Active
Company Information for PROPERTY BOND LIMITED
THE HEAD OFFICE IVANHOE OFFICE PARK, IVANHOE PARK WAY, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 2AB,
|
Company Registration Number
02127463
Private Limited Company
Active |
Company Name | |
---|---|
PROPERTY BOND LIMITED | |
Legal Registered Office | |
THE HEAD OFFICE IVANHOE OFFICE PARK IVANHOE PARK WAY ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2AB Other companies in LE16 | |
Company Number | 02127463 | |
---|---|---|
Company ID Number | 02127463 | |
Date formed | 1987-05-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-07 04:33:05 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PROPERTY BOND INVESTMENTS LIMITED | Suwaree Green Lane Leatherhead SURREY KT22 8UD | Active - Proposal to Strike off | Company formed on the 2011-05-20 | |
PROPERTY BOND GROUP LTD | INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN | Active - Proposal to Strike off | Company formed on the 2017-09-13 | |
PROPERTY BONDS OF AUSTRALIA INT'L LTD. .. | Active | Company formed on the 1969-11-25 | ||
PROPERTY BOND HOLDINGS PTY LTD | Active | Company formed on the 2020-02-24 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW ROBERT JACKSON |
||
ANDREW JOHN BRIDGE |
||
ANDREW ROBERT JACKSON |
||
TIMOTHY EDWARD SHULDHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEFANIE BOND |
Company Secretary | ||
JOHN COLIN BOND |
Director | ||
STEFANIE BOND |
Director | ||
DIANA BELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FISHER GERMAN LIMITED | Director | 2006-09-20 | CURRENT | 2006-06-22 | Active | |
FGP SURVEYORS LIMITED | Director | 2006-01-17 | CURRENT | 2006-01-17 | Active | |
EEL POOL TRADING LIMITED | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
THE HIVE SELF STORAGE LIMITED | Director | 2009-11-17 | CURRENT | 2009-11-17 | Active | |
C.A. STRAWSON ENERGY LIMITED | Director | 2002-01-31 | CURRENT | 1976-03-17 | Active | |
RYE HALL PROPERTIES LIMITED | Director | 1991-08-22 | CURRENT | 1990-08-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHRISTOPHER BENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARD SHULDHAM | |
TM02 | Termination of appointment of Andrew Robert Jackson on 2019-12-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/18 FROM 40 High Street Market Harborough Leicestershire LE16 7NX | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY EDWARD SHULDHAM | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN BRIDGE | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Change of accounting reference date | |
AR01 | 30/06/10 ANNUAL RETURN FULL LIST | |
AA | 06/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/12/08 TO 06/03/09 | |
363a | Return made up to 30/06/09; full list of members | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEFANIE BOND | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BOND | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 59-63 STATION ROAD NORTHWICH CHESHIRE CW9 5LT | |
288a | DIRECTOR AND SECRETARY APPOINTED ANDREW ROBERT JACKSON | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
ELRES | S252 DISP LAYING ACC 31/12/03 | |
ELRES | S366A DISP HOLDING AGM 31/12/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
CERTNM | COMPANY NAME CHANGED KEY SURVEYS LIMITED CERTIFICATE ISSUED ON 18/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/07/03 FROM: 11 EAGLE BROW LYMM CHESHIRE WA13 0PL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/07/02 FROM: LYMM COURT 11 EAGLE BROW LYMM CHESHIRE WA13 0LP | |
287 | REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 20/09/99 FROM: 12 OLD MARKET PLACE ALTRINCHAM CHESHIRE WA14 4DF | |
363s | RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2) | AD 01/02/98--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/91 | |
363s | RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS | |
363b | RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as PROPERTY BOND LIMITED are:
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. |