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

REAL ESTATE BONDING LIMITED

C/O CRAUFURD HALE GROUP GROUND FLOOR, ARENA COURT, CROWN LANE, MAIDENHEAD, SL6 8QZ,
Company Registration Number
09154244
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Real Estate Bonding Ltd
REAL ESTATE BONDING LIMITED was founded on 2014-07-30 and has its registered office in Maidenhead. The organisation's status is listed as "Active - Proposal to Strike off". Real Estate Bonding Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REAL ESTATE BONDING LIMITED
 
Legal Registered Office
C/O CRAUFURD HALE GROUP GROUND FLOOR, ARENA COURT
CROWN LANE
MAIDENHEAD
SL6 8QZ
Other companies in EC2Y
 
Previous Names
BABBACOMBE LIMITED12/11/2014
Filing Information
Company Number 09154244
Company ID Number 09154244
Date formed 2014-07-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:24:19
Primary Source:Companies House
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 REAL ESTATE BONDING LIMITED

Current Directors
Officer Role Date Appointed
CRIPPS SECRETARIES LIMITED
Company Secretary 2015-06-19
PHILIP JAMES EDWARD BOTES
Director 2018-01-29
SIMON GUY HEILPERN
Director 2014-10-22
JASNA MACANOVIC
Director 2014-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
DMCS SECRETARIES LIMITED
Company Secretary 2014-07-30 2014-10-22
DUDLEY ROBERT ALEXANDER MILES
Director 2014-07-30 2014-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRIPPS SECRETARIES LIMITED EVD UK HOLDINGS LIMITED Company Secretary 2018-03-08 CURRENT 2018-03-08 Active
CRIPPS SECRETARIES LIMITED SQUADIGITAL UK LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
CRIPPS SECRETARIES LIMITED ENGAGE TECHNOLOGY PARTNERS LIMITED Company Secretary 2017-10-31 CURRENT 2014-03-06 Active
CRIPPS SECRETARIES LIMITED SHIP SHAPE RESOURCES LIMITED Company Secretary 2017-10-31 CURRENT 2004-05-05 Active
CRIPPS SECRETARIES LIMITED SHIP SHAPE STANDARD LIMITED Company Secretary 2017-10-31 CURRENT 2009-11-06 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED SHIP SHAPE PAY LIMITED Company Secretary 2017-10-31 CURRENT 2015-07-28 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED PRAED HOLDINGS LIMITED Company Secretary 2017-10-31 CURRENT 2017-01-06 Active
CRIPPS SECRETARIES LIMITED CORE MARKET STRATEGIES LIMITED Company Secretary 2017-09-21 CURRENT 2016-04-15 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED WOKINGHAM GP ALLIANCE LIMITED Company Secretary 2017-05-22 CURRENT 2017-05-22 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED SMARTWATT LIMITED Company Secretary 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED CRANE SERVICES LIMITED Company Secretary 2017-04-24 CURRENT 2013-09-20 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED REEL (UK) LIMITED Company Secretary 2017-04-24 CURRENT 1997-04-18 Active
CRIPPS SECRETARIES LIMITED KEA140 KST LTD. Company Secretary 2017-02-21 CURRENT 2016-05-28 Active
CRIPPS SECRETARIES LIMITED NEXT EPISODE CENTRAL SERVICES LIMITED Company Secretary 2016-12-16 CURRENT 2016-12-16 Active
CRIPPS SECRETARIES LIMITED PARK ONE MANAGEMENT LIMITED Company Secretary 2016-12-13 CURRENT 1987-04-21 Active
CRIPPS SECRETARIES LIMITED LOCAL PLANET INTERNATIONAL LIMITED Company Secretary 2016-09-02 CURRENT 2006-10-30 Active
CRIPPS SECRETARIES LIMITED CITIZEN PRESS UK LIMITED Company Secretary 2016-07-13 CURRENT 2015-05-28 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED LIPSI RE LTD Company Secretary 2016-07-06 CURRENT 2016-07-06 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED EPICES AND SPICES LIMITED Company Secretary 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED DUGUESCLIN LIMITED Company Secretary 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED DSLP CONTRACTORS LTD Company Secretary 2016-05-18 CURRENT 2016-05-18 Active
