Ronex Properties Limited LONDON


Ronex Properties started in year 1959 as Private Limited Company with registration number 00643555. The Ronex Properties company has been functioning successfully for 65 years now and its status is active. The firm's office is based in London at 2nd Floor 24 Brook's Mews. Postal code: W1K 4EA.

At present there are 2 directors in the the firm, namely Joe S. and Gerald R.. In addition one secretary - James M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ronex Properties Limited Address / Contact

Office Address 2nd Floor 24 Brook's Mews
Office Address2 Mayfair
Town London
Post code W1K 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00643555
Date of Incorporation Wed, 2nd Dec 1959
Industry Activities of head offices
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Joe S.

Position: Director

Appointed: 19 December 2018

James M.

Position: Secretary

Appointed: 30 March 2018

Gerald R.

Position: Director

Appointed: 31 December 1993

Peter W.

Position: Director

Appointed: 25 November 2016

Resigned: 19 December 2018

Daniel S.

Position: Director

Appointed: 31 December 2013

Resigned: 30 November 2016

Jonathan G.

Position: Director

Appointed: 11 February 2008

Resigned: 31 December 2013

Daniel K.

Position: Director

Appointed: 01 October 2003

Resigned: 11 February 2008

Lionel Z.

Position: Secretary

Appointed: 15 May 2002

Resigned: 30 March 2018

Christopher M.

Position: Secretary

Appointed: 22 January 2001

Resigned: 01 August 2002

Steven B.

Position: Secretary

Appointed: 01 January 2000

Resigned: 08 August 2000

Mark F.

Position: Secretary

Appointed: 27 September 1996

Resigned: 31 December 1999

Michael M.

Position: Director

Appointed: 21 September 1993

Resigned: 31 December 1993

Neil P.

Position: Secretary

Appointed: 08 April 1993

Resigned: 27 September 1996

Sarah H.

Position: Secretary

Appointed: 31 December 1992

Resigned: 31 March 1993

Roger H.

Position: Director

Appointed: 31 December 1992

Resigned: 31 March 1993

Alan G.

Position: Director

Appointed: 31 December 1992

Resigned: 01 October 2003

Paul S.

Position: Director

Appointed: 11 January 1990

Resigned: 29 April 1994

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Bonivir Investments Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bonivir Investments Limited

2nd Floor 24 Brook's Mews, Mayfair, London, W1K 4EA, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02480183
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 7th, February 2024
Free Download (13 pages)

Company search