BONO PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BONO PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02514659

Incorporation date

22/06/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Interpark House 4th Floor, 7 Down Street, London W1J 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1990)
dot icon12/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon19/02/2026
Termination of appointment of Erika Ansar as a secretary on 2026-02-19
dot icon19/02/2026
Termination of appointment of Erika Ansar as a director on 2026-02-19
dot icon11/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/05/2021
Appointment of Ms Ambareen Rushd as a director on 2021-05-05
dot icon04/05/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon31/12/2020
Registered office address changed from 37 Clarges Street London W1J 7EL to Interpark House 4th Floor 7 Down Street London W1J 7AJ on 2020-12-31
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with updates
dot icon28/02/2020
Notification of Hanah Willmott as a person with significant control on 2020-02-27
dot icon28/02/2020
Cessation of Erika Ansar as a person with significant control on 2020-02-27
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon07/07/2017
Notification of Erika Ansar as a person with significant control on 2016-04-06
dot icon29/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon27/07/2016
Director's details changed for Ms Hanah Willmott on 2016-07-27
dot icon27/07/2016
Secretary's details changed for Ms Hanah Willmott on 2016-07-27
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon06/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/07/2014
Registered office address changed from 37 Clarges Street London W1J 7EH England to 37 Clarges Street London W1J 7EL on 2014-07-23
dot icon23/07/2014
Registered office address changed from 34 Clarges Street London W1J 7EJ to 37 Clarges Street London W1J 7EL on 2014-07-23
dot icon15/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon15/07/2014
Registered office address changed from 34 Clarges Street, London 34 Clarges Street London W1J 7EJ England to 34 Clarges Street London W1J 7EJ on 2014-07-15
dot icon15/07/2014
Registered office address changed from 34-37 Clarges Street London W1Y 7LJ to 34 Clarges Street London W1J 7EJ on 2014-07-15
dot icon27/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/08/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon12/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon06/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon15/07/2010
Director's details changed for Ms Hanah Willmott on 2010-06-22
dot icon15/07/2010
Termination of appointment of Asad.A.Rushd & Co-Chartered Accountants as a secretary
dot icon15/07/2010
Director's details changed for Mrs Erika Ansar on 2010-06-22
dot icon15/07/2010
Appointment of Mr Asad Ali Rushd as a secretary
dot icon28/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/07/2009
Return made up to 22/06/09; full list of members
dot icon24/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/08/2008
Return made up to 22/06/08; no change of members; amend
dot icon18/07/2008
Return made up to 22/06/08; full list of members
dot icon17/07/2008
Director's change of particulars / erika ansar / 20/06/2008
dot icon17/07/2008
Director's change of particulars / hanah willmott / 20/06/2008
dot icon17/07/2008
Secretary's change of particulars / erika ansar / 20/06/2008
dot icon17/07/2008
Secretary's change of particulars / hanah ansar / 30/06/2008
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/09/2007
New director appointed
dot icon28/08/2007
Director resigned
dot icon28/08/2007
New secretary appointed
dot icon23/07/2007
Return made up to 22/06/07; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/07/2006
Return made up to 22/06/06; full list of members
dot icon07/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon01/08/2005
Return made up to 22/06/05; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon22/07/2004
Return made up to 22/06/04; full list of members
dot icon06/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/09/2003
New secretary appointed
dot icon19/08/2003
Return made up to 22/06/03; full list of members
dot icon02/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/08/2002
Return made up to 22/06/02; full list of members
dot icon12/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/08/2001
Return made up to 22/06/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon11/07/2000
Return made up to 22/06/00; full list of members
dot icon04/11/1999
Full accounts made up to 1998-12-31
dot icon26/07/1999
Return made up to 22/06/99; no change of members
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon20/07/1998
Return made up to 22/06/98; no change of members
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon08/08/1997
Return made up to 22/06/97; full list of members
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon10/07/1996
Return made up to 22/06/96; no change of members
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon20/07/1995
Return made up to 22/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon01/08/1994
Return made up to 22/06/94; full list of members
dot icon23/07/1993
Full accounts made up to 1992-12-31
dot icon23/07/1993
Return made up to 22/06/93; no change of members
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon23/09/1992
New secretary appointed
dot icon04/07/1992
Return made up to 22/06/92; no change of members
dot icon10/04/1992
Full accounts made up to 1990-12-31
dot icon06/12/1991
Return made up to 22/06/91; full list of members
dot icon30/05/1991
Particulars of mortgage/charge
dot icon11/10/1990
Ad 24/09/90--------- £ si 998@1=998 £ ic 2/1000
dot icon11/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/10/1990
Registered office changed on 11/10/90 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon11/10/1990
Accounting reference date notified as 31/12
dot icon22/06/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+13.47 % *

* during past year

Cash in Bank

£64,961.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
55.99K
-
0.00
57.25K
-
2022
2
57.98K
-
7.50K
64.96K
-
2022
2
57.98K
-
7.50K
64.96K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

57.98K £Ascended3.56 % *

Total Assets(GBP)

-

Turnover(GBP)

7.50K £Ascended- *

Cash in Bank(GBP)

64.96K £Ascended13.47 % *

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
Willmott, Hanah
Director
31/07/2007 - Present
1
Rushd, Ambareen
Director
05/05/2021 - Present
1
Ansar, Erika
Secretary
15/09/2003 - 19/02/2026
1

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

3,449
ABERDATA LIMITEDOaklands, Village Road, East Orchard, Shaftesbury, Dorset SP7 0LQ
Active

Category:

Farm animal boarding and care

Comp. code:

01988724

Reg. date:

12/02/1986

Turnover:

-

No. of employees:

1
BALLYLESSON POULTRY LIMITED1 Liminary Road, Ballymena, County Antrim BT42 3HL
Active

Category:

Mixed farming

Comp. code:

NI615173

Reg. date:

26/10/2012

Turnover:

-

No. of employees:

1
ALBIDA AGRICULTURE 55N LTD5 Birnam Crescent, Bearsden, Glasgow G61 2AU
Active

Category:

Support activities for crop production

Comp. code:

SC653241

Reg. date:

03/02/2020

Turnover:

-

No. of employees:

2
BOX END FIREWOOD LTD93 Box End Road, Kempston, Bedford MK43 8RS
Active

Category:

Silviculture and other forestry activities

Comp. code:

10489496

Reg. date:

21/11/2016

Turnover:

-

No. of employees:

1
BRASSKNOCKER FARM LIMITEDPeterfield St. Michaels Court, Monkton Combe, Bath BA2 7EZ
Active

Category:

Mixed farming

Comp. code:

09371417

Reg. date:

02/01/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BONO PROPERTIES LIMITED

BONO PROPERTIES LIMITED is an(a) Active company incorporated on 22/06/1990 with the registered office located at Interpark House 4th Floor, 7 Down Street, London W1J 7AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BONO PROPERTIES LIMITED?

toggle

BONO PROPERTIES LIMITED is currently Active. It was registered on 22/06/1990 .

Where is BONO PROPERTIES LIMITED located?

toggle

BONO PROPERTIES LIMITED is registered at Interpark House 4th Floor, 7 Down Street, London W1J 7AJ.

What does BONO PROPERTIES LIMITED do?

toggle

BONO PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BONO PROPERTIES LIMITED have?

toggle

BONO PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for BONO PROPERTIES LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-28 with no updates.