BONNINGTON HOTELS LIMITED

Register to unlock more data on OkredoRegister

BONNINGTON HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00106287

Incorporation date

07/12/1909

Size

Dormant

Contacts

Registered address

Registered address

Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex BN21 3XECopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1909)
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon03/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/12/2017
Satisfaction of charge 10 in full
dot icon08/12/2017
Satisfaction of charge 8 in full
dot icon08/12/2017
Satisfaction of charge 9 in full
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/08/2017
Notification of Bonnington Group Limited as a person with significant control on 2017-08-23
dot icon24/08/2017
Cessation of Brian Mcgettigan as a person with significant control on 2017-08-23
dot icon01/02/2017
Director's details changed for Mr James Joseph Mcgettigan on 2017-01-31
dot icon01/02/2017
Director's details changed for Mr Brian Daniel Mcgettigan on 2017-01-31
dot icon01/02/2017
Secretary's details changed for Patricia Anne Mcgettigan on 2017-01-31
dot icon03/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/11/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon27/07/2015
Registered office address changed from 38 Grand Parade Eastbourne East Sussex BN21 4DH to Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE on 2015-07-27
dot icon22/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon24/09/2014
Director's details changed for Mr James Joseph Mcgettigan on 2014-01-11
dot icon24/09/2014
Secretary's details changed for Patricia Anne Mcgettigan on 2014-01-11
dot icon15/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon28/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon28/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon12/01/2011
Full accounts made up to 2009-12-31
dot icon29/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon29/09/2010
Director's details changed for Mr Brian Daniel Mcgettigan on 2009-11-19
dot icon09/07/2010
Registered office address changed from 101 Syon Lane Gillette Corner Isleworth Middlesex TW7 5LW on 2010-07-09
dot icon16/06/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon26/04/2010
Full accounts made up to 2009-03-31
dot icon19/04/2010
Appointment of Mr Brian Daniel Mcgettigan as a director
dot icon15/02/2010
Registered office address changed from 2-3 Bloomsbury Square London WC1A 2RL on 2010-02-15
dot icon18/11/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon21/10/2008
Return made up to 23/09/08; full list of members
dot icon10/03/2008
Registered office changed on 10/03/2008 from 2-3 bloomsbury square london WC1A 2RL
dot icon08/02/2008
Registered office changed on 08/02/08 from: 92 southampton row, london WC1B 4BH
dot icon15/01/2008
Full accounts made up to 2007-03-31
dot icon15/11/2007
Return made up to 23/09/07; full list of members
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon19/10/2006
Return made up to 23/09/06; full list of members
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon18/11/2005
Memorandum and Articles of Association
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon17/10/2005
Return made up to 23/09/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon04/11/2004
Return made up to 23/09/04; full list of members
dot icon16/01/2004
Full accounts made up to 2003-03-31
dot icon18/12/2003
Return made up to 23/09/03; full list of members
dot icon09/04/2003
Full accounts made up to 2002-03-31
dot icon14/01/2003
Resolutions
dot icon04/11/2002
Return made up to 23/09/02; full list of members
dot icon22/04/2002
Resolutions
dot icon14/01/2002
Full accounts made up to 2001-03-31
dot icon02/11/2001
Return made up to 23/09/01; full list of members
dot icon01/02/2001
Particulars of mortgage/charge
dot icon29/12/2000
Resolutions
dot icon29/12/2000
Declaration of assistance for shares acquisition
dot icon22/11/2000
Full accounts made up to 2000-03-31
dot icon13/10/2000
Return made up to 23/09/00; full list of members
dot icon24/12/1999
Full accounts made up to 1999-06-08
dot icon15/11/1999
Accounting reference date shortened from 08/06/00 to 31/03/00
dot icon19/10/1999
Return made up to 23/09/99; full list of members
dot icon18/06/1999
Particulars of mortgage/charge
dot icon18/06/1999
Particulars of mortgage/charge
dot icon16/06/1999
Declaration of assistance for shares acquisition
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Accounting reference date extended from 31/03/99 to 08/06/99
dot icon16/06/1999
Secretary resigned;director resigned
dot icon16/06/1999
Director resigned
dot icon16/06/1999
Director resigned
dot icon16/06/1999
