Bonell Property Limited HEMEL HEMPSTEAD,


Founded in 2014, Bonell Property, classified under reg no. 09030730 is an active company. Currently registered at Avaland House, 110 London Road, HP3 9SD, Hemel Hempstead, the company has been in the business for 10 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2023-04-30.

The company has 3 directors, namely Matthew B., Carl H. and David T.. Of them, David T. has been with the company the longest, being appointed on 8 May 2014 and Matthew B. has been with the company for the least time - from 1 January 2021. As of 29 April 2024, there were 3 ex directors - Bridget T., Matthew B. and others listed below. There were no ex secretaries.

Bonell Property Limited Address / Contact

Office Address Avaland House, 110 London Road,
Office Address2 Apsley,
Town Hemel Hempstead,
Post code HP3 9SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09030730
Date of Incorporation Thu, 8th May 2014
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 10 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Matthew B.

Position: Director

Appointed: 01 January 2021

Carl H.

Position: Director

Appointed: 01 May 2016

David T.

Position: Director

Appointed: 08 May 2014

Bridget T.

Position: Director

Appointed: 08 May 2014

Resigned: 31 January 2020

Matthew B.

Position: Director

Appointed: 08 May 2014

Resigned: 30 November 2020

Zoe T.

Position: Director

Appointed: 08 May 2014

Resigned: 31 January 2020

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we researched, there is Matthew B. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Carl H. This PSC has significiant influence or control over the company,. Then there is David T., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Matthew B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Carl H.

Notified on 6 April 2016
Nature of control: significiant influence or control

David T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth3 0755 752       
Balance Sheet
Cash Bank In Hand5 6862 228       
Cash Bank On Hand 2 2286 37432837 68717 69022 33213 788121 261
Current Assets14 51332 41543 17052 32844 68717 690 13 788167 062
Debtors5 34130 18736 79652 0007 000   45 801
Net Assets Liabilities 5 75212 79915 62518 84862 62165 840148 982202 954
Net Assets Liabilities Including Pension Asset Liability3 0755 752       
Stocks Inventory3 486        
Tangible Fixed Assets100 41188 111       
Reserves/Capital
Called Up Share Capital2 0023 003       
Profit Loss Account Reserve1 0732 749       
Shareholder Funds3 0755 752       
Other
Accounting Period Subsidiary 2 016       
Accrued Liabilities  3 1084 9477 079    
Amounts Owed By Group Undertakings 27 36136 00052 0007 000   43 500
Amounts Owed To Directors 11 63928 70910 5131897017643 00923 745
Amounts Owed To Group Undertakings     10 00049 00024 000 
Average Number Employees During Period  222 234
Bank Borrowings 44 66341 98039 19036 419    
Bank Borrowings Debentures After Five Years33 78530 790       
Bank Borrowings Overdrafts 30 79027 56424 21020 879    
Corporation Tax Payable 1 9373656637568851761 44110 250
Corporation Tax Recoverable 2 826796      
Creditors 92 59989 305111 410108 53537 08150 28328 95734 568
Creditors Due After One Year101 30992 599       
Creditors Due Within One Year9 77222 275       
Disposals Investment Property Fair Value Model        95 000
Finance Lease Liabilities Present Value Total 510       
Fixed Assets100 41188 21195 10095 10095 10095 10095 100165 46070 460
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  6 889      
Investment Property 88 11195 00095 00095 00095 00095 00095 000 
Investment Property Fair Value Model 88 11195 00095 00095 00095 00095 00095 000 
Investments Fixed Assets 10010010010010010070 46070 460
Investments In Group Undertakings 10010010010010010070 46070 460
Loans From Directors 50 00050 00075 00075 000    
Net Current Assets Liabilities4 74110 1408 31333 24433 5925 911-27 951-15 169132 494
Number Shares Allotted11       
Other Remaining Borrowings 50 00050 00075 00075 00037 081   
Other Taxation Social Security Payable   181187193343507573
Par Value Share11       
Provisions For Liabilities Balance Sheet Subtotal  1 3091 3091 3091 3091 3091 309 
Provisions For Liabilities Charges768        
Secured Debts47 15544 663       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions106 1575 470       
Tangible Fixed Assets Cost Or Valuation106 15788 111       
Tangible Fixed Assets Depreciation5 746        
Tangible Fixed Assets Depreciation Charged In Period5 7464 443       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 189       
Tangible Fixed Assets Disposals 23 516       
Total Assets Less Current Liabilities105 15298 351103 413128 344128 692101 01167 149150 291202 954
Trade Debtors Trade Receivables        2 301
Unsecured Debentures Other Loans Total Liability50 00050 000       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2023-11-30
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements