Bonell Property Renovation Limited HEMEL HEMPSTEAD


Founded in 2015, Bonell Property Renovation, classified under reg no. 09774460 is an active company. Currently registered at Avaland House HP3 9SD, Hemel Hempstead the company has been in the business for 9 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2023.

The company has 3 directors, namely Carl H., David T. and Matthew B.. Of them, David T., Matthew B. have been with the company the longest, being appointed on 14 September 2015 and Carl H. has been with the company for the least time - from 1 May 2016. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Bonell Property Renovation Limited Address / Contact

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

Company Information / Profile

Registration Number 09774460
Date of Incorporation Mon, 14th Sep 2015
Industry Other building completion and finishing
End of financial Year 30th April
Company age 9 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 Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Carl H.

Position: Director

Appointed: 01 May 2016

David T.

Position: Director

Appointed: 14 September 2015

Matthew B.

Position: Director

Appointed: 14 September 2015

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we found, there is David T. This PSC. The second entity in the persons with significant control register is Carl H. This PSC . Moving on, there is Bonell Property Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

David T.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Carl H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Bonell Property Limited

Avaland House London Road, Hemel Hempstead, HP3 9SD, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies Housw
Registration number 9030730
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Matthew B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth3 080       
Balance Sheet
Cash Bank In Hand20 335       
Cash Bank On Hand20 335108 1379 93062 32756 09495 623109 607155 941
Current Assets23 504159 670128 895118 703102 662249 355223 123324 244
Debtors3 16941 2277 3765 66418 21375 82277 76092 397
Net Assets Liabilities3 08010 25527 81269 46663 00096 143104 332142 497
Net Assets Liabilities Including Pension Asset Liability3 080       
Other Debtors  62929  3 995 
Property Plant Equipment42 896104 81080 73269 24956 08130 99378 704 
Tangible Fixed Assets42 896       
Total Inventories 10 306111 58950 71228 35577 91035 75675 906
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve2 980       
Shareholder Funds3 080       
Other
Accrued Liabilities Deferred Income 1 3308108108108108103 638
Accumulated Depreciation Impairment Property Plant Equipment63717 59644 88775 278115 631142 058117 8175 087
Amounts Owed By Group Undertakings    10 00049 00024 000 
Amounts Owed To Directors7 80234 79036 21932 155 40 18025 85520 616
Amounts Owed To Group Undertakings27 36136 00052 0007 000   43 500
Average Number Employees During Period 587881216
Bank Borrowings     50 00041 17231 468
Bank Borrowings Overdrafts     1 5788 5269 955
Corporation Tax Payable 1 28514 98219 50118 19225 48321 4565 064
Creditors12 67363 97416 3219 8648 08242 08663 828105 606
Creditors Due After One Year12 673       
Creditors Due Within One Year50 647       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      48 97118 742
Disposals Property Plant Equipment      51 17523 742
Finance Lease Liabilities Present Value Total12 67338 97416 3219 8648 08259731 18284 093
Increase Decrease In Property Plant Equipment 68 347 11 54121 500 61 595127 988
Increase From Depreciation Charge For Year Property Plant Equipment 16 95927 29130 39140 35326 42724 7302 190
Loans From Directors 25 000 32 15523 12640 180  
Net Current Assets Liabilities-27 143-14 398-22 61320 04822 874112 379104 410119 691
Number Shares Allotted100       
Other Remaining Borrowings 25 000      
Other Taxation Social Security Payable3786 1031 2781 0141 1291 0913 3154 715
Par Value Share1       
Prepayments Accrued Income 3 3154 0643 7733 5373 6323 4765 526
Property Plant Equipment Gross Cost43 533122 406125 619144 527171 712173 051196 52110 948
Provisions For Liabilities Balance Sheet Subtotal 16 18313 9869 9677 8735 14314 95442 804
Recoverable Value-added Tax3 169       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions43 533       
Tangible Fixed Assets Cost Or Valuation43 533       
Tangible Fixed Assets Depreciation637       
Tangible Fixed Assets Depreciation Charged In Period637       
Total Additions Including From Business Combinations Property Plant Equipment 78 8733 21318 90827 1851 33974 645141 988
Total Assets Less Current Liabilities15 75390 41258 11989 29778 955143 372183 114290 907
Trade Creditors Trade Payables8 46549 87519 45012 86193725 41020 26650 035
Trade Debtors Trade Receivables 37 9122 6831 8624 67623 19046 28986 871
Unpaid Contributions To Pension Schemes  188307284284729777
Value-added Tax Payable 22 0323 92810 59917 16127 72223 29921 122
Work In Progress 10 306111 58950 71228 35577 91035 75675 906

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates September 14, 2023
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements