General information

Name:

Bonnel Homes Ltd

Office Address:

11 Monoux Road Wootton MK43 9JR Bedford

Number: 07357171

Incorporation date: 2010-08-25

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bonnel Homes Limited 's been in the United Kingdom for fourteen years. Started with Registered No. 07357171 in 2010, it is based at 11 Monoux Road, Bedford MK43 9JR. This firm began under the name Relmfield, though for the last twelve years has been on the market under the name Bonnel Homes Limited. This company's registered with SIC code 68100 which stands for Buying and selling of own real estate. Bonnel Homes Ltd filed its latest accounts for the financial period up to 2022-08-31. The company's most recent annual confirmation statement was released on 2023-07-04.

With regards to this particular limited company, the full extent of director's duties have so far been done by Gavin N. who was chosen to lead the company on 2014-09-01. The following limited company had been governed by Harold N. till April 2020. Furthermore, the director's efforts are often backed by a secretary - David P., who was officially appointed by this limited company in January 2013.

Gavin N. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Bonnel Homes Limited 2012-10-09
  • Relmfield Limited 2010-08-25

Financial data based on annual reports

Company staff

Gavin N.

Role: Director

Appointed: 01 September 2014

Latest update: 19 December 2023

David P.

Role: Secretary

Appointed: 25 January 2013

Latest update: 19 December 2023

People with significant control

Gavin N.
Notified on 4 July 2016
Nature of control:
over 1/2 to 3/4 of shares
Harold N.
Notified on 4 July 2016
Ceased on 21 January 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 28 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 28 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 16 February 2015
Annual Accounts 12 October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 12 October 2015
Annual Accounts 7 October 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 7 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 11 May 2014
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 11 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-07-04 (CS01)
filed on: 7th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

The Old Coalhouse 25a Rosamond Road

Post code:

MK40 3SS

City / Town:

Bedford

Accountant/Auditor,
2014 - 2015

Name:

Gb Accounting Solutions Limited

Address:

Bedford Technology Park, Thurleigh

Post code:

MK44 2YP

City / Town:

Bedford

Accountant/Auditor,
2016

Name:

Gb Accounting Solutions Limited

Address:

Building 115 Bedford Technology Park Thurleigh

Post code:

MK44 2YA

City / Town:

Bedford

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
13
Company Age

Similar companies nearby

Closest companies