REAL ESTATE BONDING LIMITED - MAIDENHEAD
Company Profile | Company Filings |
Overview
REAL ESTATE BONDING LIMITED is a Private Limited Company from MAIDENHEAD UNITED KINGDOM and has the status: Active.
REAL ESTATE BONDING LIMITED was incorporated 9 years ago on 30/07/2014 and has the registered number: 09154244. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2023.
REAL ESTATE BONDING LIMITED was incorporated 9 years ago on 30/07/2014 and has the registered number: 09154244. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2023.
REAL ESTATE BONDING LIMITED - MAIDENHEAD
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
C/O CRAUFURD HALE GROUP GROUND FLOOR, ARENA COURT
MAIDENHEAD
SL6 8QZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
BABBACOMBE LIMITED (until 12/11/2014)
BABBACOMBE LIMITED (until 12/11/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/07/2023 | 13/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON GUY HEILPERN | Sep 1963 | British | Director | 2014-10-22 | CURRENT |
MR NIGEL HEILPERN | Dec 1961 | British | Director | 2020-04-07 | CURRENT |
DMCS SECRETARIES LIMITED | Corporate Secretary | 2014-07-30 UNTIL 2014-10-22 | RESIGNED | ||
CRIPPS SECRETARIES LIMITED | Corporate Secretary | 2015-06-19 UNTIL 2020-04-07 | RESIGNED | ||
MR DUDLEY ROBERT ALEXANDER MILES | Dec 1947 | British | Director | 2014-07-30 UNTIL 2014-10-22 | RESIGNED |
DR JASNA MACANOVIC | Aug 1968 | British | Director | 2014-10-22 UNTIL 2021-03-09 | RESIGNED |
MR PHILIP JAMES EDWARD BOTES | Aug 1980 | British | Director | 2018-01-29 UNTIL 2022-07-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Santé Holdings Limited | 2016-04-06 | Maidenhead |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
REAL_ESTATE_BONDING_LIMIT - Accounts | 2023-07-05 | 31-03-2022 | £-47,448 equity |
REAL_ESTATE_BONDING_LIMIT - Accounts | 2022-06-30 | 31-03-2021 | £-72,361 equity |
REAL_ESTATE_BONDING_LIMIT - Accounts | 2021-04-28 | 31-03-2020 | £-52,302 equity |
REAL_ESTATE_BONDING_LIMIT - Accounts | 2019-12-06 | 31-03-2019 | £-144,821 equity |
REAL_ESTATE_BONDING_LIMIT - Accounts | 2018-12-21 | 31-03-2018 | £-129,506 equity |
REAL_ESTATE_BONDING_LIMIT - Accounts | 2018-01-26 | 31-03-2017 | £-115,705 equity |
REAL_ESTATE_BONDING_LIMIT - Accounts | 2016-12-22 | 31-03-2016 | £4,309 Cash £-45,411 equity |
REAL_ESTATE_BONDING_LIMIT - Accounts | 2016-04-28 | 31-07-2015 | £1 equity |