Background WavePink WaveYellow Wave

BONNEVILLE PROPERTY LIMITED (06767840)

BONNEVILLE PROPERTY LIMITED (06767840) is an active UK company. incorporated on 8 December 2008. with registered office in Wisbech. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BONNEVILLE PROPERTY LIMITED has been registered for 17 years. Current directors include SURREY, Stephanie Anne.

Company Number
06767840
Status
active
Type
ltd
Incorporated
8 December 2008
Age
17 years
Address
Unit 6 Foster Business Park, Wisbech, PE13 2XQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SURREY, Stephanie Anne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONNEVILLE PROPERTY LIMITED

BONNEVILLE PROPERTY LIMITED is an active company incorporated on 8 December 2008 with the registered office located in Wisbech. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BONNEVILLE PROPERTY LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06767840

LTD Company

Age

17 Years

Incorporated 8 December 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 14 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

MFSCO LIMITED
From: 8 December 2008To: 30 June 2015
Contact
Address

Unit 6 Foster Business Park 79 Boleness Road Wisbech, PE13 2XQ,

Previous Addresses

8a Regent Street Leamington Spa CV32 5HQ England
From: 17 April 2018To: 2 May 2019
144 York Way London N1 0AX
From: 28 December 2013To: 17 April 2018
110 Tiddington Road Stratford upon Avon Warwickshire CV37 7BB England
From: 8 December 2008To: 28 December 2013
Timeline

4 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Jun 15
Director Joined
Jun 15
New Owner
Dec 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SURREY, Stephanie Anne

Active
79 Boleness Road, WisbechPE13 2XQ
Secretary
Appointed 08 Dec 2008

SURREY, Stephanie Anne

Active
79 Boleness Road, WisbechPE13 2XQ
Born June 1969
Director
Appointed 29 Jun 2015

SURREY, Michael Francis Patrick

Resigned
York Way, LondonN1 0AX
Born January 1967
Director
Appointed 08 Dec 2008
Resigned 29 Jun 2015

Persons with significant control

1

Mrs Stephanie Anne Surrey

Active
Kissing Tree Way, Stratford-Upon-AvonCV37 7QT
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

48

Change To A Person With Significant Control
14 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 December 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
11 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Certificate Change Of Name Company
30 June 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Change Person Director Company With Change Date
28 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 December 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Secretary Company With Change Date
29 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Incorporation Company
8 December 2008
NEWINCIncorporation