BONETTS ESTATE AGENTS LIMITED - HOVE
Company Profile | Company Filings |
Overview
BONETTS ESTATE AGENTS LIMITED is a Private Limited Company from HOVE ENGLAND and has the status: Dissolved - no longer trading.
BONETTS ESTATE AGENTS LIMITED was incorporated 34 years ago on 30/01/1990 and has the registered number: 02465069. The accounts status is AUDIT EXEMPTION SUBSI.
BONETTS ESTATE AGENTS LIMITED was incorporated 34 years ago on 30/01/1990 and has the registered number: 02465069. The accounts status is AUDIT EXEMPTION SUBSI.
BONETTS ESTATE AGENTS LIMITED - HOVE
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
117-118 WESTERN ROAD
HOVE
BN3 1DB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/01/2021 | 11/02/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STUART MACPHERSON PENDER | Jun 1965 | British | Director | 2018-04-27 | CURRENT |
MR ROBERT JAMES HAMILTON | Jun 1964 | British | Director | 2018-04-27 | CURRENT |
TOM GHIBALDAN | Apr 1973 | British | Director | 2018-04-27 | CURRENT |
MR PETER FLOCKHART | Nov 1973 | British | Director | 2018-04-27 UNTIL 2020-12-19 | RESIGNED |
ANNE BRIDLE | Aug 1944 | Director | RESIGNED | ||
MRS DEIRDRE CATHERINE MARY BONETT | May 1953 | British | Director | 1993-03-02 UNTIL 2018-04-27 | RESIGNED |
MR PAUL ANTHONY BONETT | Nov 1952 | British | Director | RESIGNED | |
ANNE BRIDLE | Aug 1944 | Secretary | RESIGNED | ||
MRS DEIRDRE CATHERINE MARY BONETT | May 1953 | British | Secretary | 1993-03-02 UNTIL 2018-04-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cambridge Brand Vaughan Limited | 2018-04-27 | Hove |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Paul Anthony Bonett | 2016-07-01 - 2018-04-27 | 11/1952 | Hove | Ownership of shares 50 to 75 percent |
Mrs Deirdre Catherine Mary Bonett | 2016-07-01 - 2018-04-27 | 5/1953 | Hove | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bonetts Estate Agents Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-24 | 30-06-2017 | £-16,882 equity |
Bonetts Estate Agents Limited - Abbreviated accounts 16.1 | 2016-09-10 | 30-06-2016 | £24,595 Cash £-18,086 equity |
Bonetts Estate Agents Limited - Limited company - abbreviated - 11.9 | 2015-11-10 | 30-06-2015 | £46,965 Cash £5,350 equity |
Bonetts Estate Agents Limited - Limited company - abbreviated - 11.0.0 | 2014-09-26 | 30-06-2014 | £45,805 Cash £1,134 equity |