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

BONNEVILLE GARDENS (FREEHOLD) LIMITED

C/O BAWTRYS ESTATE MANAGEMENT SUITE 3, 109 HIGH STREET, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 3AH,
Company Registration Number
04192146
Private Limited Company
Active

Company Overview

About Bonneville Gardens (freehold) Ltd
BONNEVILLE GARDENS (FREEHOLD) LIMITED was founded on 2001-04-02 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Bonneville Gardens (freehold) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BONNEVILLE GARDENS (FREEHOLD) LIMITED
 
Legal Registered Office
C/O BAWTRYS ESTATE MANAGEMENT SUITE 3
109 HIGH STREET
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP1 3AH
Other companies in ME4
 
Filing Information
Company Number 04192146
Company ID Number 04192146
Date formed 2001-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:02:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONNEVILLE GARDENS (FREEHOLD) 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 BONNEVILLE GARDENS (FREEHOLD) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD FRANCIS DES VOEUX
Director 2009-07-15
ARCANGELO VARAMO
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
UHY HACKER YOUNG LLP
Company Secretary 2016-10-12 2016-10-12
COLIN JAMES SMITH
Company Secretary 2007-08-17 2016-10-11
ANGIE LAYCOCK
Director 2013-08-23 2016-06-30
LUCY JANE ELIZABETH EEDE
Director 2006-08-30 2016-06-23
STEPHEN DOUGLAS BUCK
Director 2008-02-25 2016-05-31
OWEN GRANT DAVIES
Director 2007-03-12 2013-08-22
CLARE SHADDICK
Director 2003-06-16 2009-10-01
MARK OSBORNE
Company Secretary 2005-12-31 2007-08-16
MARK OSBORNE
Director 2005-10-09 2007-08-16
IMOGEN MARY SMALLWOOD
Director 2005-12-16 2007-01-18
ANTHONY MARK EDWARDS
Company Secretary 2005-09-02 2005-12-31
ANTHONY MARK EDWARDS
Director 2002-09-11 2005-12-31
ANDREW NEIL CAPLAN
Company Secretary 2004-03-14 2005-09-02
ANDREW NEIL CAPLAN
Director 2003-06-16 2005-09-02
ANTHONY MARK EDWARDS
Company Secretary 2002-09-11 2004-03-14
SIMON JAMES CHRISTOPHER FREER
Director 2001-04-02 2003-09-04
MICHAEL TAGG
Director 2001-04-02 2003-06-09
NICHOLAS DAVID COULTER
Company Secretary 2001-04-02 2002-12-12
STL SECRETARIES LTD.
Nominated Secretary 2001-04-02 2001-04-02
STL DIRECTORS LTD.
Nominated Director 2001-04-02 2001-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FRANCIS DES VOEUX 37 SPORT LIMITED Director 2011-06-29 CURRENT 2011-06-29 Active - Proposal to Strike off

