BONNEYHILL LIMITED

Register to unlock more data on OkredoRegister

BONNEYHILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02895334

Incorporation date

07/02/1994

Size

Dormant

Contacts

Registered address

Registered address

6 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes, British Forces MK19 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1994)
dot icon16/03/2026
Termination of appointment of Joan Carmen Yuen-Walther as a director on 2026-03-16
dot icon16/03/2026
Appointment of Mr John Weston as a director on 2026-03-10
dot icon16/03/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon27/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon23/10/2025
Registered office address changed from 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA England to 6 the Old Yard Lodge Farm Business Centre Castlethorpe Milton Keynes British Forces MK19 7ES on 2025-10-23
dot icon10/07/2025
Termination of appointment of Noreen Patricia Doody as a secretary on 2025-07-10
dot icon10/07/2025
Appointment of 1St Choice Properties as a secretary on 2025-07-10
dot icon14/05/2025
Appointment of Miss Noreen Patricia Doody as a secretary on 2025-05-13
dot icon13/05/2025
Registered office address changed from 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA England to 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA on 2025-05-13
dot icon13/05/2025
Registered office address changed from 97 Chamberlayne Road Kensal Rise London NW10 3NN England to 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA on 2025-05-13
dot icon13/05/2025
Termination of appointment of Timothy Michael Taylor as a secretary on 2025-05-13
dot icon11/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon14/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2023-02-28
dot icon08/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon16/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon21/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon10/12/2020
Accounts for a dormant company made up to 2020-02-28
dot icon11/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon05/02/2020
Accounts for a dormant company made up to 2019-02-28
dot icon05/02/2020
Compulsory strike-off action has been discontinued
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon25/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon23/10/2018
Appointment of Mr Timothy Michael Taylor as a secretary on 2018-10-23
dot icon23/10/2018
Registered office address changed from Horse Inn House Bourton on the Hill Moreton in Marsh Gloucestershire GL56 9AE to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 2018-10-23
dot icon23/10/2018
Termination of appointment of John Weston as a secretary on 2018-10-23
dot icon15/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon01/11/2016
Total exemption full accounts made up to 2016-02-29
dot icon05/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon30/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon01/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon27/10/2014
Total exemption full accounts made up to 2014-02-28
dot icon19/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon26/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon17/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon17/02/2013
Director's details changed for Joan Carmen Yuen-Walther on 2012-03-01
dot icon05/09/2012
Total exemption full accounts made up to 2012-02-28
dot icon04/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon23/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon08/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon14/10/2010
Total exemption full accounts made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon01/03/2010
Director's details changed for Joan Carmen Yuen on 2010-02-28
dot icon08/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon03/03/2009
Return made up to 07/02/09; full list of members
dot icon23/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon06/03/2008
Return made up to 07/02/08; full list of members
dot icon06/03/2008
Director's change of particulars / joan yuen-walther / 05/03/2008
dot icon01/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon09/03/2007
Return made up to 07/02/07; full list of members
dot icon21/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon19/04/2006
Return made up to 07/02/06; full list of members
dot icon14/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon28/02/2005
Return made up to 07/02/05; full list of members
dot icon09/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon25/02/2004
Return made up to 07/02/04; full list of members
dot icon07/11/2003
Total exemption full accounts made up to 2003-02-28
dot icon19/02/2003
Return made up to 07/02/03; full list of members
dot icon15/01/2003
Total exemption full accounts made up to 2002-02-28
dot icon14/02/2002
Return made up to 07/02/02; full list of members
dot icon06/12/2001
Registered office changed on 06/12/01 from: hill cottage evesham road broadway worcestershire WR12 7DG
dot icon21/08/2001
Total exemption full accounts made up to 2001-02-28
dot icon03/04/2001
Return made up to 07/02/01; full list of members
dot icon15/02/2001
Secretary resigned;director resigned
dot icon15/02/2001
New secretary appointed
dot icon17/11/2000
Registered office changed on 17/11/00 from: flat 5 241 hackney road london E2 8NA
dot icon22/05/2000
Full accounts made up to 2000-02-29
dot icon06/03/2000
Return made up to 07/02/00; full list of members
dot icon20/08/1999
Registered office changed on 20/08/99 from: flt 2 141 fordwych road london NW2
dot icon07/05/1999
Full accounts made up to 1999-02-28
dot icon15/02/1999
Return made up to 07/02/99; full list of members
dot icon30/06/1998
Director resigned
dot icon29/04/1998
Full accounts made up to 1998-02-28
dot icon27/02/1998
Return made up to 07/02/98; full list of members
dot icon14/04/1997
Full accounts made up to 1997-02-28
dot icon25/03/1997
Return made up to 07/02/97; no change of members
dot icon02/05/1996
Full accounts made up to 1996-02-29
dot icon06/03/1996
Return made up to 07/02/96; no change of members
dot icon23/05/1995
Full accounts made up to 1995-02-28
dot icon29/03/1995
Return made up to 07/02/95; full list of members
dot icon29/03/1995
Ad 28/01/95--------- £ si 1@1=1 £ ic 3/4
dot icon28/03/1995
New director appointed
dot icon13/03/1995
Resolutions
dot icon13/03/1995
Resolutions
dot icon13/03/1995
Resolutions
dot icon13/03/1995
Ad 28/01/95--------- £ si 1@1=1 £ ic 2/3
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
New director appointed
dot icon14/03/1994
Secretary resigned;new secretary appointed
dot icon14/03/1994
Director resigned;new director appointed
dot icon14/03/1994
Registered office changed on 14/03/94 from: 140 tabernacle street london EC2A 4SD
dot icon07/02/1994
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
07/02/1994 - 08/02/1994
9278
HALLMARK REGISTRARS LIMITED
Nominee Director
07/02/1994 - 08/02/1994
812
Yuen-Walther, Joan Carmen
Director
08/02/1994 - 16/03/2026
-
Taylor, Timothy Michael
Secretary
23/10/2018 - 13/05/2025
-
Doody, Noreen Patricia
Secretary
13/05/2025 - 10/07/2025
-

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 BONNEYHILL LIMITED

BONNEYHILL LIMITED is an(a) Active company incorporated on 07/02/1994 with the registered office located at 6 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes, British Forces MK19 7ES. There are currently 2 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 BONNEYHILL LIMITED?

toggle

BONNEYHILL LIMITED is currently Active. It was registered on 07/02/1994 .

Where is BONNEYHILL LIMITED located?

toggle

BONNEYHILL LIMITED is registered at 6 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes, British Forces MK19 7ES.

What does BONNEYHILL LIMITED do?

toggle

BONNEYHILL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BONNEYHILL LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Joan Carmen Yuen-Walther as a director on 2026-03-16.