CRIPPS SECRETARIES LIMITED HORTISOLIS CITY LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Active
CRIPPS SECRETARIES LIMITED 2D CNC MACHINERY LIMITED Company Secretary 2016-04-01 CURRENT 2009-07-16 Active
CRIPPS SECRETARIES LIMITED LEGION D'HONNEUR UK CHAPTER LIMITED Company Secretary 2016-02-17 CURRENT 2016-01-20 Active
CRIPPS SECRETARIES LIMITED NORD CHIPS PRODUCTS LTD Company Secretary 2016-01-21 CURRENT 2016-01-21 Active
CRIPPS SECRETARIES LIMITED LDK INVESTMENTS LTD Company Secretary 2016-01-11 CURRENT 2016-01-11 Active
CRIPPS SECRETARIES LIMITED EUROGROUP CONSULTING LONDON LIMITED Company Secretary 2015-12-09 CURRENT 2015-12-09 Active
CRIPPS SECRETARIES LIMITED ASSURDEAL LTD Company Secretary 2015-11-09 CURRENT 2015-11-09 Active
CRIPPS SECRETARIES LIMITED HORTISOLIS LIMITED Company Secretary 2015-10-29 CURRENT 2015-10-29 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED JHA H UK LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Active
CRIPPS SECRETARIES LIMITED PRADEO UK LTD Company Secretary 2015-06-04 CURRENT 2015-06-04 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED LIBRA DATA LIMITED Company Secretary 2015-04-02 CURRENT 2015-04-02 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED TEOSIS HOLDING LIMITED Company Secretary 2015-03-06 CURRENT 2015-03-06 Active
CRIPPS SECRETARIES LIMITED FEEDJIM HOLDING LIMITED Company Secretary 2015-03-06 CURRENT 2015-03-06 Active
CRIPPS SECRETARIES LIMITED SFPG CONSULTING LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
CRIPPS SECRETARIES LIMITED CONNECTED TECH GROUP LTD Company Secretary 2015-02-17 CURRENT 2005-04-15 Active
CRIPPS SECRETARIES LIMITED UK-TURBO LIMITED Company Secretary 2014-09-16 CURRENT 2014-09-16 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED REAUTE EXPORT LIMITED Company Secretary 2014-07-03 CURRENT 2014-07-03 Dissolved 2016-02-16
CRIPPS SECRETARIES LIMITED COACHING ASSEMBLY LIMITED Company Secretary 2014-06-13 CURRENT 2014-06-13 Active
CRIPPS SECRETARIES LIMITED LMDC UK LIMITED Company Secretary 2014-03-04 CURRENT 2002-09-19 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED HEADOO LIMITED Company Secretary 2014-02-28 CURRENT 2014-02-28 Dissolved 2018-03-20
CRIPPS SECRETARIES LIMITED INTERCOUNTRY LIMITED Company Secretary 2014-02-20 CURRENT 2014-02-20 Dissolved 2018-04-24
CRIPPS SECRETARIES LIMITED POLYSPORTS SURFACES LIMITED Company Secretary 2014-02-07 CURRENT 2014-02-07 Dissolved 2015-09-22
CRIPPS SECRETARIES LIMITED NUEE DESSERTS LIMITED Company Secretary 2013-12-13 CURRENT 2013-12-13 Dissolved 2015-05-26
CRIPPS SECRETARIES LIMITED RESOCOM UK LIMITED Company Secretary 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED SOFTEAM CADEXTAN CONSULTING LIMITED Company Secretary 2013-10-02 CURRENT 2013-10-02 Dissolved 2018-04-10
CRIPPS SECRETARIES LIMITED LONDON ARRAY LIMITED Company Secretary 2013-10-01 CURRENT 2001-12-21 Active
CRIPPS SECRETARIES LIMITED WIIISDOM UK LTD Company Secretary 2013-09-17 CURRENT 2013-09-17 Active
CRIPPS SECRETARIES LIMITED EKIMETRICS UK LIMITED Company Secretary 2013-08-09 CURRENT 2013-08-09 Active
CRIPPS SECRETARIES LIMITED UNITED TECHNOLOGIES ACCESS-UTA LIMITED Company Secretary 2013-06-20 CURRENT 2013-06-20 Dissolved 2016-02-09
CRIPPS SECRETARIES LIMITED FINANCE ACTIVE UK LIMITED Company Secretary 2013-04-30 CURRENT 2013-04-30 Active
CRIPPS SECRETARIES LIMITED RCA FACTORY LIMITED Company Secretary 2013-04-26 CURRENT 2013-04-26 Active
