Company NameBonobo Partnership Limited
DirectorsNeeha Shah and Sandeep Ramniklal Shah
Company StatusActive
Company Number10620243
CategoryPrivate Limited Company
Incorporation Date15 February 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Neeha Shah
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sedgecombe Avenue
Harrow
HA3 0HW
Director NameMr Sandeep Ramniklal Shah
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sedgecombe Avenue
Harrow
HA3 0HW
Secretary NameNeeha Shah
StatusCurrent
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Correspondence Address5 Sedgecombe Avenue
Harrow
HA3 0HW
Secretary NameSandeep Ramniklal Shah
StatusCurrent
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Correspondence Address5 Sedgecombe Avenue
Harrow
HA3 0HW

Location

Registered Address5 Sedgecombe Avenue
Harrow
Middlesex
HA3 0HW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Filing History

18 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
8 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
9 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
26 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
10 February 2020Withdrawal of the directors' register information from the public register (1 page)
10 February 2020Directors' register information at 10 February 2020 on withdrawal from the public register (1 page)
10 February 2020Secretaries register information at 10 February 2020 on withdrawal from the public register (1 page)
10 February 2020Withdrawal of the secretaries register information from the public register (1 page)
13 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 February 2018Confirmation statement made on 18 February 2018 with updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Previous accounting period shortened from 28 February 2018 to 31 March 2017 (1 page)
12 December 2017Previous accounting period shortened from 28 February 2018 to 31 March 2017 (1 page)
8 May 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr sandeep ramniklal shah (2 pages)
8 May 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr sandeep ramniklal shah (2 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 2
  • ANNOTATION Part Rectified The director's date of birth was removed from the public register on 08/05/2017 as it was factually inaccurate or derived from something factually inaccurate
(28 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 2
  • ANNOTATION Part Rectified The director's date of birth was removed from the public register on 08/05/2017 as it was factually inaccurate or derived from something factually inaccurate
(28 pages)