About

Registered Number: 02465069
Date of Incorporation: 30/01/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: 117-118 Western Road, Hove, BN3 1DB,

 

Founded in 1990, Bonetts Estate Agents Ltd has its registered office in Hove, it has a status of "Active". We don't currently know the number of employees at this company. This business has one director listed as Bridle, Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDLE, Anne N/A 02 March 1993 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
CH01 - Change of particulars for director 09 January 2020
AA - Annual Accounts 20 September 2019
PARENT_ACC - N/A 20 September 2019
AGREEMENT2 - N/A 20 September 2019
GUARANTEE2 - N/A 20 September 2019
CS01 - N/A 28 January 2019
AP01 - Appointment of director 09 May 2018
PSC02 - N/A 08 May 2018
PSC07 - N/A 08 May 2018
PSC07 - N/A 08 May 2018
AD01 - Change of registered office address 08 May 2018
AA01 - Change of accounting reference date 08 May 2018
TM02 - Termination of appointment of secretary 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 05 February 2018
CS01 - N/A 30 January 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 30 November 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 28 February 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 02 March 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 03 October 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 03 October 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 18 August 1995
363s - Annual Return 08 February 1995
AA - Annual Accounts 07 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1994
363s - Annual Return 13 February 1994
287 - Change in situation or address of Registered Office 13 November 1993
AA - Annual Accounts 06 September 1993
288 - N/A 18 March 1993
395 - Particulars of a mortgage or charge 12 March 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 23 October 1992
363b - Annual Return 04 February 1992
AA - Annual Accounts 29 November 1991
363a - Annual Return 28 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1990
288 - N/A 15 February 1990
287 - Change in situation or address of Registered Office 15 February 1990
NEWINC - New incorporation documents 30 January 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.