BONDMARK PROPERTY SERVICES LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 3LB

Company number 08635775
Status Active
Incorporation Date 2 August 2013
Company Type Private Limited Company
Address 20 CHADKIRK ROAD, ROMILEY, STOCKPORT, ENGLAND, SK6 3LB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration nine events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Director's details changed for Frederick William Sherratt on 27 July 2016; Registered office address changed from Wicken Werneth Low Road Hyde Cheshire SK14 3AE to 20 Chadkirk Road Romiley Stockport SK6 3LB on 21 August 2016. The most likely internet sites of BONDMARK PROPERTY SERVICES LIMITED are www.bondmarkpropertyservices.co.uk, and www.bondmark-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Bondmark Property Services Limited is a Private Limited Company. The company registration number is 08635775. Bondmark Property Services Limited has been working since 02 August 2013. The present status of the company is Active. The registered address of Bondmark Property Services Limited is 20 Chadkirk Road Romiley Stockport England Sk6 3lb. . MARSTON, Steven Patrick is a Director of the company. SHERRATT, Frederick William is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


bondmark property services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MARSTON, Steven Patrick
Appointed Date: 02 August 2013
67 years old

Director
SHERRATT, Frederick William
Appointed Date: 02 August 2013
73 years old

Persons With Significant Control

Mr Frederick William Sherratt
Notified on: 2 August 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Patrick Marston
Notified on: 2 August 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BONDMARK PROPERTY SERVICES LIMITED Events

11 Sep 2016
Confirmation statement made on 2 August 2016 with updates
21 Aug 2016
Director's details changed for Frederick William Sherratt on 27 July 2016
21 Aug 2016
Registered office address changed from Wicken Werneth Low Road Hyde Cheshire SK14 3AE to 20 Chadkirk Road Romiley Stockport SK6 3LB on 21 August 2016
05 Jun 2016
Micro company accounts made up to 31 August 2015
16 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2

10 May 2015
Micro company accounts made up to 31 August 2014
27 Sep 2014
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 2

03 Sep 2013
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 3 September 2013
02 Aug 2013
Incorporation
Statement of capital on 2013-08-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted