Company NameBonner Road Llp
Company StatusActive
Company NumberOC401099
CategoryLimited Liability Partnership
Incorporation Date31 July 2015(8 years, 9 months ago)

Directors

LLP Member NameYour Lifespace Limited (Corporation)
StatusCurrent
Appointed28 August 2015(4 weeks after company formation)
Appointment Duration8 years, 8 months
Correspondence AddressTwo Pancras Square
London
N1C 4AG
LLP Designated Member NameLatimer Developments Limited (Corporation)
StatusCurrent
Appointed06 May 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
LLP Designated Member NameCrest Homes (Nominees) Limited (Corporation)
StatusResigned
Appointed31 July 2015(same day as company formation)
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
LLP Designated Member NameCrest Nicholson Operations Limited (Corporation)
StatusResigned
Appointed31 July 2015(same day as company formation)
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN

Location

Registered AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

5 May 2022Delivered on: 12 May 2022
Persons entitled: Crest Nicholson Operations Limited

Classification: A registered charge
Particulars: The london chest hospital, bonner road, london, E2 9JX registered at the land registry with title number EGL459332.
Outstanding
5 May 2022Delivered on: 10 May 2022
Persons entitled: Latimer Developments Limited

Classification: A registered charge
Particulars: The london chest hospital, bonner road, london E2 9JX registered at the land registry with title number EGL459332.
Outstanding
5 May 2022Delivered on: 10 May 2022
Persons entitled: Your Lifespace Limited

Classification: A registered charge
Particulars: The london chest hospital, bonner road, london E2 9JX registered at the land registry with title number EGL459332.
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Your Lifespace Limited

Classification: A registered charge
Particulars: London chest hospital bonner road london t/no EGL533426.
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Crest Nicholson Operations Limited

Classification: A registered charge
Particulars: The london chest hospital bonner road london t/no EGL533426.
Outstanding

Filing History

13 November 2023Accounts for a small company made up to 31 March 2023 (25 pages)
31 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (23 pages)
2 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
24 May 2022Satisfaction of charge OC4010990002 in full (1 page)
13 May 2022Notification of Latimer Developments Limited as a person with significant control on 6 May 2022 (2 pages)
13 May 2022Appointment of Latimer Developments Limited as a member on 6 May 2022 (2 pages)
13 May 2022Termination of appointment of Crest Nicholson Operations Limited as a member on 6 May 2022 (1 page)
13 May 2022Cessation of Crest Nicholson Operations Limited as a person with significant control on 6 May 2022 (1 page)
12 May 2022Registration of charge OC4010990005, created on 5 May 2022 (32 pages)
10 May 2022Registration of charge OC4010990003, created on 5 May 2022 (31 pages)
10 May 2022Registration of charge OC4010990004, created on 5 May 2022 (31 pages)
6 August 2021Full accounts made up to 31 March 2021 (14 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
5 March 2021Full accounts made up to 31 March 2020 (15 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (13 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (13 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
15 December 2017Full accounts made up to 31 March 2017 (12 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Registered office address changed from C/O Alison Westbrook Two Pancras Square King's Cross London N1C 4AG England to Level 6 6 More London Place Tooley Street London SE1 2DA on 31 July 2017 (1 page)
31 July 2017Registered office address changed from C/O Alison Westbrook Two Pancras Square King's Cross London N1C 4AG England to Level 6 6 More London Place Tooley Street London SE1 2DA on 31 July 2017 (1 page)
15 August 2016Full accounts made up to 31 March 2016 (14 pages)
15 August 2016Full accounts made up to 31 March 2016 (14 pages)
9 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
25 April 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
25 April 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
18 January 2016Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN United Kingdom to C/O Alison Westbrook Two Pancras Square King's Cross London N1C 4AG on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN United Kingdom to C/O Alison Westbrook Two Pancras Square King's Cross London N1C 4AG on 18 January 2016 (1 page)
16 September 2015Termination of appointment of Crest Homes (Nominees) Limited as a member on 28 August 2015 (2 pages)
16 September 2015Appointment of Your Lifespace Limited as a member on 28 August 2015 (3 pages)
16 September 2015Termination of appointment of Crest Homes (Nominees) Limited as a member on 28 August 2015 (2 pages)
16 September 2015Appointment of Your Lifespace Limited as a member on 28 August 2015 (3 pages)
9 September 2015Registration of charge OC4010990002, created on 28 August 2015 (32 pages)
9 September 2015Registration of charge OC4010990001, created on 28 August 2015 (33 pages)
9 September 2015Registration of charge OC4010990001, created on 28 August 2015 (33 pages)
9 September 2015Registration of charge OC4010990002, created on 28 August 2015 (32 pages)
31 July 2015Incorporation of a limited liability partnership (5 pages)
31 July 2015Incorporation of a limited liability partnership (5 pages)