Company NameBonsor Drive (Tadworth) Management Company Limited
Company StatusActive
Company Number09695451
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 July 2015(8 years, 9 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 NameMrs Helen Forrest Hall
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2017(2 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address12 Kingswood Park
Bonsor Drive
Tadworth
Surrey
KT20 6AY
Director NameMr Johan Cornelius Daniel Wiese
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2017(2 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingswood Park
Bonsor Drive
Tadworth
Surrey
KT20 6AY
Director NameMr Garry Charles Dreher
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Secretary NameHES Estate Management Ltd (Corporation)
StatusCurrent
Appointed01 April 2021(5 years, 8 months after company formation)
Appointment Duration3 years
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Director NameMr Adrian Peter John Ellis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(same day as company formation)
RoleConveyancing Executive
Country of ResidenceEngland
Correspondence Address2nd Floor, 3000 Cathedral Hill Industrial Estate
Guildford
Surrey
GU2 7YB
Director NameMr Anthony Roy Inkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2nd Floor, 3000 Cathedral Hill Industrial Estate
Guildford
Surrey
GU2 7YB
Director NameMr Richard Tait
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Director NameMs Jane Drury
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingswood Park Bonsor Drive
Tadworth
Surrey
KT20 6AY
Secretary NameHeritage Management Limited (Corporation)
StatusResigned
Appointed09 August 2017(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2021)
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6EJ

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
Surrey
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

30 July 2020Confirmation statement made on 17 August 2020 with no updates (2 pages)
11 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
13 August 2019Appointment of Ms Jane Angela Drury as a director on 31 July 2019 (2 pages)
13 August 2019Director's details changed for Ms Jane Angela Drury on 5 August 2019 (2 pages)
29 July 2019Confirmation statement made on 20 July 2019 with no updates (2 pages)
4 July 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
13 November 2018Appointment of Mr Richard Tait as a director on 16 October 2018 (2 pages)
26 October 2018Notification of a person with significant control statement (3 pages)
18 September 2018Current accounting period extended from 31 July 2018 to 30 September 2018 (3 pages)
26 July 2018Confirmation statement made on 20 July 2018 with no updates (2 pages)
4 June 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
22 September 2017Confirmation statement made on 20 July 2017 with updates (2 pages)
22 September 2017Confirmation statement made on 20 July 2017 with updates (2 pages)
23 August 2017Termination of appointment of Adrian Peter John Ellis as a director on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Adrian Peter John Ellis as a director on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom to Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Anthony Roy Inkin as a director on 23 August 2017 (1 page)
23 August 2017Appointment of Mr Johan Cornelius Daniel Wiese as a director on 23 August 2017 (2 pages)
23 August 2017Appointment of Mrs Helen Forrest Hall as a director on 23 August 2017 (2 pages)
23 August 2017Registered office address changed from 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom to Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ on 23 August 2017 (1 page)
23 August 2017Appointment of Mrs Helen Forrest Hall as a director on 23 August 2017 (2 pages)
23 August 2017Appointment of Mr Johan Cornelius Daniel Wiese as a director on 23 August 2017 (2 pages)
23 August 2017Termination of appointment of Anthony Roy Inkin as a director on 23 August 2017 (1 page)
14 August 2017Appointment of Heritage Management Limited as a secretary on 9 August 2017 (2 pages)
14 August 2017Appointment of Heritage Management Limited as a secretary on 9 August 2017 (2 pages)
14 August 2017Cessation of Anthony Roy Inkin as a person with significant control on 3 August 2017 (1 page)
14 August 2017Cessation of Adrian Peter John Elli as a person with significant control on 14 August 2017 (1 page)
14 August 2017Cessation of Anthony Roy Inkin as a person with significant control on 14 August 2017 (1 page)
14 August 2017Cessation of Adrian Peter John Ellis as a person with significant control on 3 August 2017 (1 page)
22 November 2016Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 22 November 2016 (1 page)
12 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
12 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 November 2015Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 (1 page)
21 July 2015Incorporation (16 pages)
21 July 2015Incorporation (16 pages)