Background WavePink WaveYellow Wave

BONINGTON PROPERTIES LIMITED (04925563)

BONINGTON PROPERTIES LIMITED (04925563) is an active UK company. incorporated on 8 October 2003. with registered office in Morpeth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BONINGTON PROPERTIES LIMITED has been registered for 22 years. Current directors include DE VERE, Harriet May, JACKSON, Deirdre Anne De Vere, JACKSON, Kevin David.

Company Number
04925563
Status
active
Type
ltd
Incorporated
8 October 2003
Age
22 years
Address
16 Abbey Meadows, Morpeth, NE61 2BD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DE VERE, Harriet May, JACKSON, Deirdre Anne De Vere, JACKSON, Kevin David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONINGTON PROPERTIES LIMITED

BONINGTON PROPERTIES LIMITED is an active company incorporated on 8 October 2003 with the registered office located in Morpeth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BONINGTON PROPERTIES LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04925563

LTD Company

Age

22 Years

Incorporated 8 October 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

16 Abbey Meadows Morpeth, NE61 2BD,

Previous Addresses

4 Tyne View Newcastle upon Tyne NE15 8DE England
From: 3 June 2020To: 8 December 2023
Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England
From: 29 July 2016To: 3 June 2020
34 Cross Street Long Eaton Nottingham Nottinghamshire NG10 1HD
From: 8 October 2003To: 29 July 2016
Timeline

2 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JACKSON, Kevin David

Active
Field House, LoughboroughLE12 5PE
Secretary
Appointed 07 Feb 2006

DE VERE, Harriet May

Active
Abbey Meadows, MorpethNE61 2BD
Born January 1989
Director
Appointed 01 Feb 2024

JACKSON, Deirdre Anne De Vere

Active
Field House 147 Main Street, Sutton BoningtonLE12 5PE
Born February 1958
Director
Appointed 19 Nov 2004

JACKSON, Kevin David

Active
Field House, LoughboroughLE12 5PE
Born August 1956
Director
Appointed 11 Nov 2003

BEARD, Jonathan Peter

Resigned
46 Breedon Street, NottinghamNG10 4FF
Secretary
Appointed 08 Oct 2003
Resigned 07 Feb 2006

LUCKING, Michael James

Resigned
34 Cross Street, NottinghamNG10 1HD
Born April 1957
Director
Appointed 08 Oct 2003
Resigned 19 Nov 2004

Persons with significant control

2

Mr Kevin David Jackson

Active
Abbey Meadows, MorpethNE61 2BD
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Deirdre Ann De Vere Jackson

Active
Abbey Meadows, MorpethNE61 2BD
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 August 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 September 2006
AAAnnual Accounts
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2005
AAAnnual Accounts
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
288aAppointment of Director or Secretary
Incorporation Company
8 October 2003
NEWINCIncorporation