Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BONETTS ESTATE AGENTS LIMITED
Company Information for

BONETTS ESTATE AGENTS LIMITED

117-118 WESTERN ROAD, HOVE, BN3 1DB,
Company Registration Number
02465069
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bonetts Estate Agents Ltd
BONETTS ESTATE AGENTS LIMITED was founded on 1990-01-30 and has its registered office in Hove. The organisation's status is listed as "Active - Proposal to Strike off". Bonetts Estate Agents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BONETTS ESTATE AGENTS LIMITED
 
Legal Registered Office
117-118 WESTERN ROAD
HOVE
BN3 1DB
Other companies in BN3
 
Filing Information
Company Number 02465069
Company ID Number 02465069
Date formed 1990-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB550344664  
Last Datalog update: 2021-10-06 18:11:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONETTS ESTATE AGENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BONETTS ESTATE AGENTS LIMITED

Current Directors
Officer Role Date Appointed
PETER FLOCKHART
Director 2018-04-27
TOM GHIBALDAN
Director 2018-04-27
ROBERT JAMES HAMILTON
Director 2018-04-27
STUART MACPHERSON PENDER
Director 2018-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
DEIRDRE CATHERINE MARY BONETT
Company Secretary 1993-03-02 2018-04-27
DEIRDRE CATHERINE MARY BONETT
Director 1993-03-02 2018-04-27
PAUL ANTHONY BONETT
Director 1992-01-30 2018-04-27
ANNE BRIDLE
Company Secretary 1992-01-30 1993-03-02
ANNE BRIDLE
Director 1992-01-30 1993-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FLOCKHART LOMOND CAPITAL NO.1 LTD Director 2018-05-17 CURRENT 2012-07-04 Liquidation
PETER FLOCKHART LOMOND MORTGAGES LIMITED Director 2018-04-12 CURRENT 2010-12-16 Active
PETER FLOCKHART LOMOND CAPITAL LIMITED Director 2017-11-27 CURRENT 2010-07-14 Liquidation
PETER FLOCKHART LOMOND PROPERTY LETTINGS LIMITED Director 2017-11-27 CURRENT 2010-02-24 Active
TOM GHIBALDAN CAMBRIDGE BRAND VAUGHAN LIMITED Director 2016-03-04 CURRENT 2015-03-03 Active
TOM GHIBALDAN WHITESPACE DEVELOPMENTS LIMITED Director 2005-03-17 CURRENT 2005-03-17 Active
TOM GHIBALDAN GREENFEND LTD Director 2004-05-04 CURRENT 2004-05-04 Active - Proposal to Strike off
ROBERT JAMES HAMILTON HALLMARK RESIDENTIAL SALES & LETTINGS LTD Director 2017-11-30 CURRENT 2007-03-15 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE (BIRMINGHAM) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE (MANCHESTER) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
ROBERT JAMES HAMILTON WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
ROBERT JAMES HAMILTON WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
ROBERT JAMES HAMILTON BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2006-10-24 Active - Proposal to Strike off
ROBERT JAMES HAMILTON CAMBRIDGE BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2015-03-03 Active
ROBERT JAMES HAMILTON GREENFEND LTD Director 2017-03-29 CURRENT 2004-05-04 Active - Proposal to Strike off
ROBERT JAMES HAMILTON CLICK-LET LTD Director 2016-12-15 CURRENT 2003-03-06 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LETTINGPLACES LIMITED Director 2016-10-14 CURRENT 2000-02-28 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD NEW HOMES LIMITED Director 2016-01-22 CURRENT 1999-10-01 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD ESTATE AGENTS LTD Director 2015-07-27 CURRENT 2015-07-27 Active
ROBERT JAMES HAMILTON BARLOW COSTLEY LIMITED Director 2015-04-30 CURRENT 2007-09-05 Active - Proposal to Strike off
ROBERT JAMES HAMILTON SHEPHERD GILMOUR PROPERTIES LIMITED Director 2014-12-18 CURRENT 1996-12-24 Active - Proposal to Strike off
ROBERT JAMES HAMILTON MOUNTVIEW PROPERTY (SCOTLAND) LIMITED Director 2014-10-06 CURRENT 2014-05-06 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD LETTINGS LIMITED Director 2014-08-19 CURRENT 2009-03-09 Active
ROBERT JAMES HAMILTON MARWOOD HOMES LIMITED Director 2014-08-19 CURRENT 2003-12-08 Active - Proposal to Strike off
ROBERT JAMES HAMILTON VITALSPACE MANCHESTER LIMITED Director 2014-07-11 CURRENT 2012-05-14 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MORTGAGES LIMITED Director 2014-06-02 CURRENT 2010-12-16 Active