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
2023-12-06APPOINTMENT TERMINATED, DIRECTOR DEAN WILLIAM JOHNSON
2023-06-14CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-04-24DIRECTOR APPOINTED MR DEAN WILLIAM JOHNSON
2023-04-24APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EDWARD WILLIAM LONG
2023-01-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-05-11AP01DIRECTOR APPOINTED MR BEN ANDREW NEVILLE
2022-05-03APPOINTMENT TERMINATED, DIRECTOR ALISON JANE GORDON
2022-05-03DIRECTOR APPOINTED MISS CATHERINE KEIR
2022-05-03AP01DIRECTOR APPOINTED MISS CATHERINE KEIR
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE GORDON
2022-01-18MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-10-04AP01DIRECTOR APPOINTED MR HUGO GREGOIRE FEVRE
2021-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/21 FROM C/O Bawtrys Estate Management 37 Lewsey Court Mercer Way Tetbury Gloucestershire GL8 8GW United Kingdom
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TIMOTHY CHARLES BARBER
2021-06-14AP01DIRECTOR APPOINTED MR AARON BENSON
2021-06-08AP01DIRECTOR APPOINTED MR ALEXANDER EDWARD WILLIAM LONG
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS DES VOEUX
2021-05-18CH01Director's details changed for Paul Timothy Charles Barber on 2021-05-18
2021-05-14AP04Appointment of Bawtrys Estate Management Ltd as company secretary on 2021-05-14
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2020-01-22AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-07-09AP01DIRECTOR APPOINTED PAUL TIMOTHY CHARLES BARBER
2019-07-09AP01DIRECTOR APPOINTED PAUL TIMOTHY CHARLES BARBER
2019-04-04AP01DIRECTOR APPOINTED ALISON JANE GORDON
2019-02-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27RES01ADOPT ARTICLES 27/12/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-02-05AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11AP01DIRECTOR APPOINTED MR ARCANGELO VARAMO
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 24
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-12PSC08Notification of a person with significant control statement
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGIE LAYCOCK
2017-04-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-20TM02Termination of appointment of Uhy Hacker Young Llp on 2016-10-12
2017-03-16AP04Appointment of Uhy Hacker Young Llp as company secretary on 2016-10-12
2017-03-16TM02APPOINTMENT TERMINATED, SECRETARY COLIN SMITH
2017-03-16TM02APPOINTMENT TERMINATED, SECRETARY COLIN SMITH
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/16 FROM 8 Scotts Terrace Chatham Kent ME4 6QF
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 24
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LUCY EEDE
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOUGLAS BUCK
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 24
2016-03-30AR0124/03/16 ANNUAL RETURN FULL LIST
2016-01-25AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 24
2015-03-31AR0124/03/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 24
2014-04-07AR0124/03/14 ANNUAL RETURN FULL LIST
2013-12-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AP01DIRECTOR APPOINTED MRS ANGIE LAYCOCK
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR OWEN DAVIES
2013-03-27AR0124/03/13 FULL LIST
2013-01-10AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-30AR0124/03/12 FULL LIST
2012-01-09AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-01AR0124/03/11 FULL LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. LUCY EEDE / 01/04/2011
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-06AR0124/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DES VOEVX / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY EEDE / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN GRANT DAVIES / 06/04/2010
2009-12-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SHADDICK
2009-09-13288aDIRECTOR APPOINTED RICHARD DES VOEVX
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / LUCY BOLWELL / 06/04/2009
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / CLARE SHADDICK / 06/04/2009
2009-04-07363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-02-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-04-07288bAPPOINTMENT TERMINATED SECRETARY MARK OSBORNE
2008-03-07288aDIRECTOR APPOINTED STEPHEN DOUGLAS BUCK
2008-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-08-23288aNEW SECRETARY APPOINTED
2007-08-23288bDIRECTOR RESIGNED
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 84 BONNEVILLE GARDENS LONDON SW4 9LE
2007-06-22363sRETURN MADE UP TO 24/03/07; NO CHANGE OF MEMBERS
2007-04-18288aNEW DIRECTOR APPOINTED
2007-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-27288bDIRECTOR RESIGNED
2007-01-23288aNEW DIRECTOR APPOINTED
2006-04-10363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-02-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-10288aNEW SECRETARY APPOINTED
2006-01-04288aNEW DIRECTOR APPOINTED
2005-12-23287REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 116 BONNEVILLE GARDENS LONDON SW4 9LE
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-11288aNEW SECRETARY APPOINTED
2005-10-11287REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 92 BONNEVILLE GARDENS CLAPHAM LONDON SW4 9LE
2005-09-0888(2)RAD 29/07/05--------- £ SI 1@1=1 £ IC 23/24
2005-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-20363sRETURN MADE UP TO 24/03/05; NO CHANGE OF MEMBERS
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-26363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-26363sRETURN MADE UP TO 24/03/04; CHANGE OF MEMBERS
2004-04-13288bSECRETARY RESIGNED
2004-04-13288aNEW SECRETARY APPOINTED
2004-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-09-16288bDIRECTOR RESIGNED
2003-07-21287REGISTERED OFFICE CHANGED ON 21/07/03 FROM: 1346 HIGH ROAD WHETSTONE LONDON N20 9HJ
2003-07-14288aNEW DIRECTOR APPOINTED
2003-07-14288aNEW DIRECTOR APPOINTED
2003-07-14288bDIRECTOR RESIGNED
2003-05-21363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-12-19288bSECRETARY RESIGNED
2002-11-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BONNEVILLE GARDENS (FREEHOLD) LIMITED

Intangible Assets
Patents
We have not found any records of BONNEVILLE GARDENS (FREEHOLD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BONNEVILLE GARDENS (FREEHOLD) LIMITED
Trademarks
We have not found any records of BONNEVILLE GARDENS (FREEHOLD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BONNEVILLE GARDENS (FREEHOLD) 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 (68320 - Management of real estate on a fee or contract basis) as BONNEVILLE GARDENS (FREEHOLD) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BONNEVILLE GARDENS (FREEHOLD) 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 BONNEVILLE GARDENS (FREEHOLD) 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 BONNEVILLE GARDENS (FREEHOLD) 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.