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

BONNEYHOME LIMITED

1 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ,
Company Registration Number
02885799
Private Limited Company
Active

Company Overview

About Bonneyhome Ltd
BONNEYHOME LIMITED was founded on 1994-01-10 and has its registered office in Barnet. The organisation's status is listed as "Active". Bonneyhome Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BONNEYHOME LIMITED
 
Legal Registered Office
1 BEAUCHAMP COURT
10 VICTORS WAY
BARNET
HERTFORDSHIRE
EN5 5TZ
Other companies in EN5
 
Filing Information
Company Number 02885799
Company ID Number 02885799
Date formed 1994-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 17:36:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONNEYHOME LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A M MANAGEMENT CONSULTANTS LIMITED   AMITY MANAGEMENT CONSULTING LIMITED   BBK PARTNERSHIP (DI & CO) LIMITED   BBK PARTNERSHIP LIMITED   CMZ CONSULTING LTD   COUNT ON (SCHOOL FINANCE) LIMITED   COUNTING CONSULTING LIMITED   DUNDENE ASSOCIATES LIMITED   EVANS MOCKLER LIMITED   FOWB LIMITED   MSK ACCOUNTANTS LIMITED   ONE BEAUCHAMP COURT 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 BONNEYHOME LIMITED

Current Directors
Officer Role Date Appointed
PAUL SIMON BELCHAK
Director 2012-05-01
FRANWYN HOLDINGS LIMITED
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY PAUL ROSEN
Director 2012-05-01 2017-03-20
MELVYN JULIAN CARTER
Director 2009-10-01 2017-01-03
DAVID PHILIP KRAMER
Company Secretary 1994-07-07 2013-07-31
CARTER BACKER WINTER TRUSTEES LIMITED
Director 1994-01-20 2009-10-01
SYLVIA ANNETTE BRADLEY
Company Secretary 1994-01-20 1995-01-10
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-01-10 1994-01-20
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-01-10 1994-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SIMON BELCHAK FINBRIDGE LIMITED Director 2017-01-03 CURRENT 1995-02-22 Active
PAUL SIMON BELCHAK PB FREEHOLDS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
PAUL SIMON BELCHAK PB & CO RESIDENTIAL LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active - Proposal to Strike off
FRANWYN HOLDINGS LIMITED FINBRIDGE LIMITED Director 2017-01-03 CURRENT 1995-02-22 Active

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
2023-12-06CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-16CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-01-05AP01DIRECTOR APPOINTED MR GREGORY MARCUS TARN
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON BELCHAK
2020-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 3
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY PAUL ROSEN
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-02AP02Appointment of Franwyn Holdings Limited as director on 2017-01-03
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN JULIAN CARTER
2016-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-23AR0110/01/16 ANNUAL RETURN FULL LIST
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-19AR0110/01/15 ANNUAL RETURN FULL LIST
2014-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-23CH01Director's details changed for Paul Simon Belchak on 2014-05-23
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON BELCHAK / 04/04/2014
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL ROSEN / 04/04/2014
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN JULIAN CARTER / 04/04/2014
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/14 FROM Enterprise House 21 Buckle Street London E1 8NN
2014-03-05SH0105/02/14 STATEMENT OF CAPITAL GBP 4
2014-02-10AR0110/01/14 ANNUAL RETURN FULL LIST
2013-10-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID KRAMER
2013-07-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0110/01/13 ANNUAL RETURN FULL LIST
2012-07-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AP01DIRECTOR APPOINTED MR JEFFREY PAUL ROSEN
2012-05-03AP01DIRECTOR APPOINTED PAUL SIMON BELCHAK
2012-03-27AR0110/01/12 FULL LIST
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-18AR0110/01/11 FULL LIST
2010-09-09AP01DIRECTOR APPOINTED MELVYN JULIAN CARTER
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CARTER BACKER WINTER TRUSTEES LIMITED
2010-05-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-19AR0110/01/10 FULL LIST
2009-07-10288cSECRETARY'S CHANGE OF PARTICULARS / DAVID KRAMER / 28/06/2009
2009-03-03363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-21363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2008-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-10363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-07363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-04363aRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-30288cDIRECTOR'S PARTICULARS CHANGED
2004-06-22287REGISTERED OFFICE CHANGED ON 22/06/04 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU
2004-01-30363aRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-02-06363aRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-02-20363aRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2001-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-01-23363aRETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS
2000-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-03-29363aRETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS
1999-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-01-27363aRETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS
1998-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-01-26363aRETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS
1997-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-01-07363aRETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS
1996-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-01-09363xRETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS
1995-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-04-26363xRETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS
1994-10-18SRES03EXEMPTION FROM APPOINTING AUDITORS 04/10/94
1994-10-18ELRESS366A DISP HOLDING AGM 04/10/94
1994-10-18ELRESS252 DISP LAYING ACC 04/10/94
1994-08-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-07-27288NEW SECRETARY APPOINTED
1994-03-2988(2)RAD 20/01/94--------- £ SI 1@1=1 £ IC 2/3
1994-03-18395PARTICULARS OF MORTGAGE/CHARGE
1994-02-03288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-02-03SRES01ALTER MEM AND ARTS 20/01/94
1994-02-03288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-02-01287REGISTERED OFFICE CHANGED ON 01/02/94 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BONNEYHOME 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 BONNEYHOME 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
LEGAL CHARGE 1994-03-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BONNEYHOME LIMITED

Intangible Assets
Patents
We have not found any records of BONNEYHOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BONNEYHOME LIMITED
Trademarks
We have not found any records of BONNEYHOME LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED GRESHAM BLAKE LIMITED 2011-11-19 Outstanding
RENT DEPOSIT DEED MEXICA VENTURES LTD 2009-05-27 Outstanding

We have found 2 mortgage charges which are owed to BONNEYHOME LIMITED

Income
Government Income
We have not found government income sources for BONNEYHOME 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 (74990 - Non-trading company) as BONNEYHOME LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BONNEYHOME 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 BONNEYHOME 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 BONNEYHOME 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.