ROBERT JAMES HAMILTON LOMOND CAPITAL NO.1 LTD Director 2014-06-02 CURRENT 2012-07-04 Liquidation
ROBERT JAMES HAMILTON LOMOND CAPITAL NO.2 LTD Director 2014-06-02 CURRENT 2013-07-30 Active
ROBERT JAMES HAMILTON BONDSAVE LIMITED Director 2014-06-02 CURRENT 1992-06-10 Active
ROBERT JAMES HAMILTON HBJ 381 LIMITED Director 2014-06-02 CURRENT 1997-11-10 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE LIMITED Director 2014-06-02 CURRENT 2012-07-16 Active
ROBERT JAMES HAMILTON PRESTIGE PROPERTY MANAGEMENT LIMITED Director 2014-06-02 CURRENT 1993-07-08 Active - Proposal to Strike off
ROBERT JAMES HAMILTON ALBA RESIDENTIAL LTD. Director 2014-06-02 CURRENT 2000-10-18 Active - Proposal to Strike off
ROBERT JAMES HAMILTON K.W.A.D PROPERTY MANAGERS LIMITED Director 2014-06-02 CURRENT 2000-12-11 Active - Proposal to Strike off
ROBERT JAMES HAMILTON BON ACCORD LEASING LIMITED Director 2014-06-02 CURRENT 2003-05-14 Active - Proposal to Strike off
ROBERT JAMES HAMILTON MANAGED SPACE LIMITED Director 2014-06-02 CURRENT 2003-05-29 Active - Proposal to Strike off
ROBERT JAMES HAMILTON YVONNE MOIR PROPERTY SERVICES LIMITED Director 2013-09-30 CURRENT 2003-03-26 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES (SALE) LIMITED Director 2013-09-11 CURRENT 1995-01-17 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES (NW) LTD. Director 2013-09-11 CURRENT 1997-11-10 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES ESTATE AGENTS LIMITED Director 2013-09-11 CURRENT 2009-11-11 Active
ROBERT JAMES HAMILTON THORNLEY GROVES LIMITED Director 2013-09-11 CURRENT 1991-12-19 Active
ROBERT JAMES HAMILTON MOUNTVIEW INVESTMENTS LIMITED Director 2013-03-05 CURRENT 1994-07-01 Active
ROBERT JAMES HAMILTON LOMOND PROPERTY LETTINGS LIMITED Director 2010-10-01 CURRENT 2010-02-24 Active
STUART MACPHERSON PENDER THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED Director 2018-04-24 CURRENT 2018-03-27 Active
STUART MACPHERSON PENDER HALLMARK RESIDENTIAL SALES & LETTINGS LTD Director 2017-11-30 CURRENT 2007-03-15 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (BIRMINGHAM) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (MANCHESTER) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2006-10-24 Active - Proposal to Strike off
STUART MACPHERSON PENDER CAMBRIDGE BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2015-03-03 Active
STUART MACPHERSON PENDER GREENFEND LTD Director 2017-03-29 CURRENT 2004-05-04 Active - Proposal to Strike off
STUART MACPHERSON PENDER CLICK-LET LTD Director 2016-12-15 CURRENT 2003-03-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER LETTINGPLACES LIMITED Director 2016-10-14 CURRENT 2000-02-28 Active - Proposal to Strike off
STUART MACPHERSON PENDER BEACONHURST GRANGE DEVELOPMENT LIMITED Director 2016-04-04 CURRENT 2016-02-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER JOHN SHEPHERD NEW HOMES LIMITED Director 2016-01-22 CURRENT 1999-10-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MORTGAGES LIMITED Director 2015-12-08 CURRENT 2010-12-16 Active
STUART MACPHERSON PENDER JOHN SHEPHERD ESTATE AGENTS LTD Director 2015-07-27 CURRENT 2015-07-27 Active
STUART MACPHERSON PENDER BARLOW COSTLEY LIMITED Director 2015-04-30 CURRENT 2007-09-05 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW PROPERTY (SCOTLAND) LIMITED Director 2014-10-06 CURRENT 2014-05-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER JOHN SHEPHERD LETTINGS LIMITED Director 2014-08-19 CURRENT 2009-03-09 Active
STUART MACPHERSON PENDER MARWOOD HOMES LIMITED Director 2014-08-19 CURRENT 2003-12-08 Active - Proposal to Strike off
STUART MACPHERSON PENDER VITALSPACE MANCHESTER LIMITED Director 2014-07-11 CURRENT 2012-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER YVONNE MOIR PROPERTY SERVICES LIMITED Director 2013-09-30 CURRENT 2003-03-26 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES (SALE) LIMITED Director 2013-09-11 CURRENT 1995-01-17 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES (NW) LTD. Director 2013-09-11 CURRENT 1997-11-10 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES ESTATE AGENTS LIMITED Director 2013-09-11 CURRENT 2009-11-11 Active
