Bon Accord House Management Limited PLANET PLACE, KILLINGWORTH


Bon Accord House Management started in year 1999 as Private Limited Company with registration number 03805611. The Bon Accord House Management company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Planet Place, Killingworth at 6b Planet Business Centre. Postal code: NE12 6DY.

The firm has one director. Ian D., appointed on 1 December 2022. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bon Accord House Management Limited Address / Contact

Office Address 6b Planet Business Centre
Town Planet Place, Killingworth
Post code NE12 6DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03805611
Date of Incorporation Mon, 12th Jul 1999
Industry Residents property management
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Ian D.

Position: Director

Appointed: 01 December 2022

Stephen B.

Position: Director

Appointed: 07 December 2007

Resigned: 22 June 2023

Alan B.

Position: Secretary

Appointed: 30 April 2007

Resigned: 17 June 2021

Jesus S.

Position: Director

Appointed: 29 March 2006

Resigned: 27 April 2022

Alan B.

Position: Director

Appointed: 01 July 2002

Resigned: 26 December 2022

Nicholas B.

Position: Director

Appointed: 01 July 2002

Resigned: 07 December 2007

Sybil W.

Position: Director

Appointed: 01 July 2002

Resigned: 29 March 2006

Susan C.

Position: Secretary

Appointed: 04 February 2002

Resigned: 30 April 2007

Clare R.

Position: Director

Appointed: 31 August 2000

Resigned: 01 July 2002

Mary A.

Position: Director

Appointed: 31 August 2000

Resigned: 25 July 2001

Mary A.

Position: Secretary

Appointed: 31 August 2000

Resigned: 25 July 2001

James C.

Position: Secretary

Appointed: 12 July 1999

Resigned: 31 August 2000

Susan C.

Position: Director

Appointed: 12 July 1999

Resigned: 03 July 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 1999

Resigned: 12 July 1999

James C.

Position: Director

Appointed: 12 July 1999

Resigned: 27 April 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-31
Net Worth-654-771
Balance Sheet
Cash Bank In Hand2 2892 291
Current Assets2 3622 365
Debtors7374
Net Assets Liabilities Including Pension Asset Liability-654-771
Tangible Fixed Assets614522
Reserves/Capital
Called Up Share Capital44
Profit Loss Account Reserve-658-775
Shareholder Funds-654-771
Other
Creditors Due Within One Year3 6303 658
Fixed Assets614522
Net Current Assets Liabilities-1 268-1 293
Number Shares Allotted44
Par Value Share 1
Value Shares Allotted44

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st July 2022
filed on: 21st, June 2023
Free Download (4 pages)

Company search

Advertisements