Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BONDCARE MANAGEMENT (1991) LIMITED
Company Information for

BONDCARE MANAGEMENT (1991) LIMITED

STEPHEN C STONE & CO, MONKVILLE HOUSE, MONKVILLE AVENUE, LONDON, NW11 0AH,
Company Registration Number
02667529
Private Limited Company
Active

Company Overview

About Bondcare Management (1991) Ltd
BONDCARE MANAGEMENT (1991) LIMITED was founded on 1991-12-02 and has its registered office in London. The organisation's status is listed as "Active". Bondcare Management (1991) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BONDCARE MANAGEMENT (1991) LIMITED
 
Legal Registered Office
STEPHEN C STONE & CO
MONKVILLE HOUSE
MONKVILLE AVENUE
LONDON
NW11 0AH
Other companies in NW11
 
Filing Information
Company Number 02667529
Company ID Number 02667529
Date formed 1991-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 22:26:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONDCARE MANAGEMENT (1991) 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 BONDCARE MANAGEMENT (1991) LIMITED

Current Directors
Officer Role Date Appointed
NACI ETTALINI
Director 2005-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS PUNI
Company Secretary 2005-11-15 2007-10-24
FRANCIS PUNI
Director 2005-11-15 2007-10-24
CAROLYN SOUTHWOOD
Director 2005-11-15 2007-07-01
GARY MCKAY CROOKS
Director 2004-07-08 2007-04-27
GARY MCKAY CROOKS
Company Secretary 2005-04-19 2005-11-15
MINAH TERESA CROOKS
Director 2005-04-19 2005-11-15
KAREN HALLER
Company Secretary 2003-08-06 2005-04-19
KAREN HALLER
Director 2003-08-06 2005-04-19
DAVINA RAMSAY
Director 2004-07-16 2005-04-19
PETER RICHARD DENNEY
Director 1996-09-19 2004-07-08
EQUITY CO SECRETARIES LIMITED
Company Secretary 2003-05-27 2003-10-15
PAUL UMFREVILLE
Company Secretary 1994-02-08 2003-05-18
ANNA PATRICIA UMFREVILLE
Director 1996-09-19 2003-05-18
SUSAN MELINDA SULLIVAN
Director 1999-04-29 2000-11-22
MICHELLE STAERCK
Director 1994-02-08 1998-08-31
PAUL UMFREVILLE
Director 1994-02-08 1998-03-31
CAROL ANN DUKE
Director 1992-01-29 1994-02-16
MICHELLE RAYMONDE MICHAELSON
Company Secretary 1991-12-02 1994-02-08
MICHELLE RAYMONDE MICHAELSON
Director 1991-12-02 1994-02-08
JANICE CATHERINE CREASEY
Director 1991-12-02 1992-08-03
MICHAEL GEORGE SPOURS
Director 1991-12-02 1992-01-24
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1991-12-02 1991-12-02
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1991-12-02 1991-12-02

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
2023-12-05CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 27
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-08-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 27
2016-01-04AR0102/12/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 27
2014-12-08AR0102/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 27
2013-12-10AR0102/12/13 ANNUAL RETURN FULL LIST
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/13 FROM 32 Green Lane London NW4 2NG United Kingdom
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0102/12/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0102/12/11 ANNUAL RETURN FULL LIST
2011-10-25AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-04AR0102/12/10 ANNUAL RETURN FULL LIST
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-02AR0102/12/09 ANNUAL RETURN FULL LIST
2009-12-02AD02Register inspection address has been changed
2009-12-02CH01Director's details changed for Naci Ettalini on 2009-12-02
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/09 FROM 32 Green Lane London NW4 2NG
2009-10-30AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-17363aReturn made up to 02/12/08; full list of members
2009-03-16288bAPPOINTMENT TERMINATED SECRETARY FRANCIS PUNI
2008-08-21AA31/12/07 TOTAL EXEMPTION FULL
2008-01-25363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2008-01-25288bDIRECTOR RESIGNED
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19288bDIRECTOR RESIGNED
2007-04-21288bDIRECTOR RESIGNED
2007-02-09287REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 73 CADMORE LANE CHESHUNT HERTS EN8 9JG
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-12-18363sRETURN MADE UP TO 02/12/06; NO CHANGE OF MEMBERS
2006-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-10363sRETURN MADE UP TO 02/12/05; NO CHANGE OF MEMBERS
2005-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-12-01288aNEW DIRECTOR APPOINTED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 31 BOXTED CLOSE BUCKHURST HILL ESSEX IG9 6BX
2005-11-30288bDIRECTOR RESIGNED
2005-11-30288bSECRETARY RESIGNED
2005-10-31363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS; AMEND
2005-04-22287REGISTERED OFFICE CHANGED ON 22/04/05 FROM: FLAT 16 MILL COURT 61 RUCKHOLT ROAD LEYTON E1Q 5NU
2005-04-22288bDIRECTOR RESIGNED
2005-04-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-22288aNEW SECRETARY APPOINTED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-01-12363sRETURN MADE UP TO 02/12/04; CHANGE OF MEMBERS
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-13288aNEW DIRECTOR APPOINTED
2004-07-23288aNEW DIRECTOR APPOINTED
2004-07-19288bDIRECTOR RESIGNED
2003-12-24363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-12-24287REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 16 WARRIOR SQUARE SOUTHEND ON SEA SS1 2WS
2003-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-21288bSECRETARY RESIGNED
2003-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-05363sRETURN MADE UP TO 02/12/02; NO CHANGE OF MEMBERS
2003-06-05288bSECRETARY RESIGNED
2003-06-05288bDIRECTOR RESIGNED
2003-06-03288aNEW SECRETARY APPOINTED
2002-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-26363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-07363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2001-01-15288bDIRECTOR RESIGNED
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BONDCARE MANAGEMENT (1991) 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 BONDCARE MANAGEMENT (1991) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BONDCARE MANAGEMENT (1991) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-01-01 £ 17,550

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BONDCARE MANAGEMENT (1991) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 27
Cash Bank In Hand 2012-01-01 £ 26,990
Current Assets 2012-01-01 £ 32,294
Debtors 2012-01-01 £ 5,304
Shareholder Funds 2012-01-01 £ 14,744

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BONDCARE MANAGEMENT (1991) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BONDCARE MANAGEMENT (1991) LIMITED
Trademarks
We have not found any records of BONDCARE MANAGEMENT (1991) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BONDCARE MANAGEMENT (1991) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BONDCARE MANAGEMENT (1991) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BONDCARE MANAGEMENT (1991) 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 BONDCARE MANAGEMENT (1991) 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 BONDCARE MANAGEMENT (1991) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4