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

BONNINGTON BLOOMSBURY LIMITED

RAILVIEW LOFTS, 19C COMMERCIAL ROAD, EASTBOURNE, EAST SUSSEX, BN21 3XE,
Company Registration Number
05888214
Private Limited Company
Active

Company Overview

About Bonnington Bloomsbury Ltd
BONNINGTON BLOOMSBURY LIMITED was founded on 2006-07-26 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Bonnington Bloomsbury Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BONNINGTON BLOOMSBURY LIMITED
 
Legal Registered Office
RAILVIEW LOFTS
19C COMMERCIAL ROAD
EASTBOURNE
EAST SUSSEX
BN21 3XE
Other companies in BN21
 
Filing Information
Company Number 05888214
Company ID Number 05888214
Date formed 2006-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB888560368  
Last Datalog update: 2023-10-08 08:07:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONNINGTON BLOOMSBURY LIMITED
The accountancy firm based at this address is LMDB 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 BONNINGTON BLOOMSBURY LIMITED

Current Directors
Officer Role Date Appointed
BRIAN MCGETTIGAN
Company Secretary 2014-11-30
PATRICIA ANNE MCGETTIGAN
Company Secretary 2009-11-26
BRIAN DANIEL MCGETTIGAN
Director 2009-11-18
JAMES JOSEPH MCGETTIGAN
Director 2009-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAVID BOSTOCK
Company Secretary 2006-07-26 2014-11-30
MAMAD AKHAVAN KASHANI
Director 2006-07-26 2009-11-26
JAMES JOSEPH MCGETTIGAN
Director 2009-11-26 2009-11-26
DAVID WILLIAM RANDOLPH MORRISON
Company Secretary 2006-08-23 2008-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JOSEPH MCGETTIGAN BONNINGTON (CAVENDISH HOTEL) LIMITED Director 2009-11-26 CURRENT 2002-03-19 Active - Proposal to Strike off
JAMES JOSEPH MCGETTIGAN BONNINGTON LAND LIMITED Director 2009-11-26 CURRENT 2005-11-30 Dissolved 2018-01-09
JAMES JOSEPH MCGETTIGAN BONNINGTON INVESTMENTS AND DEVELOPMENTS LIMITED Director 2009-11-26 CURRENT 2004-05-18 Active
JAMES JOSEPH MCGETTIGAN BONNINGTON SYON LANE LIMITED Director 2009-11-18 CURRENT 2006-03-31 Active
JAMES JOSEPH MCGETTIGAN BONNINGTON HOTELS LIMITED Director 1999-06-08 CURRENT 1909-12-07 Active
JAMES JOSEPH MCGETTIGAN BONNINGTON GROUP LIMITED Director 1999-02-15 CURRENT 1999-02-08 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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-06-29PSC05Change of details for Bonnington Group Limited as a person with significant control on 2022-06-28
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-07-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-07-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-24PSC02Notification of Bonnington Group Limited as a person with significant control on 2017-08-23
2017-08-24PSC07CESSATION OF BRIAN MCGETTIGAN AS A PERSON OF SIGNIFICANT CONTROL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH MCGETTIGAN / 31/01/2017
2017-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DANIEL MCGETTIGAN / 31/01/2017
2017-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE MCGETTIGAN / 31/01/2017
2017-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MCGETTIGAN / 31/01/2017
2017-01-06RES01ADOPT ARTICLES 06/01/17
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-18AR0126/07/15 ANNUAL RETURN FULL LIST
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/15 FROM 38 Grand Parade Eastbourne East Sussex BN21 4DH
2015-02-23AP03Appointment of Mr Brian Mcgettigan as company secretary on 2014-11-30
2015-02-20TM02Termination of appointment of Alan David Bostock on 2014-11-30
2014-12-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-31AR0126/07/14 ANNUAL RETURN FULL LIST
2013-08-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07AR0126/07/13 ANNUAL RETURN FULL LIST
2012-08-02AR0126/07/12 ANNUAL RETURN FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-01AR0126/07/11 FULL LIST
2011-01-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-29AR0126/07/10 FULL LIST
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCGETTIGAN
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH MCGETTIGAN / 26/11/2009
2010-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE MCGETTIGAN / 11/06/2010
2010-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 101 SYON LANE GILLETTE CORNER ISLEWORTH MIDDLESEX TW7 5LW
2010-06-16AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 2-3 BLOOMSBURY SQUARE LONDON WC1A 2RL
2009-12-12AP03SECRETARY APPOINTED PATRICIA ANNE MCGETTIGAN
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MAMAD KASHANI-AKHAVAN
2009-12-04AP01DIRECTOR APPOINTED JAMES JOSEPH MCGETTIGAN
2009-12-02AP01DIRECTOR APPOINTED MR JAMES JOSEPH MCGETTIGAN
2009-11-24AP01DIRECTOR APPOINTED BRIAN DANIEL MCGETTIGAN
2009-10-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-13363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-15288bAPPOINTMENT TERMINATED SECRETARY DAVID MORRISON
2008-10-02363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-07-07225PREVSHO FROM 31/07/2008 TO 31/03/2008
2008-05-30AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM, 2-3 BLOOMSBURY SQUARE, LONDON, WC1A 2RL
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 92 SOUTHAMPTON ROW,, LONDON, WC1B 4BH
2007-09-10ELRESS252 DISP LAYING ACC 30/08/07
2007-09-10ELRESS366A DISP HOLDING AGM 30/08/07
2007-08-16363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-08-1688(2)RAD 26/07/06--------- £ SI 1@1=1
2007-07-21395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08288aNEW SECRETARY APPOINTED
2006-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BONNINGTON BLOOMSBURY 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 BONNINGTON BLOOMSBURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2010-08-20 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2007-07-21 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BONNINGTON BLOOMSBURY LIMITED

Intangible Assets
Patents
We have not found any records of BONNINGTON BLOOMSBURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BONNINGTON BLOOMSBURY LIMITED
Trademarks
We have not found any records of BONNINGTON BLOOMSBURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BONNINGTON BLOOMSBURY 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 (68209 - Other letting and operating of own or leased real estate) as BONNINGTON BLOOMSBURY LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where BONNINGTON BLOOMSBURY 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 BONNINGTON BLOOMSBURY 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 BONNINGTON BLOOMSBURY 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.