STUART MACPHERSON PENDER THORNLEY GROVES LIMITED Director 2013-09-11 CURRENT 1991-12-19 Active
STUART MACPHERSON PENDER LOMOND CAPITAL NO.2 LTD Director 2013-09-06 CURRENT 2013-07-30 Active
STUART MACPHERSON PENDER MANAGED SPACE LIMITED Director 2013-03-07 CURRENT 2003-05-29 Active - Proposal to Strike off
STUART MACPHERSON PENDER HBJ 381 LIMITED Director 2013-02-06 CURRENT 1997-11-10 Active - Proposal to Strike off
STUART MACPHERSON PENDER BON ACCORD LEASING LIMITED Director 2013-01-31 CURRENT 2003-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER ALBA RESIDENTIAL LTD. Director 2012-11-08 CURRENT 2000-10-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW INVESTMENTS LIMITED Director 2012-09-18 CURRENT 1994-07-01 Active
STUART MACPHERSON PENDER K.W.A.D PROPERTY MANAGERS LIMITED Director 2012-09-03 CURRENT 2000-12-11 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active
STUART MACPHERSON PENDER LOMOND CAPITAL NO.1 LTD Director 2012-07-04 CURRENT 2012-07-04 Liquidation
STUART MACPHERSON PENDER SWILKEN ESTATES LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
STUART MACPHERSON PENDER BEACONHURST GRANGE LIMITED Director 2012-02-20 CURRENT 1963-09-12 In Administration/Administrative Receiver
STUART MACPHERSON PENDER JAMES GIBB PROPERTY MANAGEMENT LIMITED Director 2012-02-16 CURRENT 2006-03-23 Active
STUART MACPHERSON PENDER STRATHSPEY CAPITAL LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
STUART MACPHERSON PENDER LANEWOOD INVESTMENT MANAGEMENT LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
STUART MACPHERSON PENDER HAYFORD ESTATES LTD. Director 2011-11-30 CURRENT 2011-11-30 Active
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 2) LTD. Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2015-01-02
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 1) LTD. Director 2011-11-18 CURRENT 2011-11-18 Active
STUART MACPHERSON PENDER BONDSAVE LIMITED Director 2010-11-23 CURRENT 1992-06-10 Active
STUART MACPHERSON PENDER LOMOND CAPITAL LIMITED Director 2010-09-28 CURRENT 2010-07-14 Liquidation
STUART MACPHERSON PENDER LOMOND PROPERTY LETTINGS LIMITED Director 2010-07-13 CURRENT 2010-02-24 Active
STUART MACPHERSON PENDER GRANT PENDER LIMITED Director 2010-03-21 CURRENT 2010-02-08 Dissolved 2016-10-04
STUART MACPHERSON PENDER FORTHPOINT LIMITED Director 2010-03-19 CURRENT 2010-03-08 Active
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION LTD. Director 2010-02-02 CURRENT 2010-02-02 Active
STUART MACPHERSON PENDER LANEWELL LIMITED Director 2009-02-16 CURRENT 2009-02-03 Dissolved 2016-10-04
STUART MACPHERSON PENDER SWILKEN DEVELOPMENTS LIMITED Director 2008-12-04 CURRENT 2008-10-03 Active
STUART MACPHERSON PENDER SWILKEN HOMES LTD. Director 2003-07-22 CURRENT 2003-07-22 Dissolved 2016-08-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-13DS01Application to strike the company off the register
2021-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER FLOCKHART
2020-11-11CH01Director's details changed for Mr Peter Flockhart on 2020-11-10
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2020-01-09CH01Director's details changed for Mr Tom Ghibaldan on 2020-01-09
2019-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-05-09AP01DIRECTOR APPOINTED MR TOM GHIBALDAN
2018-05-08PSC02Notification of Cambridge Brand Vaughan Limited as a person with significant control on 2018-04-27
2018-05-08PSC07CESSATION OF PAUL ANTHONY BONETT AS A PSC
2018-05-08PSC07CESSATION OF DEIRDRE CATHERINE MARY BONETT AS A PSC
2018-05-08AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM 39 Sackville Road Hove East Sussex BN3 3WD
2018-05-08TM02Termination of appointment of Deirdre Catherine Mary Bonett on 2018-04-27
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE BONETT
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BONETT
2018-05-08AP01DIRECTOR APPOINTED MR PETER FLOCKHART
2018-05-08AP01DIRECTOR APPOINTED MR STUART MACPHERSON PENDER
2018-05-08AP01DIRECTOR APPOINTED MR ROBERT JAMES HAMILTON
2018-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-09-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-29AR0128/01/16 ANNUAL RETURN FULL LIST
