Background WavePink WaveYellow Wave

BONDHILL LIMITED (03392750)

BONDHILL LIMITED (03392750) is an active UK company. incorporated on 26 June 1997. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BONDHILL LIMITED has been registered for 28 years. Current directors include EMMERSON, Geoffrey, EMMERSON, Lesley Ann.

Company Number
03392750
Status
active
Type
ltd
Incorporated
26 June 1997
Age
28 years
Address
C/O Hillier Hopkins Llp First Floor, Radius House, Watford, WD17 1HP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EMMERSON, Geoffrey, EMMERSON, Lesley Ann
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONDHILL LIMITED

BONDHILL LIMITED is an active company incorporated on 26 June 1997 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BONDHILL LIMITED was registered 28 years ago.(SIC: 68100, 68209)

Status

active

Active since 28 years ago

Company No

03392750

LTD Company

Age

28 Years

Incorporated 26 June 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

1 Chorleywood House Chorleywood House Drive Chorleywood Rickmansworth Hertfordshire WD3 5FL
From: 22 May 2014To: 30 April 2021
the Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ England
From: 15 June 2012To: 22 May 2014
1 Chorleywood House Chorleywood House Drive Chorleywood Rickmansworth Hertfordshire WD3 5FL United Kingdom
From: 20 July 2010To: 15 June 2012
1 Chorleywood House Rickmansworth Road Chorleywood Hertfordshire WD3 5SL
From: 26 June 1997To: 20 July 2010
Timeline

8 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Feb 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EMMERSON, Geoffrey

Active
First Floor, Radius House, WatfordWD17 1HP
Born December 1949
Director
Appointed 06 Sept 1997

EMMERSON, Lesley Ann

Active
Chorleywood House Drive, RickmansworthWD3 5FL
Born February 1958
Director
Appointed 15 Feb 2022

EMMERSON, Lesley Ann

Resigned
Chorleywood House Drive, RickmansworthWD3 5FL
Secretary
Appointed 06 Sept 1997
Resigned 30 Apr 2021

TOTAL COMPANY SECRETARIES LIMITED

Resigned
16-18 Woodford Road, LondonE7 0HA
Corporate nominee secretary
Appointed 26 Jun 1997
Resigned 06 Sept 1997

TOTAL COMPANY FORMATIONS LIMITED

Resigned
16-18 Woodford Road, LondonE7 0HA
Corporate nominee director
Appointed 26 Jun 1997
Resigned 06 Sept 1997

Persons with significant control

1

Mr Geoffrey Emmerson

Active
First Floor, Radius House, WatfordWD17 1HP
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Secretary Company With Change Date
1 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Resolution
12 August 2008
RESOLUTIONSResolutions
Legacy
12 August 2008
123Notice of Increase in Nominal Capital
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
14 December 2007
403aParticulars of Charge Subject to s859A
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 August 2007
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
9 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
29 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 August 2001
AAAnnual Accounts
Legacy
18 July 2001
288cChange of Particulars
Legacy
18 July 2001
287Change of Registered Office
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Resolution
22 August 2000
RESOLUTIONSResolutions
Resolution
22 August 2000
RESOLUTIONSResolutions
Resolution
22 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 July 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
13 July 1999
AAMDAAMD
Legacy
8 July 1999
88(2)R88(2)R
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1999
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
225Change of Accounting Reference Date
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
88(2)R88(2)R
Legacy
29 September 1997
287Change of Registered Office
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Incorporation Company
26 June 1997
NEWINCIncorporation