Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BONDS MILL ESTATE LIMITED
Company Information for

BONDS MILL ESTATE LIMITED

THE MANOR BODDINGTON LANE, BODDINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0TJ,
Company Registration Number
01923555
Private Limited Company
Active

Company Overview

About Bonds Mill Estate Ltd
BONDS MILL ESTATE LIMITED was founded on 1985-06-18 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Bonds Mill Estate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BONDS MILL ESTATE LIMITED
 
Legal Registered Office
THE MANOR BODDINGTON LANE
BODDINGTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 0TJ
Other companies in GL10
 
Filing Information
Company Number 01923555
Company ID Number 01923555
Date formed 1985-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB366134357  
Last Datalog update: 2024-03-07 00:01:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONDS MILL ESTATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BONDS MILL ESTATE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JAMES STEWART DUNLEY
Company Secretary 2012-06-11
JONATHAN JAMES STEWART DUNLEY
Director 2013-01-01
JEREMY CHARLES HITCHINS
Director 2000-07-13
SIMON JEREMY TOTHILL
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN HASLAM
Director 2000-07-13 2015-05-29
ALAN UNDERHILL
Director 2000-07-13 2012-12-31
MICHAEL DESMOND JONES
Company Secretary 2011-12-16 2012-02-21
MICHAEL DESMOND JONES
Director 2011-12-16 2012-02-21
HELEN MARGARET HAWKE
Company Secretary 1995-09-01 2009-10-08
PATRICK THOMAS JOSEPH BROOKE
Director 1998-02-13 2000-07-13
RUPERT JOHN MERCERON BURTON
Director 1994-02-25 2000-07-13
SUZANNE LILLIAN PAUL
Director 1992-04-03 1998-02-13
SUZANNE LILLIAN PAUL
Company Secretary 1992-04-03 1995-09-01
JOHN CHRISTOPHER HARDCASTLE
Director 1992-04-03 1995-08-18
DENNIS SHEPHERD
Director 1993-04-03 1995-05-17
WILLIAM FRANK LOUIS GAVIN PAUL
Director 1992-04-03 1994-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN JAMES STEWART DUNLEY COUNTY OF GLOUCESTERSHIRE COMMUNITY FOUNDATION Director 2017-04-04 CURRENT 1989-09-06 Active
JONATHAN JAMES STEWART DUNLEY FUSION POINT DEVELOPMENT (NOMINEE) LIMITED Director 2015-06-01 CURRENT 2006-10-25 Active
JONATHAN JAMES STEWART DUNLEY CENTRAL PARK MANAGEMENT COMPANY (NO.2) LIMITED Director 2014-08-29 CURRENT 2007-11-06 Active
JONATHAN JAMES STEWART DUNLEY CENTRAL PARK MANAGEMENT COMPANY (NO.1) LIMITED Director 2014-08-29 CURRENT 2007-09-27 Active
JONATHAN JAMES STEWART DUNLEY THE ROBERT HITCHINS GROUP LIMITED Director 2014-04-01 CURRENT 1960-12-28 Active
JONATHAN JAMES STEWART DUNLEY ST MELLONS 2 LIMITED Director 2013-01-01 CURRENT 2002-12-13 Active
JONATHAN JAMES STEWART DUNLEY CRISTIE (UK) LIMITED Director 2013-01-01 CURRENT 1936-03-28 Active
JONATHAN JAMES STEWART DUNLEY CASTLEGATE BUSINESS PARK LIMITED Director 2013-01-01 CURRENT 2010-11-09 Active
JONATHAN JAMES STEWART DUNLEY RH VENTURES LIMITED Director 2013-01-01 CURRENT 2004-11-01 Active
JONATHAN JAMES STEWART DUNLEY GLOUCESTER LAND COMPANY LIMITED Director 2013-01-01 CURRENT 1961-03-13 Active
JONATHAN JAMES STEWART DUNLEY EASTERN BUSINESS PARK LIMITED Director 2013-01-01 CURRENT 2002-12-13 Active
JONATHAN JAMES STEWART DUNLEY VALLE DEL ALMANZORA LIMITED Director 2013-01-01 CURRENT 1990-11-20 Active - Proposal to Strike off
JONATHAN JAMES STEWART DUNLEY URBAN & REGIONAL PROPERTY SERVICES LIMITED Director 2013-01-01 CURRENT 1992-06-19 Active
JONATHAN JAMES STEWART DUNLEY THE ALMANZORA GROUP LIMITED Director 2013-01-01 CURRENT 1984-03-15 Active
JONATHAN JAMES STEWART DUNLEY ROBERT HITCHINS LIMITED Director 2013-01-01 CURRENT 1961-03-16 Active
