BONNEPALM HOUSE MANAGEMENT LIMITED
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW1 4TT

Company number 01230680
Status Active
Incorporation Date 22 October 1975
Company Type Private Limited Company
Address BONNEPALM HOUSE, 1 WALDEGRAVE PARK, TWICKENHAM, MIDDLESEX, TW1 4TT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-18 GBP 14 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BONNEPALM HOUSE MANAGEMENT LIMITED are www.bonnepalmhousemanagement.co.uk, and www.bonnepalm-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. Bonnepalm House Management Limited is a Private Limited Company. The company registration number is 01230680. Bonnepalm House Management Limited has been working since 22 October 1975. The present status of the company is Active. The registered address of Bonnepalm House Management Limited is Bonnepalm House 1 Waldegrave Park Twickenham Middlesex Tw1 4tt. The company`s financial liabilities are £25.23k. It is £13.56k against last year. The cash in hand is £25.64k. It is £13.16k against last year. And the total assets are £26.18k, which is £13.16k against last year. SEGAL, Michael is a Secretary of the company. DOWNER, Jonathan George is a Director of the company. HENRY, Lisa Marie is a Director of the company. LEWIS, Antoinette is a Director of the company. MUMFORD, Sarah Anne is a Director of the company. RANDHAWA, Amardeep is a Director of the company. SEGAL, Michael is a Director of the company. YATES, Lorna Kathryn is a Director of the company. ROCKINHAM SERVICES LTD is a Director of the company. Secretary CHISHOLM, Shelley has been resigned. Secretary COOPER, Sarah Elizabeth Ann has been resigned. Secretary DIXON, Sarah Jane has been resigned. Secretary PAYNE, Allen has been resigned. Secretary SCOTT, Lucy has been resigned. Secretary SEGAL, Michael has been resigned. Director ASHBY, Peter Mcewen has been resigned. Director CHISHOLM, Shelley has been resigned. Director DABNEY, Clive has been resigned. Director DIXON, Sarah Jane has been resigned. Director EMTAGE, Catherine Scott has been resigned. Director EVANS, Amanda has been resigned. Director FELL, Dana has been resigned. Director FELL, Robert has been resigned. Director GALLACHER, Jamie has been resigned. Director GILLESPIE, Jennifer Lewis has been resigned. Director GRIFFIN, Andrew William has been resigned. Director HARRISON, Lesley Anne has been resigned. Director HORTOP, Richard has been resigned. Director KEIR, Alastair Scott has been resigned. Director MARKS, Helen has been resigned. Director OLDING, Claire has been resigned. Director PAYNE, Allen has been resigned. Director PAYNE, Allen has been resigned. Director PORTER, Jonathan has been resigned. Director PORTER, Marcelle Louise has been resigned. Director ROBINSON, Charles Ivan has been resigned. Director SCOTT, Lucy has been resigned. Director SNODGRASS, James Edward has been resigned. Director WARD, Simon Anthony has been resigned. Director WILLIAMS, Jill Lesley has been resigned. The company operates in "Residents property management".


bonnepalm house management Key Finiance

LIABILITIES £25.23k
+116%
CASH £25.64k
+105%
TOTAL ASSETS £26.18k
+101%
All Financial Figures

Current Directors

Secretary
SEGAL, Michael
Appointed Date: 31 May 2003

Director
DOWNER, Jonathan George
Appointed Date: 21 January 2015
43 years old

Director
HENRY, Lisa Marie
Appointed Date: 15 August 2012
53 years old

Director
LEWIS, Antoinette
Appointed Date: 13 July 1998
62 years old

Director
MUMFORD, Sarah Anne
Appointed Date: 21 March 2004
59 years old

Director
RANDHAWA, Amardeep
Appointed Date: 15 August 2012
40 years old

Director
SEGAL, Michael

72 years old

Director
YATES, Lorna Kathryn
Appointed Date: 21 January 2015
42 years old

Director
ROCKINHAM SERVICES LTD
Appointed Date: 01 August 2013

Resigned Directors

Secretary
CHISHOLM, Shelley
Resigned: 07 February 2001
Appointed Date: 13 July 1998

