BONONIA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BONONIA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05917154

Incorporation date

25/08/2006

Size

Dormant

Contacts

Registered address

Registered address

Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester LE8 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2006)
dot icon05/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon23/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon29/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon04/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon16/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon24/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon29/05/2019
Director's details changed for Fractional Nominees Limited on 2018-05-04
dot icon29/05/2019
Director's details changed for Fractional Administration Services Limited on 2018-05-04
dot icon29/05/2019
Secretary's details changed for Fractional Secretaries Limited on 2018-05-04
dot icon29/05/2019
Registered office address changed from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 2019-05-29
dot icon20/03/2019
Notification of Carol Costello as a person with significant control on 2017-03-01
dot icon18/03/2019
Director's details changed for Fractional Nominees Limited on 2018-05-04
dot icon18/03/2019
Director's details changed for Fractional Administration Services Limited on 2018-05-04
dot icon18/03/2019
Secretary's details changed for Fractional Secretaries Limited on 2018-05-04
dot icon18/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon03/07/2018
Appointment of Mr David Warren Hannah as a director on 2018-05-04
dot icon03/07/2018
Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX on 2018-07-03
dot icon14/04/2018
Cessation of David Leslie Bates as a person with significant control on 2016-04-06
dot icon14/04/2018
Termination of appointment of David Leslie Bates as a director on 2018-04-12
dot icon27/01/2018
Appointment of Fractional Nominees Limited as a director on 2018-01-03
dot icon27/01/2018
Appointment of Fractional Administration Services Limited as a director on 2018-01-03
dot icon27/01/2018
Termination of appointment of Lucy Ann Whitfield as a director on 2018-01-03
dot icon27/01/2018
Termination of appointment of Julia Rachel Day as a director on 2018-01-03
dot icon29/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon22/08/2017
Withdrawal of a person with significant control statement on 2017-08-22
dot icon22/08/2017
Notification of David Leslie Bates as a person with significant control on 2016-04-06
dot icon22/08/2017
Withdrawal of a person with significant control statement on 2017-08-22
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon18/10/2016
Accounts for a dormant company made up to 2016-06-30
dot icon11/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon11/07/2016
Termination of appointment of Fractional Nominees Limited as a director on 2016-06-30
dot icon11/07/2016
Termination of appointment of Fractional Administration Services Limited as a director on 2016-06-30
dot icon11/07/2016
Appointment of Miss Lucy Ann Whitfield as a director on 2016-06-30
dot icon11/07/2016
Appointment of Miss Julia Rachel Day as a director on 2016-06-30
dot icon15/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-30 no member list
dot icon22/08/2014
Accounts for a dormant company made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-30 no member list
dot icon16/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-30 no member list
dot icon04/07/2013
Termination of appointment of Nicholas Hannah as a director
dot icon04/07/2013
Appointment of Mr David Leslie Bates as a director
dot icon13/09/2012
Accounts for a dormant company made up to 2012-06-30
dot icon17/08/2012
Annual return made up to 2012-06-30 no member list
dot icon01/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon28/07/2011
Annual return made up to 2011-06-30 no member list
dot icon28/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-30 no member list
dot icon06/07/2010
Director's details changed for Fractional Nominees Limited on 2010-01-01
dot icon06/07/2010
Director's details changed for Fractional Administration Services Limited on 2010-01-01
dot icon06/07/2010
Secretary's details changed for Fractional Secretaries Limited on 2010-01-01
dot icon16/07/2009
Accounts for a dormant company made up to 2009-06-30
dot icon08/07/2009
Annual return made up to 30/06/09
dot icon26/01/2009
Accounts for a dormant company made up to 2008-06-30
dot icon10/11/2008
Director appointed nicholas robert hannah
dot icon09/10/2008
Resolutions
dot icon07/10/2008
Resolutions
dot icon26/08/2008
Resolutions
dot icon02/07/2008
Annual return made up to 30/06/08
dot icon02/07/2008
Appointment terminated director fractional administration solutions LIMITED
dot icon12/03/2008
Director appointed fractional administration solutions LIMITED
dot icon29/07/2007
Accounts for a dormant company made up to 2007-06-30
dot icon12/07/2007
Annual return made up to 30/06/07
dot icon12/07/2007
Director's particulars changed
dot icon12/07/2007
Accounting reference date shortened from 31/08/07 to 30/06/07
dot icon22/09/2006
Registered office changed on 22/09/06 from: 208A telegraph road, heswall wirral united kingdom CH60 0FW
dot icon25/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, David Leslie
Director
31/05/2013 - 12/04/2018
1851

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONONIA PROPERTIES LIMITED

BONONIA PROPERTIES LIMITED is an(a) Dissolved company incorporated on 25/08/2006 with the registered office located at Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester LE8 0EX. There is currently no 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 BONONIA PROPERTIES LIMITED?

toggle

BONONIA PROPERTIES LIMITED is currently Dissolved. It was registered on 25/08/2006 and dissolved on 05/12/2023.

Where is BONONIA PROPERTIES LIMITED located?

toggle

BONONIA PROPERTIES LIMITED is registered at Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester LE8 0EX.

What does BONONIA PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BONONIA PROPERTIES LIMITED?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via compulsory strike-off.