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

BONDMANOR LIMITED

590 Green Lanes, London, N13 5RY,
Company Registration Number
02977686
Private Limited Company
Active

Company Overview

About Bondmanor Ltd
BONDMANOR LIMITED was founded on 1994-10-11 and has its registered office in London. The organisation's status is listed as "Active". Bondmanor Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BONDMANOR LIMITED
 
Legal Registered Office
590 Green Lanes
London
N13 5RY
Other companies in HA8
 
Filing Information
Company Number 02977686
Company ID Number 02977686
Date formed 1994-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-04-30
Account next due 2026-01-31
Latest return 2024-09-28
Return next due 2025-10-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-28 14:40:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONDMANOR 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 BONDMANOR LIMITED

Current Directors
Officer Role Date Appointed
LEE MAURICE GOLD
Director 2012-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL ATTIA
Director 2012-03-22 2017-01-11
OMER ALI ERDEM
Company Secretary 2002-01-07 2015-01-21
OMER ALI ERDEM
Director 2012-03-22 2015-01-21
EZRA ATTIA
Director 1994-10-20 2012-03-22
SAM BRITTON
Company Secretary 1995-04-04 2002-01-07
LYDIA ATTIA
Company Secretary 1994-10-20 1995-04-04
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-10-11 1994-10-20
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-10-11 1994-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE MAURICE GOLD ARDMORE CARDIFF LTD Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
LEE MAURICE GOLD B12 LTD Director 2017-02-13 CURRENT 2017-02-13 Active
LEE MAURICE GOLD EA DESIGNERS LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active
LEE MAURICE GOLD HW1 LTD Director 2016-11-04 CURRENT 2016-11-04 Dissolved 2017-12-19
LEE MAURICE GOLD GLOBAL DECIDE LTD Director 2016-09-15 CURRENT 2015-12-17 Active
LEE MAURICE GOLD HC 1 LONDON LTD Director 2016-07-06 CURRENT 2016-07-06 Active - Proposal to Strike off
LEE MAURICE GOLD BRYDEX LIMITED Director 2012-03-22 CURRENT 2001-02-22 Dissolved 2015-09-08
LEE MAURICE GOLD QUICKSTART 2005 LIMITED Director 2012-03-22 CURRENT 2005-08-05 Active - Proposal to Strike off
LEE MAURICE GOLD BELLTRON LIMITED Director 2012-03-22 CURRENT 2005-07-04 Dissolved 2018-02-13
LEE MAURICE GOLD EZRA ATTIA DEVELOPMENTS LIMITED Director 2012-03-22 CURRENT 1986-02-20 Liquidation
LEE MAURICE GOLD EZRA ATTIA LIMITED Director 2012-03-22 CURRENT 1993-01-21 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
2025-01-2830/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-31CONFIRMATION STATEMENT MADE ON 28/09/24, WITH NO UPDATES
2024-10-09Previous accounting period shortened from 01/05/24 TO 30/04/24
2024-09-09REGISTERED OFFICE CHANGED ON 09/09/24 FROM 42-46 Station Road Edgware HA8 7AB England
2023-09-28DIRECTOR APPOINTED MRS ELAINE JOSEPHINE TRUE
2023-09-28Notification of Ezra Attia Limited as a person with significant control on 2023-09-21
2023-09-28APPOINTMENT TERMINATED, DIRECTOR LEE MAURICE GOLD
2023-09-28CESSATION OF LEE MAURICE GOLD AS A PERSON OF SIGNIFICANT CONTROL
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-08-0130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-26Change of details for Mr Lee Maurice Gold as a person with significant control on 2023-04-30
2023-05-26Director's details changed for Mr Lee Maurice Gold on 2023-04-30
2023-02-14CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2022-07-15AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2021-01-25AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2019-12-02CH01Director's details changed for Mr Lee Maurice Gold on 2019-12-02
2019-12-02PSC04Change of details for Mr Lee Maurice Gold as a person with significant control on 2019-12-02
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2018-02-09AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31AA01Previous accounting period extended from 30/04/17 TO 01/05/17
2017-03-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ATTIA
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-11AR0102/02/16 ANNUAL RETURN FULL LIST
2016-01-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-02AR0102/02/15 ANNUAL RETURN FULL LIST
2015-03-02TM02Termination of appointment of Omer Ali Erdem on 2015-01-21
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR OMER ALI ERDEM
2015-01-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 029776860007
2014-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 029776860006
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-03AR0102/02/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0102/02/13 ANNUAL RETURN FULL LIST
2013-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/12 FROM 3 Belsize Place London NW3 5AL
2012-03-27AP01DIRECTOR APPOINTED OMER ALI ERDEM
2012-03-27AP01DIRECTOR APPOINTED LEE MAURICE GOLD
2012-03-27AP01DIRECTOR APPOINTED DANIEL ATTIA
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR EZRA ATTIA
2012-02-28AR0102/02/12 FULL LIST
2012-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-03-29AR0102/02/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 5
2010-03-19AR0102/02/10 FULL LIST
2010-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EZRA ATTIA / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR OMER ALI ERDEM / 01/10/2009
2009-03-17363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-06-18363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-02-08363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-08-30395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-02363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-04363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-24363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-02-04363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-01-25288aNEW SECRETARY APPOINTED
2002-01-25363(288)SECRETARY RESIGNED
2002-01-25363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-02363(287)REGISTERED OFFICE CHANGED ON 02/01/01
2001-01-02363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-15363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-06363aRETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS
1998-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-01363aRETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS
1997-08-18288cDIRECTOR'S PARTICULARS CHANGED
1997-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/96
1996-12-13363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-10-04363sRETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS
1995-07-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-07-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-12-21395PARTICULARS OF MORTGAGE/CHARGE
1994-11-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to BONDMANOR 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 BONDMANOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-29 Outstanding MIZRAHI TEFAHOT BANK LIMITED
2014-07-29 Outstanding MIZRAHI TEFAHOT BANK LIMITED
THIRD PARTY DEED OF CHARGE OVER PROPERTY/LAND 2006-08-31 Partially Satisfied MIZRAHI TEFAHOT BANK LIMITED
RENT CHARGE AGREEMENT 2006-08-30 Outstanding MIZRAHI TEFAHOT BANK LIMITED
LEGAL CHARGE 1994-12-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-13 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 20,109
Creditors Due Within One Year 2012-04-30 £ 21,937

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 BONDMANOR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Cash Bank In Hand 2013-04-30 £ 9,211
Cash Bank In Hand 2012-04-30 £ 19,274
Current Assets 2013-04-30 £ 562,172
Current Assets 2012-04-30 £ 524,431
Debtors 2013-04-30 £ 552,961
Debtors 2012-04-30 £ 505,157
Fixed Assets 2013-04-30 £ 561,766
Fixed Assets 2012-04-30 £ 562,078
Shareholder Funds 2013-04-30 £ 1,103,829
Shareholder Funds 2012-04-30 £ 1,064,572
Tangible Fixed Assets 2013-04-30 £ 1,766
Tangible Fixed Assets 2012-04-30 £ 2,078

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BONDMANOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BONDMANOR LIMITED
Trademarks
We have not found any records of BONDMANOR LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT URBAN PROPERTY SERVICES LIMITED 2004-12-23 Outstanding

We have found 1 mortgage charges which are owed to BONDMANOR LIMITED

Income
Government Income
We have not found government income sources for BONDMANOR 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 (68201 - Renting and operating of Housing Association real estate) as BONDMANOR LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BONDMANOR 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 BONDMANOR 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 BONDMANOR 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.