CRIPPS SECRETARIES LIMITED MOVINGDESIGN STUDIO LIMITED Company Secretary 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED I-TRACING LTD Company Secretary 2013-03-08 CURRENT 2013-03-08 Active
CRIPPS SECRETARIES LIMITED WLC PARTNERS LIMITED Company Secretary 2012-10-03 CURRENT 2012-10-03 Dissolved 2017-12-19
CRIPPS SECRETARIES LIMITED HALBRONN UK LIMITED Company Secretary 2012-09-27 CURRENT 2012-09-27 Dissolved 2015-08-18
CRIPPS SECRETARIES LIMITED LAGARDÈRE TRAVEL RETAIL (UK) LTD Company Secretary 2012-09-19 CURRENT 2004-04-02 Active
CRIPPS SECRETARIES LIMITED QSE SHOP LIMITED Company Secretary 2012-09-19 CURRENT 2012-05-11 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED MARIAGE FRERES ROYAUME UNI LIMITED Company Secretary 2012-06-20 CURRENT 2012-06-20 Active
CRIPPS SECRETARIES LIMITED ARES CO STRATEGY CONSULTING LTD. Company Secretary 2012-02-06 CURRENT 2012-02-06 Active
CRIPPS SECRETARIES LIMITED BLANCHON UK LIMITED Company Secretary 2011-04-05 CURRENT 2011-04-05 Active
CRIPPS SECRETARIES LIMITED SNOP UK LIMITED Company Secretary 2011-02-09 CURRENT 2009-05-19 Active
CRIPPS SECRETARIES LIMITED ISIS CONTRACTING LIMITED Company Secretary 2011-02-01 CURRENT 2011-02-01 Dissolved 2016-11-22
CRIPPS SECRETARIES LIMITED FASEO ENERGY LIMITED Company Secretary 2011-01-17 CURRENT 2011-01-17 Dissolved 2017-02-14
CRIPPS SECRETARIES LIMITED CORPORATE LINX LIMITED Company Secretary 2010-12-07 CURRENT 2009-11-05 Active
CRIPPS SECRETARIES LIMITED GEOREN LIMITED Company Secretary 2010-11-30 CURRENT 2010-09-01 Dissolved 2016-01-19
CRIPPS SECRETARIES LIMITED BREDON ROAD DEVELOPMENT LIMITED Company Secretary 2010-06-16 CURRENT 2010-06-16 Dissolved 2016-11-29
CRIPPS SECRETARIES LIMITED RISK PROFILES LIMITED Company Secretary 2010-05-27 CURRENT 2001-04-06 Liquidation
CRIPPS SECRETARIES LIMITED NORD COMPOSITES UK LIMITED Company Secretary 2008-04-29 CURRENT 2008-04-29 Active
CRIPPS SECRETARIES LIMITED MC PROP PURCHASE LIMITED Company Secretary 2008-03-10 CURRENT 2006-04-26 Active
CRIPPS SECRETARIES LIMITED JAMESTOWN CONSULTING LIMITED Company Secretary 2006-04-21 CURRENT 2006-04-21 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED K01 INSULATION LIMITED Company Secretary 2006-03-20 CURRENT 2004-10-26 Liquidation
CRIPPS SECRETARIES LIMITED MPO (UK) LIMITED Company Secretary 2006-02-14 CURRENT 1996-01-09 Active
CRIPPS SECRETARIES LIMITED HOLBOROUGH MANAGEMENT LIMITED Company Secretary 2006-01-23 CURRENT 2006-01-23 Active
CRIPPS SECRETARIES LIMITED DRAKE & BART LIMITED Company Secretary 2005-12-07 CURRENT 2003-12-30 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED UROLOGY LONDON LIMITED Company Secretary 2005-07-20 CURRENT 2005-07-20 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED MICHAELCHURCH FARMING LIMITED Company Secretary 2004-04-13 CURRENT 1998-03-12 Active
CRIPPS SECRETARIES LIMITED GORING HOLDINGS LIMITED Company Secretary 2004-04-13 CURRENT 1927-03-25 Active
CRIPPS SECRETARIES LIMITED ROWE AGRICULTURAL LIMITED Company Secretary 2004-01-16 CURRENT 1997-04-14 Active
CRIPPS SECRETARIES LIMITED THE HOGHTON TOWER SHAKESPEARE CENTRE Company Secretary 2004-01-16 CURRENT 2000-10-24 Active
CRIPPS SECRETARIES LIMITED WORDEN FARMING LIMITED Company Secretary 2004-01-16 CURRENT 1997-02-11 Active
CRIPPS SECRETARIES LIMITED COLDEN FARMING LIMITED Company Secretary 2004-01-16 CURRENT 1997-04-14 Active
CRIPPS SECRETARIES LIMITED CLUN WOODLANDS LIMITED Company Secretary 2004-01-16 CURRENT 1998-03-12 Active
CRIPPS SECRETARIES LIMITED CRIPPSLAW LTD. Company Secretary 2002-10-31 CURRENT 2002-10-31 Active
CRIPPS SECRETARIES LIMITED CF DISTRIBUTION UK LIMITED Company Secretary 2002-06-10 CURRENT 1991-10-04 Active
CRIPPS SECRETARIES LIMITED SOVEREIGN HARBOUR TRUST Company Secretary 2002-02-05 CURRENT 2000-12-14 Active
