BONNEVILLE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BONNEVILLE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06767840

Incorporation date

08/12/2008

Size

Dormant

Contacts

Registered address

Registered address

Unit 6 Foster Business Park, 79 Boleness Road, Wisbech PE13 2XQCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2008)
dot icon14/02/2026
Change of details for Mrs Stephanie Anne Surrey as a person with significant control on 2026-02-12
dot icon14/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon20/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon30/09/2024
Micro company accounts made up to 2024-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon03/08/2022
Micro company accounts made up to 2022-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-03-31
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Registered office address changed from 8a Regent Street Leamington Spa CV32 5HQ England to Unit 6 Foster Business Park 79 Boleness Road Wisbech PE13 2XQ on 2019-05-02
dot icon08/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon08/12/2018
Notification of Stephanie Anne Surrey as a person with significant control on 2018-11-22
dot icon08/12/2018
Withdrawal of a person with significant control statement on 2018-12-08
dot icon11/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Registered office address changed from 144 York Way London N1 0AX to 8a Regent Street Leamington Spa CV32 5HQ on 2018-04-17
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon02/08/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon11/01/2016
Micro company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon30/06/2015
Certificate of change of name
dot icon29/06/2015
Termination of appointment of Michael Francis Patrick Surrey as a director on 2015-06-29
dot icon29/06/2015
Appointment of Mrs Stephanie Anne Surrey as a director on 2015-06-29
dot icon13/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon27/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon28/12/2013
Director's details changed for Mr Michael Francis Patrick Surrey on 2013-12-28
dot icon28/12/2013
Secretary's details changed for Mrs Stephanie Anne Surrey on 2013-12-28
dot icon28/12/2013
Registered office address changed from 110 Tiddington Road Stratford upon Avon Warwickshire CV37 7BB England on 2013-12-28
dot icon27/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon06/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon29/12/2009
Secretary's details changed for Mrs Stephanie Surrey on 2009-12-28
dot icon29/12/2009
Director's details changed for Mr Michael Francis Patrick Surrey on 2009-12-28
dot icon08/12/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
398.34K
-
0.00
-
-
2022
1
341.32K
-
0.00
-
-
2023
1
307.70K
-
0.00
-
-
2023
1
307.70K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

307.70K £Descended-9.85 % *

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
Surrey, Michael Francis Patrick
Director
08/12/2008 - 29/06/2015
15
Surrey, Stephanie Anne
Director
29/06/2015 - Present
2
Surrey, Stephanie Anne
Secretary
08/12/2008 - 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+
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 PROPERTY LIMITED

BONNEVILLE PROPERTY LIMITED is an(a) Active company incorporated on 08/12/2008 with the registered office located at Unit 6 Foster Business Park, 79 Boleness Road, Wisbech PE13 2XQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BONNEVILLE PROPERTY LIMITED?

toggle

BONNEVILLE PROPERTY LIMITED is currently Active. It was registered on 08/12/2008 .

Where is BONNEVILLE PROPERTY LIMITED located?

toggle

BONNEVILLE PROPERTY LIMITED is registered at Unit 6 Foster Business Park, 79 Boleness Road, Wisbech PE13 2XQ.

What does BONNEVILLE PROPERTY LIMITED do?

toggle

BONNEVILLE PROPERTY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does BONNEVILLE PROPERTY LIMITED have?

toggle

BONNEVILLE PROPERTY LIMITED had 1 employees in 2023.

What is the latest filing for BONNEVILLE PROPERTY LIMITED?

toggle

The latest filing was on 14/02/2026: Change of details for Mrs Stephanie Anne Surrey as a person with significant control on 2026-02-12.