Company NameBonington Properties Limited
Company StatusActive
Company Number04925563
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kevin David Jackson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2003(1 month after company formation)
Appointment Duration20 years, 5 months
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressField House
147 Main Street Sutton Bonington
Loughborough
LE12 5PE
Director NameDeirdre Anne De Vere Jackson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House 147 Main Street
Sutton Bonington
Leicestershire
LE12 5PE
Secretary NameMr Kevin David Jackson
NationalityBritish
StatusCurrent
Appointed07 February 2006(2 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House
147 Main Street Sutton Bonington
Loughborough
LE12 5PE
Director NameMs Harriet May De Vere
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(20 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameMichael James Lucking
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Cross Street
Long Eaton
Nottingham
NG10 1HD
Secretary NameJonathan Peter Beard
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 Breedon Street
Long Eaton
Nottingham
Nottinghamshire
NG10 4FF

Location

Registered Address16 Abbey Meadows
Morpeth
NE61 2BD
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Kirkhill
Built Up AreaMorpeth
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Deirdre Anne De Vere Jackson
50.00%
Ordinary
1 at £1Kevin Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£284,670
Cash£169,404
Current Liabilities£41,649

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

8 March 2024Micro company accounts made up to 30 November 2023 (3 pages)
26 February 2024Appointment of Ms Harriet May De Vere as a director on 1 February 2024 (2 pages)
8 December 2023Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 8 December 2023 (1 page)
20 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
29 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
25 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
18 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
26 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
5 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
18 August 2020Micro company accounts made up to 30 November 2019 (4 pages)
3 June 2020Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 3 June 2020 (1 page)
16 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
22 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
3 November 2017Current accounting period extended from 31 October 2017 to 30 November 2017 (1 page)
3 November 2017Current accounting period extended from 31 October 2017 to 30 November 2017 (1 page)
28 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
29 July 2016Registered office address changed from 34 Cross Street Long Eaton Nottingham Nottinghamshire NG10 1HD to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 29 July 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Registered office address changed from 34 Cross Street Long Eaton Nottingham Nottinghamshire NG10 1HD to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 29 July 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
12 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
12 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 November 2009Director's details changed for Deirdre Anne De Vere Jackson on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Kevin Jackson on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Kevin Jackson on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Deirdre Anne De Vere Jackson on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Kevin Jackson on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Deirdre Anne De Vere Jackson on 1 October 2009 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
18 March 2009Return made up to 08/10/08; full list of members (4 pages)
18 March 2009Return made up to 08/10/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 October 2007Return made up to 08/10/07; full list of members (2 pages)
29 October 2007Return made up to 08/10/07; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
25 October 2006Return made up to 08/10/06; full list of members (2 pages)
25 October 2006Return made up to 08/10/06; full list of members (2 pages)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
26 October 2005Return made up to 08/10/05; full list of members (7 pages)
26 October 2005Return made up to 08/10/05; full list of members (7 pages)
11 July 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
11 July 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
22 November 2004Return made up to 08/10/04; full list of members (7 pages)
22 November 2004Return made up to 08/10/04; full list of members (7 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
8 October 2003Incorporation (11 pages)
8 October 2003Incorporation (11 pages)