BONSOR PENNINGTONS LIMITED
KINGSTON UPON THAMES NEWBRIDGE PROPERTY SERVICES LIMITED


Company number 03216636
Status Active
Incorporation Date 25 June 1996
Company Type Private Limited Company
Address WARWICK LODGE, 75-77 OLD LONDON ROAD, KINGSTON UPON THAMES
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BONSOR PENNINGTONS LIMITED are www.bonsorpenningtons.co.uk, and www.bonsor-penningtons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Bonsor Penningtons Limited is a Private Limited Company. The company registration number is 03216636. Bonsor Penningtons Limited has been working since 25 June 1996. The present status of the company is Active. The registered address of Bonsor Penningtons Limited is Warwick Lodge 75 77 Old London Road Kingston Upon Thames. The company`s financial liabilities are £53.76k. It is £-38.2k against last year. The cash in hand is £48.16k. It is £24k against last year. And the total assets are £208.9k, which is £-9.02k against last year. POLLARD, Andrew Timothy James is a Secretary of the company. GAULD, Timothy James is a Director of the company. POLLARD, Andrew Timothy James is a Director of the company. Secretary GAULD, Ricci has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director GAULD, Ricci has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Real estate agencies".


bonsor penningtons Key Finiance

LIABILITIES £53.76k
-42%
CASH £48.16k
+99%
TOTAL ASSETS £208.9k
-5%
All Financial Figures

Current Directors

Secretary
POLLARD, Andrew Timothy James
Appointed Date: 11 May 1999

Director
GAULD, Timothy James
Appointed Date: 16 August 1996
70 years old

Director
POLLARD, Andrew Timothy James
Appointed Date: 11 May 1999
68 years old

Resigned Directors

Secretary
GAULD, Ricci
Resigned: 24 June 1999
Appointed Date: 16 August 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 16 August 1996
Appointed Date: 25 June 1996

Director
GAULD, Ricci
Resigned: 11 May 1999
Appointed Date: 16 August 1996
70 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 16 August 1996
Appointed Date: 25 June 1996

BONSOR PENNINGTONS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 51 more events
21 Aug 1996
Director resigned
21 Aug 1996
New director appointed
21 Aug 1996
New secretary appointed;new director appointed
21 Aug 1996
Registered office changed on 21/08/96 from: 43 lawrence road hove east sussex BN3 5QE
25 Jun 1996
Incorporation