Bundy Bond & Chapman Lettings Limited is a private limited company located at Unit 2 Rounceval Street, Chipping Sodbury, Bristol BS37 6AS. Incorporated on 2017-11-22, this 6-year-old company is run by 2 directors.
Director Mary B., appointed on 22 November 2017. Director Catherine C., appointed on 22 November 2017.
The company is classified as "real estate agencies" (Standard Industrial Classification code: 68310).
The latest confirmation statement was filed on 2022-11-21 and the date for the next filing is 2023-12-05. Additionally, the annual accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.
Office Address | Unit 2 Rounceval Street |
Office Address2 | Chipping Sodbury |
Town | Bristol |
Post code | BS37 6AS |
Country of origin | United Kingdom |
Registration Number | 11077731 |
Date of Incorporation | Wed, 22nd Nov 2017 |
Industry | Real estate agencies |
End of financial Year | 31st March |
Company age | 7 years old |
Account next due date | Tue, 31st Dec 2024 (240 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Tue, 5th Dec 2023 (2023-12-05) |
Last confirmation statement dated | Mon, 21st Nov 2022 |
The list of persons with significant control who own or control the company consists of 3 names. As we found, there is Mary B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Catherine C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Tina B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Mary B.
Notified on | 22 November 2017 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Catherine C.
Notified on | 22 November 2017 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Tina B.
Notified on | 22 November 2017 |
Ceased on | 24 January 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||||
Cash Bank On Hand | 20 829 | 9 614 | 17 518 | 19 528 | 20 167 |
Net Assets Liabilities | 2 556 | 5 688 | |||
Property Plant Equipment | 307 | 154 | 1 | 1 | 1 |
Other | |||||
Accrued Liabilities | 780 | ||||
Accumulated Depreciation Impairment Property Plant Equipment | 153 | 306 | 459 | 459 | |
Additions Other Than Through Business Combinations Property Plant Equipment | 460 | ||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | 1 |
Creditors | 5 000 | 4 080 | 4 706 | 10 436 | 8 991 |
Dividend Per Share Interim | 3 | ||||
Increase From Depreciation Charge For Year Property Plant Equipment | 153 | 153 | 153 | ||
Net Current Assets Liabilities | 7 249 | 5 534 | 12 812 | 9 092 | 11 176 |
Number Shares Issued Fully Paid | 3 | ||||
Other Creditors | 5 000 | 1 628 | 908 | 6 332 | 4 458 |
Other Remaining Borrowings | 5 000 | ||||
Par Value Share | 1 | ||||
Property Plant Equipment Gross Cost | 460 | 460 | 460 | 460 | |
Taxation Social Security Payable | 342 | ||||
Total Assets Less Current Liabilities | 7 556 | 5 688 | 12 813 | 9 093 | 11 177 |
Total Borrowings | 5 000 | ||||
Trade Creditors Trade Payables | 1 471 | 273 | 918 | 2 629 | 1 045 |
Amount Specific Advance Or Credit Directors | 5 000 | ||||
Director Remuneration | 3 000 | ||||
Amount Specific Advance Or Credit Made In Period Directors | 5 000 | ||||
Amount Specific Advance Or Credit Repaid In Period Directors | 5 000 | ||||
Other Taxation Social Security Payable | 870 | 2 179 | 2 880 | 1 475 | 3 488 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates Tuesday 21st November 2023 filed on: 23rd, November 2023 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy