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

BONINGTON HOUSE (FREEHOLD) LIMITED

5 STAFFORD ROAD, WALLINGTON, SURREY, SM6 9AJ,
Company Registration Number
03513250
Private Limited Company
Active

Company Overview

About Bonington House (freehold) Ltd
BONINGTON HOUSE (FREEHOLD) LIMITED was founded on 1998-02-19 and has its registered office in Wallington. The organisation's status is listed as "Active". Bonington House (freehold) 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
BONINGTON HOUSE (FREEHOLD) LIMITED
 
Legal Registered Office
5 STAFFORD ROAD
WALLINGTON
SURREY
SM6 9AJ
Other companies in SM6
 
Filing Information
Company Number 03513250
Company ID Number 03513250
Date formed 1998-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:01:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONINGTON HOUSE (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 BONINGTON HOUSE (FREEHOLD) LIMITED

Current Directors
Officer Role Date Appointed
STEWART REED
Company Secretary 2008-04-01
TEGWEN GREEN
Director 1998-06-09
ROGER ORLAND SOMERVILLE HENDRIE
Director 2008-10-09
COLIN JOHN KEANE
Director 2012-07-10
MARK STUBBS
Director 2012-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY BLOXHAM
Director 2007-04-01 2011-09-01
ALMA JOYCE SEATON
Director 1998-08-02 2010-11-10
VERONICA ANGELA ROBINSON
Company Secretary 2007-04-01 2008-03-31
CHRISTOPHER DAVID JOHN NELSON
Company Secretary 1998-02-19 2007-03-31
PEGGY JOAN GREEN
Director 1999-03-17 2006-12-01
RICHARD DOLMAN
Director 1999-03-17 2004-09-15
STEPHEN ROBERT BARRY
Director 1998-06-09 2003-04-01
DAVID WILLIAM DAVIS
Director 1998-06-09 2002-10-14
CHRISTOPHER DAVID JOHN NELSON
Director 1998-02-19 1998-06-09
ALINA TERESA JANINA NOSEK
Director 1998-02-19 1998-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART REED CAPEBROOK LIMITED Company Secretary 2008-04-21 CURRENT 1971-05-04 Active
STEWART REED 116-120 MULGRAVE ROAD MANAGEMENT CO. LIMITED Company Secretary 2008-03-26 CURRENT 1994-12-12 Active
STEWART REED STANACRE COURT (FREEHOLD) LIMITED Company Secretary 2008-02-18 CURRENT 2007-10-16 Active
STEWART REED HARROW LODGE (SUTTON) MANAGEMENTS LIMITED Company Secretary 2007-12-06 CURRENT 1972-11-08 Active
STEWART REED NELSON COURT FREEHOLD LIMITED Company Secretary 2007-08-20 CURRENT 2007-08-20 Active
STEWART REED KINGSMEAD LODGE FREEHOLD LIMITED Company Secretary 2006-12-01 CURRENT 2006-12-01 Active
STEWART REED KINGSMEAD MANAGEMENT LIMITED Company Secretary 2006-05-23 CURRENT 1988-02-22 Active
STEWART REED DOWNS COURT RESIDENTS' ASSOCIATION LIMITED Company Secretary 2006-05-23 CURRENT 2006-01-11 Active
STEWART REED WEYMOUTH COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-10-10 CURRENT 1998-01-21 Active
STEWART REED 32-34 ALBION ROAD RESIDENTS LTD. Company Secretary 2004-10-07 CURRENT 1998-02-25 Active
STEWART REED TULIP TREE COURT MANAGEMENT LIMITED Company Secretary 2003-03-25 CURRENT 1994-07-01 Active
STEWART REED TULIP TREE COURT FREEHOLD LIMITED Company Secretary 2003-03-25 CURRENT 1998-07-22 Active
STEWART REED MAGNOLIA COURT (WALLINGTON) RESIDENTS COMPANY LIMITED Company Secretary 2003-01-30 CURRENT 1993-10-29 Active
STEWART REED MULGRAVE ROAD (SUTTON) MANAGEMENTS LIMITED Company Secretary 2003-01-28 CURRENT 1972-11-08 Active
STEWART REED DENMARK ROAD RESIDENTS COMPANY LIMITED Company Secretary 2002-08-24 CURRENT 1992-07-16 Active
STEWART REED CHESTNUT MANOR MANAGEMENT LIMITED Company Secretary 2002-02-21 CURRENT 1972-12-11 Active
STEWART REED DENMARK ROAD MANAGEMENT LIMITED Company Secretary 2001-10-01 CURRENT 1988-06-21 Active
TEGWEN GREEN BONINGTON HOUSE MANAGEMENT COMPANY LIMITED Director 1998-09-23 CURRENT 1979-01-02 Dissolved 2015-03-03
ROGER ORLAND SOMERVILLE HENDRIE MULGRAVE CONSTRUCTION COMPANY LIMITED Director 2012-01-03 CURRENT 2002-03-22 Dissolved 2013-10-15
ROGER ORLAND SOMERVILLE HENDRIE BANSTEAD ESTATES LTD Director 2007-03-01 CURRENT 2007-03-01 Active
ROGER ORLAND SOMERVILLE HENDRIE BRADLEY COURT(SUTTON)MANAGEMENT LIMITED Director 2005-10-25 CURRENT 1969-04-23 Active
ROGER ORLAND SOMERVILLE HENDRIE MULGRAVE CONSTRUCTION (SOUTH EAST) LIMITED Director 2002-04-23 CURRENT 2002-04-23 Active
ROGER ORLAND SOMERVILLE HENDRIE CAVENDISH PROPERTY ASSET MANAGEMENT LIMITED Director 2002-03-22 CURRENT 2002-03-22 Dissolved 2017-08-22
COLIN JOHN KEANE CJK EMPLOYMENT TAXATION LIMITED Director 2011-12-16 CURRENT 2011-12-16 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
2023-02-21CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2023-02-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TEGWEN GREEN
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 90
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-05-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 90
2016-02-23AR0119/02/16 ANNUAL RETURN FULL LIST
2015-07-13AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-13AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 90
2015-02-24AR0119/02/15 ANNUAL RETURN FULL LIST
2014-07-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-22LATEST SOC22/02/14 STATEMENT OF CAPITAL;GBP 90
2014-02-22AR0119/02/14 ANNUAL RETURN FULL LIST
2013-08-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0119/02/13 ANNUAL RETURN FULL LIST
2012-08-03AP01DIRECTOR APPOINTED MR COLIN KEANE
2012-07-31AP01DIRECTOR APPOINTED DR. MARK STUBBS
2012-06-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-20AR0119/02/12 ANNUAL RETURN FULL LIST
2011-09-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY BLOXHAM
2011-03-24AR0119/02/11 ANNUAL RETURN FULL LIST
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ALMA SEATON
2010-06-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-11AR0119/02/10 ANNUAL RETURN FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALMA JOYCE SEATON / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TEGWEN GREEN / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY BLOXHAM / 01/01/2010
2009-05-27AA31/03/09 TOTAL EXEMPTION FULL
2009-04-02363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-04-02190LOCATION OF DEBENTURE REGISTER
2009-04-02353LOCATION OF REGISTER OF MEMBERS
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM REED AND WOODS 5 STAFFORD ROAD WALLINGTON SURREY SM6 9AJ
2008-11-18288aDIRECTOR APPOINTED ROGER ORLAND SOMERVILLE HENDRIE
2008-06-17AA31/03/08 TOTAL EXEMPTION FULL
2008-05-15288aSECRETARY APPOINTED STEWART REED
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 25 WEST STREET CARSHALTON SURREY SM5 2PT
2008-04-07288bAPPOINTMENT TERMINATED SECRETARY VERONICA ROBINSON
2008-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/08
2008-03-10363sRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-24288bSECRETARY RESIGNED
2007-05-24288bDIRECTOR RESIGNED
2007-05-24288aNEW SECRETARY APPOINTED
2007-05-01288aNEW DIRECTOR APPOINTED
2007-03-01363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-27363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-10RES03EXEMPTION FROM APPOINTING AUDITORS
2005-02-28363aRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-01-24288bDIRECTOR RESIGNED
2005-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-01288bDIRECTOR RESIGNED
2004-02-25363aRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-26363aRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-07288bDIRECTOR RESIGNED
2002-07-2388(2)RAD 16/07/02--------- £ SI 1@6=6 £ IC 84/90
2002-02-22363aRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2002-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-23363aRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2001-01-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-25363aRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
1999-12-17225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1999-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-19288aNEW DIRECTOR APPOINTED
1999-08-19288aNEW DIRECTOR APPOINTED
1999-08-04288aNEW DIRECTOR APPOINTED
1999-07-28363sRETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS
1999-06-18288bDIRECTOR RESIGNED
1999-06-18288bDIRECTOR RESIGNED
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 BONINGTON HOUSE (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 BONINGTON HOUSE (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
BONINGTON HOUSE (FREEHOLD) 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

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

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 BONINGTON HOUSE (FREEHOLD) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 225
Called Up Share Capital 2012-03-31 £ 225
Cash Bank In Hand 2013-03-31 £ 18,862
Cash Bank In Hand 2012-03-31 £ 24,974
Current Assets 2013-03-31 £ 19,930
Current Assets 2012-03-31 £ 25,461
Debtors 2013-03-31 £ 1,068
Debtors 2012-03-31 £ 487
Fixed Assets 2013-03-31 £ 10
Fixed Assets 2012-03-31 £ 15
Shareholder Funds 2013-03-31 £ 13,349
Shareholder Funds 2012-03-31 £ 19,048
Tangible Fixed Assets 2013-03-31 £ 10
Tangible Fixed Assets 2012-03-31 £ 15

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BONINGTON HOUSE (FREEHOLD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BONINGTON HOUSE (FREEHOLD) LIMITED
Trademarks
We have not found any records of BONINGTON HOUSE (FREEHOLD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BONINGTON HOUSE (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 (98000 - Residents property management) as BONINGTON HOUSE (FREEHOLD) 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 BONINGTON HOUSE (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 BONINGTON HOUSE (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 BONINGTON HOUSE (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.