Company number 04232037
Status Active
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address WILKINS KENNEDY LLP ATHENIA HOUSE, 10-14 ANDOVER ROAD, WINCHESTER, HAMPSHIRE, SO23 7BS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
GBP 100
; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of BONUSHOUSE LIMITED are www.bonushouse.co.uk, and www.bonushouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Shawford Rail Station is 3.2 miles; to Eastleigh Rail Station is 7 miles; to Swaythling Rail Station is 9.1 miles; to St Denys Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bonushouse Limited is a Private Limited Company.
The company registration number is 04232037. Bonushouse Limited has been working since 11 June 2001.
The present status of the company is Active. The registered address of Bonushouse Limited is Wilkins Kennedy Llp Athenia House 10 14 Andover Road Winchester Hampshire So23 7bs. . LONG, Justin Edward is a Secretary of the company. LONG, Julian Marcus is a Director of the company. LONG, Justin Edward is a Director of the company. LONG, Roy Edward William is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
bonushouse Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 June 2001
Appointed Date: 11 June 2001
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 June 2001
Appointed Date: 11 June 2001
BONUSHOUSE LIMITED Events
21 Aug 2016
Total exemption small company accounts made up to 31 January 2016
24 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
06 Nov 2015
Total exemption small company accounts made up to 31 January 2015
05 Nov 2015
Registration of charge 042320370005, created on 30 October 2015
26 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
...
... and 42 more events
07 Jul 2001
New director appointed
07 Jul 2001
Registered office changed on 07/07/01 from: 1 mitchell lane bristol BS1 6BU
03 Jul 2001
Director resigned
03 Jul 2001
Secretary resigned
11 Jun 2001
Incorporation
30 October 2015
Charge code 0423 2037 0005
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 nursery road alresford hampshire t/n HP43643…
4 August 2014
Charge code 0423 2037 0004
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 June 2011
Mortgage deed
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a flats 1 and 2 the old bakery draymans way…
29 June 2011
Mortgage
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 27 market street alton hampshire together with all…
19 November 2001
Legal charge
Delivered: 27 November 2001
Status: Satisfied
on 8 July 2011
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of the swan hotle alton hampshire. By way…