JONATHAN JAMES STEWART DUNLEY BODDINGTON ESTATES LIMITED Director 2013-01-01 CURRENT 1966-03-17 Active
JEREMY CHARLES HITCHINS RH KINGSWAY NO.1 LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
JEREMY CHARLES HITCHINS CASTLEGATE BUSINESS PARK LIMITED Director 2011-03-24 CURRENT 2010-11-09 Active
JEREMY CHARLES HITCHINS BOWEL & CANCER RESEARCH Director 2010-01-01 CURRENT 2006-09-29 Active
JEREMY CHARLES HITCHINS CHELTENHAM OFFICE PARK LIMITED Director 2008-04-30 CURRENT 2004-12-15 Active
JEREMY CHARLES HITCHINS CS 3000 LIMITED Director 2007-07-03 CURRENT 2006-03-06 Dissolved 2016-08-16
JEREMY CHARLES HITCHINS SPECTRUM MEDICAL LIMITED Director 2007-01-31 CURRENT 2006-10-05 Active
JEREMY CHARLES HITCHINS VALLE DEL ALMANZORA LIMITED Director 2005-03-14 CURRENT 1990-11-20 Active - Proposal to Strike off
JEREMY CHARLES HITCHINS RH VENTURES LIMITED Director 2004-12-10 CURRENT 2004-11-01 Active
JEREMY CHARLES HITCHINS ST MELLONS 2 LIMITED Director 2003-04-08 CURRENT 2002-12-13 Active
JEREMY CHARLES HITCHINS EASTERN BUSINESS PARK LIMITED Director 2003-04-08 CURRENT 2002-12-13 Active
JEREMY CHARLES HITCHINS THE ALMANZORA GROUP LIMITED Director 2001-12-31 CURRENT 1984-03-15 Active
JEREMY CHARLES HITCHINS THE HITCHINS FAMILY TRUST COMPANY Director 2001-12-19 CURRENT 2001-12-19 Active
JEREMY CHARLES HITCHINS URBAN & REGIONAL PROPERTY SERVICES LIMITED Director 2001-11-30 CURRENT 1992-06-19 Active
JEREMY CHARLES HITCHINS GLOUCESTER LAND COMPANY LIMITED Director 1993-02-14 CURRENT 1961-03-13 Active
JEREMY CHARLES HITCHINS ROBERT HITCHINS LIMITED Director 1993-02-14 CURRENT 1961-03-16 Active
JEREMY CHARLES HITCHINS BODDINGTON ESTATES LIMITED Director 1993-02-14 CURRENT 1966-03-17 Active
JEREMY CHARLES HITCHINS THE ROBERT HITCHINS GROUP LIMITED Director 1992-02-14 CURRENT 1960-12-28 Active
JEREMY CHARLES HITCHINS READYHOME LIMITED Director 1991-03-12 CURRENT 1991-02-01 Active
SIMON JEREMY TOTHILL CRISTIE (UK) LIMITED Director 2015-06-01 CURRENT 1936-03-28 Active
SIMON JEREMY TOTHILL CASTLEGATE BUSINESS PARK LIMITED Director 2015-06-01 CURRENT 2010-11-09 Active
SIMON JEREMY TOTHILL EASTERN BUSINESS PARK LIMITED Director 2015-06-01 CURRENT 2002-12-13 Active
SIMON JEREMY TOTHILL FUSION POINT DEVELOPMENT LIMITED Director 2015-06-01 CURRENT 2004-11-01 Active
SIMON JEREMY TOTHILL URBAN & REGIONAL PROPERTY SERVICES LIMITED Director 2015-06-01 CURRENT 1992-06-19 Active
SIMON JEREMY TOTHILL ROBERT HITCHINS LIMITED Director 2015-06-01 CURRENT 1961-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-02Change of details for The Robert Hitchins Group Limited as a person with significant control on 2020-10-01
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05Director's details changed for Mr Jonathan James Stewart Dunley on 2022-11-16
2023-01-05Director's details changed for Mr. Jeremy Charles Hitchins on 2022-12-12
2023-01-05CH01Director's details changed for Mr Jonathan James Stewart Dunley on 2022-11-16
2022-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019235550011
2021-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1002
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/16 FROM Bonds Mill Bristol Road Stonehouse Glos GL10 3RF
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1002
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-29AP01DIRECTOR APPOINTED SIMON JEREMY TOTHILL
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HASLAM
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES STEWART DUNLEY / 10/11/2013
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES STEWART DUNLEY / 09/11/2013
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1002