Director resigned
dot icon16/06/1999
Director resigned
dot icon16/06/1999
Director resigned
dot icon16/06/1999
Director resigned
dot icon16/06/1999
New secretary appointed
dot icon16/06/1999
New director appointed
dot icon12/06/1999
Declaration of satisfaction of mortgage/charge
dot icon12/06/1999
Declaration of satisfaction of mortgage/charge
dot icon12/06/1999
Declaration of satisfaction of mortgage/charge
dot icon10/03/1999
Declaration of satisfaction of mortgage/charge
dot icon10/03/1999
Declaration of satisfaction of mortgage/charge
dot icon20/02/1999
Declaration of satisfaction of mortgage/charge
dot icon15/10/1998
Return made up to 23/09/98; full list of members
dot icon15/10/1998
Full accounts made up to 1998-03-31
dot icon30/01/1998
Declaration of satisfaction of mortgage/charge
dot icon14/10/1997
Return made up to 23/09/97; change of members
dot icon14/10/1997
New director appointed
dot icon28/07/1997
Full accounts made up to 1997-03-31
dot icon12/03/1997
Resolutions
dot icon07/10/1996
Return made up to 23/09/96; change of members
dot icon31/07/1996
Full accounts made up to 1996-03-31
dot icon26/09/1995
Return made up to 23/09/95; full list of members
dot icon28/07/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Full accounts made up to 1994-03-31
dot icon03/10/1994
Return made up to 23/09/94; full list of members
dot icon07/10/1993
Secretary resigned;director resigned
dot icon07/10/1993
New secretary appointed
dot icon07/10/1993
Full accounts made up to 1993-03-31
dot icon29/09/1993
Return made up to 23/09/93; full list of members
dot icon10/08/1993
Particulars of mortgage/charge
dot icon10/06/1993
Particulars of mortgage/charge
dot icon17/01/1993
Director's particulars changed
dot icon07/12/1992
Director's particulars changed
dot icon12/10/1992
Full accounts made up to 1992-03-31
dot icon06/10/1992
Return made up to 24/09/92; full list of members
dot icon22/09/1992
Director resigned
dot icon11/06/1992
Particulars of mortgage/charge
dot icon07/10/1991
Full accounts made up to 1991-03-31
dot icon26/09/1991
Return made up to 24/09/91; no change of members
dot icon26/10/1990
Return made up to 17/10/90; full list of members
dot icon09/10/1990
Full accounts made up to 1990-03-31
dot icon30/05/1990
New director appointed
dot icon26/10/1989
Director's particulars changed
dot icon26/10/1989
Director's particulars changed
dot icon26/10/1989
Director's particulars changed
dot icon26/10/1989
Director's particulars changed
dot icon26/10/1989
Return made up to 18/10/89; full list of members
dot icon12/10/1989
Full accounts made up to 1989-03-31
dot icon08/02/1989
Resolutions
dot icon08/11/1988
Return made up to 19/10/88; full list of members
dot icon24/10/1988
Full accounts made up to 1988-03-31
dot icon03/11/1987
Return made up to 21/10/87; full list of members
dot icon22/10/1987
Full accounts made up to 1987-03-31
dot icon22/07/1987
Director's particulars changed
dot icon18/05/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/11/1986
Return made up to 22/10/86; full list of members
dot icon11/10/1986
Director resigned;new director appointed
dot icon10/10/1986
Full accounts made up to 1986-03-31
dot icon02/05/1986
New director appointed
dot icon23/10/1984
Annual return made up to 18/10/84
dot icon11/10/1982
Accounts made up to 1982-03-31
dot icon13/12/1923
Certificate of change of name
dot icon07/12/1909
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.00K
-
0.00
-
-
2022
0
5.00K
-
0.00
-
-
2022
0
5.00K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

5.00K £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Walter Jonathan
Director
01/05/1997 - 08/06/1999
5
Mcgettigan, Brian Daniel
Director
18/11/2009 - Present
9
Mcgettigan, James Joseph
Director
08/06/1999 - Present
14
Mcgettigan, Patricia Anne
Secretary
08/06/1999 - Present
-
Scott Coombes, Philip
Secretary
01/10/1993 - 08/06/1999
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BONNINGTON HOTELS LIMITED

BONNINGTON HOTELS LIMITED is an(a) Active company incorporated on 07/12/1909 with the registered office located at Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex BN21 3XE. There are currently 3 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 BONNINGTON HOTELS LIMITED?

toggle

BONNINGTON HOTELS LIMITED is currently Active. It was registered on 07/12/1909 .

Where is BONNINGTON HOTELS LIMITED located?

toggle

BONNINGTON HOTELS LIMITED is registered at Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex BN21 3XE.

What does BONNINGTON HOTELS LIMITED do?

toggle

BONNINGTON HOTELS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BONNINGTON HOTELS LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a dormant company made up to 2024-12-31.