Bonham Gate Management Company Limited WOKINGHAM


Bonham Gate Management Company started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06427176. The Bonham Gate Management Company company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Wokingham at 2 Broad Street. Postal code: RG40 1AB.

The company has 2 directors, namely John E., David J.. Of them, David J. has been with the company the longest, being appointed on 16 September 2010 and John E. has been with the company for the least time - from 21 September 2010. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Clifford H. who worked with the the company until 25 September 2017.

Bonham Gate Management Company Limited Address / Contact

Office Address 2 Broad Street
Town Wokingham
Post code RG40 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06427176
Date of Incorporation Wed, 14th Nov 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (76 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Homes Property Services Uk Ltd

Position: Corporate Secretary

Appointed: 25 September 2017

John E.

Position: Director

Appointed: 21 September 2010

David J.

Position: Director

Appointed: 16 September 2010

Homes Property Services (uk) Ltd

Position: Corporate Secretary

Appointed: 25 September 2017

Resigned: 25 September 2017

Neville T.

Position: Director

Appointed: 16 September 2010

Resigned: 05 July 2012

Christopher C.

Position: Director

Appointed: 01 May 2009

Resigned: 22 January 2010

Daniel D.

Position: Nominee Director

Appointed: 14 November 2007

Resigned: 14 November 2007

Clifford H.

Position: Secretary

Appointed: 14 November 2007

Resigned: 25 September 2017

D & D Secretarial Ltd

Position: Corporate Secretary

Appointed: 14 November 2007

Resigned: 14 November 2007

Toby M.

Position: Director

Appointed: 14 November 2007

Resigned: 01 June 2010

Daniel D.

Position: Director

Appointed: 14 November 2007

Resigned: 14 November 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Susan L. This PSC has significiant influence or control over the company,.

Susan L.

Notified on 1 September 2016
Ceased on 10 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank In Hand12 23112 98913 941       
Cash Bank On Hand  13 94115 83616 23510 49917 19520 70822 08011 356
Other
Creditors  13 94115 83616 23510 49917 19520 70822 08011 356
Creditors Due Within One Year12 23112 98913 941       
Other Creditors  13 94115 83616 23510 49917 19520 70822 08011 356
Other Creditors Due Within One Year12 23112 98913 941       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-11-30
filed on: 19th, January 2024
Free Download (6 pages)

Company search

Advertisements