Company NameBond Street (Englefield Green) Management Company Limited
DirectorCatherine Anne Bulcock
Company StatusActive
Company Number04782640
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 May 2003(20 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Catherine Anne Bulcock
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(8 months, 4 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Birch Meadow
Clehonger
Hereford
HR2 9RH
Wales
Secretary NameMs Catherine Anne Bulcock
NationalityBritish
StatusCurrent
Appointed23 February 2004(8 months, 4 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Birch Meadow
Clehonger
Hereford
HR2 9RH
Wales
Secretary NameMr Bob Robins
StatusCurrent
Appointed17 August 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMr Kevin Paul Foley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Director NameTom Marshall Nicholson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Gaol House
26 Bears Rails Park Crimp Hill
Old Windsor
Berkshire
SL4 2HN
Secretary NameMr Richard Barraclough
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley
Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director NameJulian Clarke Turner
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(8 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 26 May 2010)
RolePurchasing Manager
Correspondence Address8 Princes Court
Bond Street Englefield Green
Egham
Surrey
TW20 0QQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2004(8 months, 4 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 09 December 2013)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 December 2013(10 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 April 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websitewww.2manageproperty.org
Telephone01932 765493
Telephone regionWeybridge

Location

Registered Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£4,878

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

6 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
11 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
22 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
22 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
31 May 2016Annual return made up to 30 May 2016 no member list (3 pages)
31 May 2016Annual return made up to 30 May 2016 no member list (3 pages)
17 August 2015Appointment of Mr Bob Robins as a secretary on 17 August 2015 (2 pages)
17 August 2015Registered office address changed from 7 Birch Meadow Birch Meadow Clehonger Hereford HR2 9RH to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 17 August 2015 (1 page)
17 August 2015Registered office address changed from 7 Birch Meadow Birch Meadow Clehonger Hereford HR2 9RH to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 17 August 2015 (1 page)
17 August 2015Appointment of Mr Bob Robins as a secretary on 17 August 2015 (2 pages)
20 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
20 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
26 June 2015Annual return made up to 30 May 2015 no member list (3 pages)
26 June 2015Annual return made up to 30 May 2015 no member list (3 pages)
21 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
21 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
21 June 2014Annual return made up to 30 May 2014 no member list (3 pages)
21 June 2014Annual return made up to 30 May 2014 no member list (3 pages)
1 April 2014Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
1 April 2014Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
20 March 2014Registered office address changed from 1St Floor 40 Dukes Place London EC3A 7NH United Kingdom on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 1St Floor 40 Dukes Place London EC3A 7NH United Kingdom on 20 March 2014 (1 page)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 31 January 2014 (1 page)
9 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
9 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
9 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
9 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (1 page)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (1 page)
12 June 2013Annual return made up to 30 May 2013 no member list (3 pages)
12 June 2013Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages)
12 June 2013Annual return made up to 30 May 2013 no member list (3 pages)
12 June 2013Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages)
11 June 2012Secretary's details changed for Catherine Anne Bulcock on 30 May 2012 (2 pages)
11 June 2012Secretary's details changed for Catherine Anne Bulcock on 30 May 2012 (2 pages)
11 June 2012Annual return made up to 30 May 2012 no member list (3 pages)
11 June 2012Annual return made up to 30 May 2012 no member list (3 pages)
11 June 2012Director's details changed for Ms Catherine Anne Bulcock on 30 May 2012 (2 pages)
11 June 2012Director's details changed for Ms Catherine Anne Bulcock on 30 May 2012 (2 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (1 page)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (1 page)
7 June 2011Director's details changed for Catherine Anne Bulcock on 30 May 2011 (2 pages)
7 June 2011Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
7 June 2011Annual return made up to 30 May 2011 no member list (3 pages)
7 June 2011Annual return made up to 30 May 2011 no member list (3 pages)
7 June 2011Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
7 June 2011Director's details changed for Catherine Anne Bulcock on 30 May 2011 (2 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
5 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
5 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
15 June 2010Annual return made up to 30 May 2010 no member list (3 pages)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
15 June 2010Annual return made up to 30 May 2010 no member list (3 pages)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
10 June 2010Termination of appointment of Julian Turner as a director (1 page)
10 June 2010Termination of appointment of Julian Turner as a director (1 page)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
8 June 2009Annual return made up to 30/05/09 (3 pages)
8 June 2009Annual return made up to 30/05/09 (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
26 August 2008Annual return made up to 30/05/08 (3 pages)
26 August 2008Annual return made up to 30/05/08 (3 pages)
19 June 2008Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (1 page)
19 June 2008Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (1 page)
7 April 2008Registered office changed on 07/04/2008 from 4 more london riverside london SE1 2AU (1 page)
7 April 2008Registered office changed on 07/04/2008 from 4 more london riverside london SE1 2AU (1 page)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
4 July 2007Annual return made up to 30/05/07 (7 pages)
4 July 2007Annual return made up to 30/05/07 (7 pages)
5 June 2007Registered office changed on 05/06/07 from: 190 strand london WC2R 1JN (1 page)
5 June 2007Registered office changed on 05/06/07 from: 190 strand london WC2R 1JN (1 page)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
27 June 2006Annual return made up to 30/05/06 (6 pages)
27 June 2006Annual return made up to 30/05/06 (6 pages)
18 June 2005Annual return made up to 30/05/05 (6 pages)
18 June 2005Annual return made up to 30/05/05 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
1 April 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
16 June 2004Annual return made up to 30/05/04
  • 363(287) ‐ Registered office changed on 16/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 June 2004Annual return made up to 30/05/04
  • 363(287) ‐ Registered office changed on 16/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
14 April 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
14 April 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
1 March 2004New secretary appointed;new director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Registered office changed on 01/03/04 from: cowley business park cowley uxbridge middlesex UB8 2AL (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed;new director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Registered office changed on 01/03/04 from: cowley business park cowley uxbridge middlesex UB8 2AL (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003Secretary resigned (1 page)
30 May 2003Incorporation (22 pages)
30 May 2003Incorporation (22 pages)