CRIPPS SECRETARIES LIMITED AFRICA EXPRESS LINE LIMITED Company Secretary 2001-10-01 CURRENT 2001-10-01 Active
CRIPPS SECRETARIES LIMITED CRIPPS HARRIES HALL LIMITED Company Secretary 2001-03-26 CURRENT 2001-03-26 Active
CRIPPS SECRETARIES LIMITED CRIPPS TRUST CORPORATION LIMITED Company Secretary 1998-01-13 CURRENT 1998-01-13 Active
CRIPPS SECRETARIES LIMITED C.H.H. FORMATIONS LIMITED Company Secretary 1992-02-06 CURRENT 1992-02-06 Active
PHILIP JAMES EDWARD BOTES CAPITAL TOWER CONSTRUCTION LTD Director 2018-05-02 CURRENT 2018-05-02 Active
PHILIP JAMES EDWARD BOTES MUD LONDON CLOTHING LTD Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
PHILIP JAMES EDWARD BOTES PADSTONE REAL ESTATE LTD Director 2017-06-07 CURRENT 2017-06-07 Active
PHILIP JAMES EDWARD BOTES PB2 CONSULTANCY LIMITED Director 2014-09-22 CURRENT 2014-09-22 Dissolved 2016-03-01
PHILIP JAMES EDWARD BOTES UK RESIDENTIAL PROPERTIES (B) LIMITED Director 2014-08-07 CURRENT 2014-07-24 Dissolved 2016-12-27
PHILIP JAMES EDWARD BOTES BRIDGEHALL REAL ESTATE LIMITED Director 2012-12-11 CURRENT 2012-12-11 Active - Proposal to Strike off
SIMON GUY HEILPERN LOCAL LONDON (QUAY HOUSE) LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
SIMON GUY HEILPERN SACKVILLE DEVELOPMENTS LTD Director 2016-11-04 CURRENT 2016-11-04 Active - Proposal to Strike off
SIMON GUY HEILPERN SGH ENTERPRISE LIMITED Director 2016-10-13 CURRENT 2016-10-13 Dissolved 2018-03-27
SIMON GUY HEILPERN HORTISOLIS CITY LIMITED Director 2016-04-25 CURRENT 2016-04-07 Active
JASNA MACANOVIC JMAC MEDICAL LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
JASNA MACANOVIC CAFE STON LIMITED Director 2018-03-13 CURRENT 2018-03-13 Liquidation
JASNA MACANOVIC HORTISOLIS CITY LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
JASNA MACANOVIC HORTISOLIS LIMITED Director 2015-10-29 CURRENT 2015-10-29 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
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-08-16CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES
2023-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-06-17Compulsory strike-off action has been discontinued
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES EDWARD BOTES
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-06-30DISS40Compulsory strike-off action has been discontinued
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-06-11DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-19REGISTERED OFFICE CHANGED ON 19/01/22 FROM Belmont Place Belmont Road Maidenhead SL6 6TB United Kingdom
2022-01-19Director's details changed for Mr Nigel Mark Heilpern on 2022-01-19
2022-01-19Director's details changed for Mr Philip James Edward Botes on 2022-01-19
2022-01-19Director's details changed for Mr Simon Guy Heilpern on 2022-01-19
2022-01-19Change of details for Santé Holdings Limited as a person with significant control on 2022-01-19
2022-01-19CH01Director's details changed for Mr Nigel Mark Heilpern on 2022-01-19
2022-01-19PSC05Change of details for Santé Holdings Limited as a person with significant control on 2022-01-19
2022-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/22 FROM Belmont Place Belmont Road Maidenhead SL6 6TB United Kingdom
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JASNA MACANOVIC
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-20MEM/ARTSARTICLES OF ASSOCIATION
2020-10-20RES13Resolutions passed:
  • Entry into various documents and transactions/company business 30/09/2020
  • ALTER ARTICLES
2020-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091542440002
2020-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 091542440004