2015-11-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-29AR0128/01/15 ANNUAL RETURN FULL LIST
2014-09-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0128/01/14 FULL LIST
2013-10-07AA30/06/13 TOTAL EXEMPTION SMALL
2013-01-29AR0128/01/13 FULL LIST
2012-08-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-01-31AR0128/01/12 FULL LIST
2011-09-09AA30/06/11 TOTAL EXEMPTION SMALL
2011-01-31AR0128/01/11 FULL LIST
2010-09-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-01-28AR0128/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BONETT / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIRDRE CATHERINE MARY BONETT / 28/01/2010
2009-09-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-09-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-02363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-28363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-03-01363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-02-27363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-11363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-02-01363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-02-08363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-03-02363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-03-02363sRETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS
1998-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-02-04363sRETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS
1997-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-02-06363sRETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS
1996-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-01-30363sRETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS
1995-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-02-08363sRETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS
1994-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-02-13363sRETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS
1993-11-13287REGISTERED OFFICE CHANGED ON 13/11/93 FROM: 55 NORTH STREET BRIGHTON E.SUSSEX BN1 1RH
1993-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-03-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-12395PARTICULARS OF MORTGAGE/CHARGE
1993-01-27363sRETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS
1992-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-02-04363bRETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS
1991-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-06-28363aRETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS
1991-04-3088(2)RAD 04/04/91--------- £ SI 98@1=98 £ IC 2/100
1990-02-27224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1990-02-15287REGISTERED OFFICE CHANGED ON 15/02/90 FROM: 5-11 MORTIMER STREET LONDON W1N 7RH
1990-02-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BONETTS ESTATE AGENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BONETTS ESTATE AGENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-03-02 Satisfied ANNE BRIDLE
Creditors
Creditors Due After One Year 2013-06-30 £ 47,194
Creditors Due After One Year 2012-06-30 £ 58,039
Creditors Due Within One Year 2013-06-30 £ 13,415
Creditors Due Within One Year 2012-06-30 £ 17,305

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BONETTS ESTATE AGENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 20,661
Cash Bank In Hand 2012-06-30 £ 30,429
Fixed Assets 2013-06-30 £ 10,220
Fixed Assets 2012-06-30 £ 10,543
Tangible Fixed Assets 2013-06-30 £ 6,220
Tangible Fixed Assets 2012-06-30 £ 6,543

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BONETTS ESTATE AGENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BONETTS ESTATE AGENTS LIMITED
Trademarks
We have not found any records of BONETTS ESTATE AGENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BONETTS ESTATE AGENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2013-07-26 GBP £1,621 Collection Fund

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BONETTS ESTATE AGENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BONETTS ESTATE AGENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BONETTS ESTATE AGENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.