Company NameBond Hill Property Limited
DirectorsAlison Clifton and Jon Martin Clifton
Company StatusActive
Company Number04749758
CategoryPrivate Limited Company
Incorporation Date30 April 2003(20 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlison Clifton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Mellor Road Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
Director NameMr Jon Martin Clifton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Mellor Road Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
Secretary NameAlison Clifton
NationalityBritish
StatusCurrent
Appointed30 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Mellor Road Cheadle Hulme
Cheadle
Cheshire
SK8 5AT

Location

Registered Address3 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Jon Martin Clifton
50.00%
Ordinary
1 at £1Susan Alison Clifton
50.00%
Ordinary

Financials

Year2014
Net Worth£228,451
Cash£3,937
Current Liabilities£19,691

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Charges

21 July 2003Delivered on: 30 July 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property formerly unit 2 off boodle street, ashton under lyne, now k/a units 3 and 4 boodle street,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

1 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
31 October 2019Unaudited abridged accounts made up to 31 May 2019 (7 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
19 December 2018Unaudited abridged accounts made up to 31 May 2018 (7 pages)
29 August 2018Director's details changed for Alison Clifton on 28 August 2018 (2 pages)
29 August 2018Secretary's details changed for Alison Clifton on 28 August 2018 (1 page)
28 August 2018Registered office address changed from 68 Broadoak Road Ashton Under Lyne Lancashire OL6 8QW to 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 28 August 2018 (1 page)
28 August 2018Change of details for Mr Jon Martin Clifton as a person with significant control on 28 August 2018 (2 pages)
28 August 2018Change of details for Mrs Susan Alison Clifton as a person with significant control on 28 August 2018 (2 pages)
28 August 2018Director's details changed for Mr Jon Martin Clifton on 28 August 2018 (2 pages)
2 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
2 January 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
14 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
9 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
19 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
3 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
3 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
28 May 2008Return made up to 30/04/08; full list of members (4 pages)
28 May 2008Return made up to 30/04/08; full list of members (4 pages)
27 May 2008Director and secretary's change of particulars / alison clifton / 27/05/2008 (1 page)
27 May 2008Director and secretary's change of particulars / alison clifton / 27/05/2008 (1 page)
21 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 May 2006Return made up to 30/04/06; full list of members (2 pages)
18 May 2006Return made up to 30/04/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 November 2005Amended accounts made up to 31 May 2004 (6 pages)
23 November 2005Amended accounts made up to 31 May 2004 (6 pages)
3 May 2005Return made up to 30/04/05; full list of members (2 pages)
3 May 2005Return made up to 30/04/05; full list of members (2 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 May 2004Return made up to 30/04/04; full list of members (5 pages)
14 May 2004Return made up to 30/04/04; full list of members (5 pages)
11 September 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
11 September 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Registered office changed on 22/07/03 from: yorkshire street ashton-under-lyne lancs OL6 8NR (1 page)
22 July 2003Registered office changed on 22/07/03 from: yorkshire street ashton-under-lyne lancs OL6 8NR (1 page)
25 June 2003Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2003Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 2003Incorporation (10 pages)
30 April 2003Incorporation (10 pages)