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-07-29CH01Director's details changed for Mr Philip James Edward Botes on 2020-07-29
2020-05-22CH01Director's details changed for Dr Jasna Macanovic on 2020-05-22
2020-05-19PSC05Change of details for Santé Holdings Limited as a person with significant control on 2020-04-07
2020-05-19CH01Director's details changed for Mr Philip James Edward Botes on 2020-04-07
2020-05-19TM02Termination of appointment of Cripps Secretaries Limited on 2020-04-07
2020-05-19AP01DIRECTOR APPOINTED MR NIGEL HEILPERN
2020-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/20 FROM Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-08-02PSC05Change of details for Santé Holdings Limited as a person with significant control on 2016-12-12
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 091542440003
2018-02-22AP01DIRECTOR APPOINTED MR PHILIP JAMES EDWARD BOTES
2018-02-22AP01DIRECTOR APPOINTED MR PHILIP JAMES EDWARD BOTES
2018-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 091542440001
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-04-06CH04SECRETARY'S DETAILS CHNAGED FOR CRIPPS SECRETARIES LIMITED on 2017-01-31
2016-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/16 FROM Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-07-12AA01Previous accounting period shortened from 31/07/16 TO 31/03/16
2016-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-10-07RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-07-30
2015-10-07ANNOTATIONClarification
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/15 FROM , 1st Floor Nuffield House 41-46 Piccadilly, Ref Sgh-Levy, London, W1J 0DS
2015-09-30AP04Appointment of Cripps Secretaries Limited as company secretary on 2015-06-19
2015-09-30AR0130/07/15 ANNUAL RETURN FULL LIST
2015-05-14AP01DIRECTOR APPOINTED DR JASNA MACANOVIC
2015-05-14AP01DIRECTOR APPOINTED MR SIMON GUY HEILPERN
2015-04-26TM02Termination of appointment of Dmcs Secretaries Limited on 2014-10-22
2015-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY ROBERT ALEXANDER MILES
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 64 ANDREWES HOUSE BARBICAN LONDON EC2Y 8AY
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2014 FROM, 64 ANDREWES HOUSE BARBICAN, LONDON, EC2Y 8AY
2014-11-12RES15CHANGE OF NAME 11/11/2014
2014-11-12CERTNMCompany name changed babbacombe LIMITED\certificate issued on 12/11/14
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2014 FROM C/O DUDLEY MILES COMPANY SERVICES LIMITED 210D BALLARDS LANE LONDON N3 2NA UNITED KINGDOM
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2014 FROM, C/O DUDLEY MILES COMPANY SERVICES LIMITED 210D BALLARDS LANE, LONDON, N3 2NA, UNITED KINGDOM
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to REAL ESTATE BONDING 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 REAL ESTATE BONDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of REAL ESTATE BONDING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 REAL ESTATE BONDING LIMITED

Intangible Assets
Patents
We have not found any records of REAL ESTATE BONDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REAL ESTATE BONDING LIMITED
Trademarks
We have not found any records of REAL ESTATE BONDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REAL ESTATE BONDING 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 (65120 - Non-life insurance) as REAL ESTATE BONDING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REAL ESTATE BONDING 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 REAL ESTATE BONDING 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 REAL ESTATE BONDING 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.