LIMITED located?

toggle

BONNEVILLE GARDENS (FREEHOLD) LIMITED is registered at C/O Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, Hertfordshire HP1 3AH.

What does BONNEVILLE GARDENS (FREEHOLD) LIMITED do?

toggle

BONNEVILLE GARDENS (FREEHOLD) 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 BONNEVILLE GARDENS (FREEHOLD) LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-02-22 with no updates.