Secretary
COOPER, Sarah Elizabeth Ann
Resigned: 24 July 1996
Appointed Date: 13 July 1995

Secretary
DIXON, Sarah Jane
Resigned: 07 July 1997
Appointed Date: 24 July 1996

Secretary
PAYNE, Allen
Resigned: 13 July 1998
Appointed Date: 07 July 1997

Secretary
SCOTT, Lucy
Resigned: 31 May 2003
Appointed Date: 07 February 2001

Secretary
SEGAL, Michael
Resigned: 13 July 1995
Appointed Date: 19 March 1992

Director
ASHBY, Peter Mcewen
Resigned: 30 January 2006
Appointed Date: 01 July 2001
65 years old

Director
CHISHOLM, Shelley
Resigned: 30 June 2001
Appointed Date: 20 April 1998
59 years old

Director
DABNEY, Clive
Resigned: 01 April 2000
Appointed Date: 13 July 1998
55 years old

Director
DIXON, Sarah Jane
Resigned: 01 May 1998
Appointed Date: 01 January 1995
59 years old

Director
EMTAGE, Catherine Scott
Resigned: 30 January 2006
Appointed Date: 01 July 2001
57 years old

Director
EVANS, Amanda
Resigned: 29 May 1992
71 years old

Director
FELL, Dana
Resigned: 31 January 2007
Appointed Date: 08 October 2002
53 years old

Director
FELL, Robert
Resigned: 31 January 2007
Appointed Date: 08 October 2002
64 years old

Director
GALLACHER, Jamie
Resigned: 15 August 2012
Appointed Date: 09 November 2009
48 years old

Director
GILLESPIE, Jennifer Lewis
Resigned: 30 January 2006
Appointed Date: 16 July 2003
48 years old

Director
GRIFFIN, Andrew William
Resigned: 31 December 1994
64 years old

Director
HARRISON, Lesley Anne
Resigned: 08 October 2002
72 years old

Director
HORTOP, Richard
Resigned: 01 May 1998
Appointed Date: 01 January 1995
59 years old

Director
KEIR, Alastair Scott
Resigned: 09 November 2009
Appointed Date: 30 January 2006
51 years old

Director
MARKS, Helen
Resigned: 31 July 2013
Appointed Date: 31 January 2007
61 years old

Director
OLDING, Claire
Resigned: 15 August 2012
Appointed Date: 07 February 2003
46 years old

Director
PAYNE, Allen
Resigned: 13 July 1998
Appointed Date: 29 May 1993
63 years old

Director
PAYNE, Allen
Resigned: 21 March 2004
Appointed Date: 01 August 1992
63 years old

Director
PORTER, Jonathan
Resigned: 21 January 2015
Appointed Date: 24 August 2006
52 years old

Director
PORTER, Marcelle Louise
Resigned: 21 January 2015
Appointed Date: 24 August 2006
50 years old

Director
ROBINSON, Charles Ivan
Resigned: 07 February 2003
Appointed Date: 04 November 1991
57 years old

Director
SCOTT, Lucy
Resigned: 16 July 2003
Appointed Date: 07 July 1997
53 years old

Director
SNODGRASS, James Edward
Resigned: 24 August 2006
Appointed Date: 30 January 2006
54 years old

Director
WARD, Simon Anthony
Resigned: 19 March 1992
63 years old

Director
WILLIAMS, Jill Lesley
Resigned: 27 October 1997
70 years old

BONNEPALM HOUSE MANAGEMENT LIMITED Events

25 Apr 2017
Total exemption small company accounts made up to 31 July 2016
18 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 14

27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 14

26 Jun 2015
Appointment of Mr Jonathan George Downer as a director on 21 January 2015
...
... and 142 more events
08 Jan 1987
Full accounts made up to 31 July 1986

19 Sep 1986
Director resigned

04 Aug 1986
New director appointed

21 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jun 1986
Return made up to 14/05/86; full list of members