Background WavePink WaveYellow Wave

BOND HOUSE MANAGEMENT COMPANY LIMITED (10791297)

BOND HOUSE MANAGEMENT COMPANY LIMITED (10791297) is an active UK company. incorporated on 26 May 2017. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. BOND HOUSE MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include NEWMAN, Sara Moya, OVENELL, Derek William.

Company Number
10791297
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 May 2017
Age
8 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NEWMAN, Sara Moya, OVENELL, Derek William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOND HOUSE MANAGEMENT COMPANY LIMITED

BOND HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 May 2017 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOND HOUSE MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10791297

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 26 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Kfh House 5 Compton Road Wimbledon London SW19 7QA England
From: 5 October 2018To: 9 January 2026
Crest House Pyrcroft Road Chertsey Surrey KT16 9GN United Kingdom
From: 26 May 2017To: 5 October 2018
Timeline

19 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Dec 20
Director Joined
May 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Nov 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Feb 26
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 05 Jan 2026

NEWMAN, Sara Moya

Active
London Road, CroydonCR0 2RF
Born December 1979
Director
Appointed 21 Jan 2026

OVENELL, Derek William

Active
London Road, CroydonCR0 2RF
Born February 1952
Director
Appointed 11 Sept 2025

KINLEIGH LIMITED

Resigned
5 Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 11 Sept 2018
Resigned 05 Jan 2026

BASSETT, Karrie

Resigned
5 Compton Road, LondonSW19 7QA
Born May 1973
Director
Appointed 23 Aug 2024
Resigned 31 Oct 2025

CHIVERS, Graham John

Resigned
New Fetter Place, LondonEC4A 1AZ
Born June 1980
Director
Appointed 26 May 2017
Resigned 11 Sept 2018

FOYLE, Mark James

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born June 1984
Director
Appointed 23 Aug 2024
Resigned 23 Jul 2025

GUIHEN, Eileen

Resigned
5 Compton Road, LondonSW19 7QA
Born October 1983
Director
Appointed 01 Jan 2020
Resigned 23 Aug 2024

HARRISON, James Alexander

Resigned
5 Compton Road, LondonSW19 7QA
Born June 1968
Director
Appointed 11 Sept 2018
Resigned 11 Dec 2020

RUANE, Sean

Resigned
New Fetter Place, LondonEC4A 1AZ
Born February 1981
Director
Appointed 26 May 2017
Resigned 11 Sept 2018

TIERNAN, Christine Louise

Resigned
5 Compton Road, LondonSW19 7QA
Born December 1959
Director
Appointed 11 Sept 2018
Resigned 01 Jan 2020

VICARY, Alex

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born March 1987
Director
Appointed 30 Apr 2024
Resigned 02 Aug 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Graham John Chivers

Ceased
New Fetter Place, LondonEC4A 1AZ
Born June 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 26 May 2017
Ceased 11 Sept 2018

Mr Sean Ruane

Ceased
New Fetter Place, LondonEC4A 1AZ
Born February 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 26 May 2017
Ceased 11 Sept 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 February 2026
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
5 October 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Resolution
4 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Incorporation Company
26 May 2017
NEWINCIncorporation