Background WavePink WaveYellow Wave

BONSOR PENNINGTONS PROPERTY SERVICES (02085795)

BONSOR PENNINGTONS PROPERTY SERVICES (02085795) is an active UK company. incorporated on 22 December 1986. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BONSOR PENNINGTONS PROPERTY SERVICES has been registered for 39 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian.

Company Number
02085795
Status
active
Type
private-unlimited
Incorporated
22 December 1986
Age
39 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AITCHISON, Paul Leonard, COOK, Michael Brian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONSOR PENNINGTONS PROPERTY SERVICES

BONSOR PENNINGTONS PROPERTY SERVICES is an active company incorporated on 22 December 1986 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BONSOR PENNINGTONS PROPERTY SERVICES was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02085795

PRIVATE-UNLIMITED Company

Age

39 Years

Incorporated 22 December 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

BECKETTS ESTATE AGENTS
From: 22 December 1986To: 9 June 1987
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ United Kingdom
From: 24 July 2025To: 16 September 2025
One Station Square Bracknell RG12 1QB
From: 28 March 2012To: 24 July 2025
the Courtyard Suite 21 Hart Street Henley on Thames Oxfordshire RG9 2AU
From: 22 December 1986To: 28 March 2012
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jul 11
Director Left
Dec 17
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

AITCHISON, Paul Leonard

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1979
Director
Appointed 30 Apr 2025

COOK, Michael Brian

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born June 1983
Director
Appointed 30 Apr 2025

WILLS, Eric Roland

Resigned
2 Chestnut Avenue, Tunbridge WellsTN4 0BP
Secretary
Appointed N/A
Resigned 02 May 1996

ALDWYCH SECRETARIES LIMITED

Resigned
Floor, LondonWC2B 4RP
Corporate secretary
Appointed 02 May 1996
Resigned 23 May 2023

HARDING, Duncan Edward

Resigned
Station Square, BracknellRG12 1QB
Born June 1959
Director
Appointed 02 May 1996
Resigned 30 Apr 2025

HAYES, Thomas Arthur

Resigned
Oak House, ArdleighCO7 7PH
Born March 1943
Director
Appointed N/A
Resigned 02 May 1996

NELSON, Thomas Scott

Resigned
Ramblers 3 The Cricket Green, ChiddingfoldGU8 4UG
Born March 1939
Director
Appointed N/A
Resigned 02 May 1996

SCOTT LEE, Robert James

Resigned
Station Square, BracknellRG12 1QB
Born July 1980
Director
Appointed 09 Jan 2007
Resigned 30 Apr 2025

SCOTT-LEE, James Richard

Resigned
Station Square, BracknellRG12 1QB
Born September 1951
Director
Appointed N/A
Resigned 28 Oct 2017

SIMPSON, Darren Lee

Resigned
Station Square, BracknellRG12 1QB
Born September 1969
Director
Appointed 15 Jul 2011
Resigned 30 Apr 2025

SIMPSON, Ian Donald

Resigned
Station Square, BracknellRG12 1QB
Born May 1954
Director
Appointed 02 May 1996
Resigned 30 Apr 2025

SPRINGSGUTH, Ceri Thomas

Resigned
May Cottage 4 Manor Walk, WeybridgeKT13 8SD
Born January 1962
Director
Appointed 01 Jul 2003
Resigned 02 Feb 2007

SUMMERLEY, Timothy Fitzgerald

Resigned
Chapel Cottage, WatlingtonOX49 5LH
Born April 1964
Director
Appointed 09 Jan 2007
Resigned 09 May 2008

Persons with significant control

1

Meadows Business Park, CamberleyGU17 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
5 August 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 August 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Resolution
17 March 2025
RESOLUTIONSResolutions
Memorandum Articles
17 March 2025
MAMA
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 January 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Move Registers To Sail Company
8 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 June 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
8 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 July 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
288cChange of Particulars
Legacy
22 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 September 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
17 September 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2003
AAAnnual Accounts
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 1999
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 1996
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
287Change of Registered Office
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
26 May 1995
363x363x
Legacy
26 May 1995
363(353)363(353)
Legacy
26 May 1995
363(190)363(190)
Accounts With Accounts Type Dormant
11 May 1995
AAAnnual Accounts
Legacy
10 June 1994
363x363x
Accounts With Accounts Type Dormant
23 May 1994
AAAnnual Accounts
Legacy
2 September 1993
288288
Legacy
31 August 1993
288288
Legacy
12 July 1993
288288
Legacy
28 May 1993
363x363x
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Resolution
19 May 1993
RESOLUTIONSResolutions
Legacy
5 June 1992
363x363x
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
18 July 1991
288288
Legacy
13 June 1991
363x363x
Accounts With Accounts Type Full
3 May 1991
AAAnnual Accounts
Resolution
5 February 1991
RESOLUTIONSResolutions
Legacy
21 December 1990
288288
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Legacy
6 April 1990
288288
Legacy
6 April 1990
288288
Legacy
19 February 1990
288288
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
19 January 1990
288288
Legacy
9 January 1990
288288
Legacy
15 November 1989
363363
Legacy
22 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
287Change of Registered Office
Legacy
21 June 1989
225(1)225(1)
Legacy
5 June 1989
288288
Resolution
11 May 1989
RESOLUTIONSResolutions
Resolution
21 April 1989
RESOLUTIONSResolutions
Legacy
20 March 1989
288288
Accounts With Accounts Type Full
28 February 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Legacy
12 January 1988
288288
Legacy
2 September 1987
288288
Legacy
4 August 1987
287Change of Registered Office
Legacy
27 July 1987
288288
Legacy
27 July 1987
288288
Legacy
20 July 1987
287Change of Registered Office
Resolution
1 July 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
22 December 1986
CERTINCCertificate of Incorporation