Background WavePink WaveYellow Wave

BOND STREET ESTATES (BRIGHTON) LIMITED (05538098)

BOND STREET ESTATES (BRIGHTON) LIMITED (05538098) is an active UK company. incorporated on 16 August 2005. with registered office in Christchurch. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BOND STREET ESTATES (BRIGHTON) LIMITED has been registered for 20 years.

Company Number
05538098
Status
active
Type
ltd
Incorporated
16 August 2005
Age
20 years
Address
Harbour House, Christchurch, BH23 1ES
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOND STREET ESTATES (BRIGHTON) LIMITED

BOND STREET ESTATES (BRIGHTON) LIMITED is an active company incorporated on 16 August 2005 with the registered office located in Christchurch. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BOND STREET ESTATES (BRIGHTON) LIMITED was registered 20 years ago.(SIC: 55100)

Status

active

Active since 20 years ago

Company No

05538098

LTD Company

Age

20 Years

Incorporated 16 August 2005

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Harbour House 60 Purewell Christchurch, BH23 1ES,

Previous Addresses

Harbour House 60 Purewell Christchurch BH23 1ES England
From: 10 January 2018To: 10 January 2018
Flat 5 6 Upper John Street London W1F 9HB England
From: 2 October 2015To: 10 January 2018
707 High Road Finchley London N12 0BT
From: 9 October 2009To: 2 October 2015
707 High Road Finchley London N12 0BT United Kingdom
From: 8 October 2009To: 9 October 2009
707 High Road Finchley London N12 0BT United Kingdom
From: 8 October 2009To: 8 October 2009
25 Harley Street London W1G 9BR
From: 16 August 2005To: 8 October 2009
Timeline

43 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Apr 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Jan 16
Director Joined
May 16
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
Jun 17
Funding Round
Nov 17
Capital Update
Dec 17
Funding Round
Oct 19
Capital Update
Oct 19
Funding Round
Jul 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
5
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Capital Allotment Shares
8 July 2020
SH01Allotment of Shares
Change To A Person With Significant Control
3 February 2020
PSC05Notification that PSC Information has been Withdrawn
Legacy
21 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 October 2019
SH19Statement of Capital
Legacy
21 October 2019
CAP-SSCAP-SS
Resolution
21 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2019
SH01Allotment of Shares
Resolution
10 October 2019
RESOLUTIONSResolutions
Resolution
18 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Legacy
7 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 December 2017
SH19Statement of Capital
Legacy
7 December 2017
CAP-SSCAP-SS
Resolution
7 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Memorandum Articles
15 January 2016
MAMA
Resolution
15 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Small
21 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Legacy
11 September 2012
MG01MG01
Legacy
7 July 2012
MG01MG01
Legacy
7 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Small
30 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Legacy
30 December 2009
MG01MG01
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Legacy
17 September 2009
395Particulars of Mortgage or Charge
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Small
9 July 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Small
25 June 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2005
353353
Legacy
14 September 2005
225Change of Accounting Reference Date
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
88(2)R88(2)R
Incorporation Company
16 August 2005
NEWINCIncorporation