About

Registered Number: 06220002
Date of Incorporation: 19/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 2 Bonython House Fore Street, Grampound, Truro, TR2 4QP,

 

Bonython House Management Company Ltd was founded on 19 April 2007 with its registered office in Truro, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. Bonython House Management Company Ltd has 11 directors listed as Davies, Rachel Mary, Marshman, Harriet Katherine, Mills, Natasha Louise, Nixon, Zoe, Symons, Karley, Bawden, Katie, Farrell, Zoe, Flowers, Johanna, Flowers, Johanna, Lundie, Margaret Priscilla Louise, Lundie, Robert Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Rachel Mary 15 October 2018 - 1
MARSHMAN, Harriet Katherine 15 October 2018 - 1
MILLS, Natasha Louise 01 August 2018 - 1
NIXON, Zoe 15 October 2018 - 1
SYMONS, Karley 01 August 2018 - 1
FLOWERS, Johanna 21 April 2011 21 April 2011 1
FLOWERS, Johanna 05 October 2010 17 August 2018 1
LUNDIE, Margaret Priscilla Louise 19 April 2007 05 October 2010 1
LUNDIE, Robert Peter 19 April 2007 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
BAWDEN, Katie 19 April 2016 20 December 2018 1
FARRELL, Zoe 05 October 2010 01 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 25 April 2020
AA - Annual Accounts 07 October 2019
CH01 - Change of particulars for director 21 June 2019
CS01 - N/A 27 April 2019
AD01 - Change of registered office address 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
AP01 - Appointment of director 15 October 2018
AP01 - Appointment of director 15 October 2018
AP01 - Appointment of director 15 October 2018
TM01 - Termination of appointment of director 18 August 2018
AP01 - Appointment of director 06 August 2018
AP01 - Appointment of director 06 August 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 30 July 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 19 April 2016
AP03 - Appointment of secretary 19 April 2016
TM02 - Termination of appointment of secretary 19 April 2016
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 21 April 2015
AD01 - Change of registered office address 21 April 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 13 May 2012
AA - Annual Accounts 29 February 2012
CH01 - Change of particulars for director 21 April 2011
AR01 - Annual Return 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AD01 - Change of registered office address 21 April 2011
AA - Annual Accounts 09 February 2011
TM01 - Termination of appointment of director 07 October 2010
AP03 - Appointment of secretary 07 October 2010
AP01 - Appointment of director 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 27 May 2008
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
NEWINC - New incorporation documents 19 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.