Boniville House Limited


Boniville House started in year 2002 as Private Limited Company with registration number 04367091. The Boniville House company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in at 90a Walm Lane. Postal code: NW2 4QY.

Currently there are 2 directors in the the company, namely Zanele D. and Fiona D.. In addition one secretary - Fiona D. - is with the firm. As of 6 July 2025, there was 1 ex director - Mabel D.. There were no ex secretaries.

Boniville House Limited Address / Contact

Office Address 90a Walm Lane
Office Address2 London
Town
Post code NW2 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04367091
Date of Incorporation Tue, 5th Feb 2002
Industry Residential nursing care facilities
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (584 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Zanele D.

Position: Director

Appointed: 09 September 2013

Fiona D.

Position: Director

Appointed: 26 February 2013

Fiona D.

Position: Secretary

Appointed: 05 February 2002

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 05 February 2002

Resigned: 05 February 2002

Mabel D.

Position: Director

Appointed: 05 February 2002

Resigned: 07 December 2012

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is Zanele D. This PSC and has 25-50% shares. Another one in the PSC register is Fiona D. This PSC owns 25-50% shares.

Zanele D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Fiona D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-282024-02-28
Net Worth66 28555 12361 69069 539104 48011 42924 684       
Balance Sheet
Current Assets69 12370 762151 578283 408337 65676 22176 80189 13985 18587 564128 07163 14731 43214 015
Net Assets Liabilities      24 68430 48644 51343 26982 71334 09814 95630 008
Cash Bank In Hand69 12370 762139 625270 808325 05663 510        
Debtors  11 95312 60012 60012 711        
Net Assets Liabilities Including Pension Asset Liability66 28555 12374 25969 53983 80911 42924 684       
Tangible Fixed Assets12 1529 1146 8365 1273 8462 885        
Reserves/Capital
Called Up Share Capital100100100100100100        
Profit Loss Account Reserve66 18555 02374 15969 439104 38051 329        
Shareholder Funds66 28555 12361 69069 539104 48011 42924 684       
Other
Average Number Employees During Period        226222
Creditors      54 28060 27641 88945 20746 04229 56247 00244 637
Fixed Assets12 1529 1146 8365 1273 8462 8852 1631 6231 217912684513614614
Net Current Assets Liabilities54 13346 00967 42364 41279 9638 54422 52128 86330 26242 35782 02933 58515 57030 622
Total Assets Less Current Liabilities66 28555 12361 69069 53983 80911 42924 68430 48644 51343 26967 79934 09814 95630 008
Creditors Due Within One Year14 99024 75384 155218 996237 02227 67754 280       
Number Shares Allotted  100100          
Par Value Share  11          
Tangible Fixed Assets Cost Or Valuation16 20316 2039 1149 1146 8365 127        
Tangible Fixed Assets Depreciation4 0517 0892 2783 9871 2812 242        
Tangible Fixed Assets Depreciation Charged In Period 3 0382 2781 7091 281961        
Share Capital Allotted Called Up Paid  100100          

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Amended total exemption full accounts record for the accounting period up to Wednesday 28th February 2024
filed on: 29th, April 2025
Free Download (7 pages)

Company search

Advertisements