2015-01-13AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1002
2014-01-21AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 019235550010
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 019235550009
2013-01-24AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES HITCHINS / 01/07/2012
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HASLAM / 01/07/2012
2013-01-11AP01DIRECTOR APPOINTED MR JONATHAN JAMES STEWART DUNLEY
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN UNDERHILL
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-03CH01Director's details changed for Alan Underhill on 2012-06-22
2012-07-03AP03SECRETARY APPOINTED JONATHAN JAMES STEWART DUNLEY
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2012-03-28AP03SECRETARY APPOINTED MICHAEL DESMOND JONES
2012-03-27AP01DIRECTOR APPOINTED MICHAEL DESMOND JONES
2012-01-25AR0131/12/11 FULL LIST
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN UNDERHILL / 20/01/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES HITCHINS / 20/01/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HASLAM / 20/01/2012
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-11AR0131/12/10 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-08AR0131/12/09 FULL LIST
2009-10-14TM02APPOINTMENT TERMINATED, SECRETARY HELEN HAWKE
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-26363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-06363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-09225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-13ELRESS386 DISP APP AUDS 05/03/03
2003-03-13ELRESS366A DISP HOLDING AGM 05/03/03
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-05395PARTICULARS OF MORTGAGE/CHARGE
2001-01-26363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-07-31288aNEW DIRECTOR APPOINTED
2000-07-20288bDIRECTOR RESIGNED
2000-07-20288aNEW DIRECTOR APPOINTED
2000-07-20288bDIRECTOR RESIGNED
2000-07-20288aNEW DIRECTOR APPOINTED
2000-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-13AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
2000-01-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BONDS MILL ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BONDS MILL ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-31 Outstanding LLOYDS BANK PC AS SECURITY AGENT
2013-12-31 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28TH JANUARY 2009 AND 2009-04-29 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-02-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-04-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1998-08-29 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-09-04 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1994-04-11 Satisfied GRUNDY GROUP LIMITED
SINGLE DEBENTURE 1990-04-27 Satisfied LLOYDS BANK PLC
A CREDIT AGREEMENT 1990-02-15 Satisfied CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BONDS MILL ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of BONDS MILL ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BONDS MILL ESTATE LIMITED
Trademarks
We have not found any records of BONDS MILL ESTATE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 7

We have found 7 mortgage charges which are owed to BONDS MILL ESTATE LIMITED

Income
Government Income
We have not found government income sources for BONDS MILL ESTATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BONDS MILL ESTATE LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BONDS MILL ESTATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BONDS MILL ESTATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BONDS MILL ESTATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.