Background WavePink WaveYellow Wave

BONAVENTURE DEVELOPMENTS LIMITED (11763806)

BONAVENTURE DEVELOPMENTS LIMITED (11763806) is a dissolved UK company. incorporated on 14 January 2019. with registered office in Ivybridge. The company operates in the Construction sector, engaged in development of building projects. BONAVENTURE DEVELOPMENTS LIMITED has been registered for 7 years. Current directors include ALFORD, Nicholas Brian Treseder, BARBER, Cathryn Ann, BARONS, Colin Henry and 4 others.

Company Number
11763806
Status
dissolved
Type
ltd
Incorporated
14 January 2019
Age
7 years
Address
53 Fore Street, Ivybridge, PL21 9AE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALFORD, Nicholas Brian Treseder, BARBER, Cathryn Ann, BARONS, Colin Henry, HARPER, Duncan Robert Dean, HITCHENS, Andrew Charles, VALENTINE, James Warren Harben, VALENTINE, Lucy Anne
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONAVENTURE DEVELOPMENTS LIMITED

BONAVENTURE DEVELOPMENTS LIMITED is an dissolved company incorporated on 14 January 2019 with the registered office located in Ivybridge. The company operates in the Construction sector, specifically engaged in development of building projects. BONAVENTURE DEVELOPMENTS LIMITED was registered 7 years ago.(SIC: 41100)

Status

dissolved

Active since 7 years ago

Company No

11763806

LTD Company

Age

7 Years

Incorporated 14 January 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 September 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 13 January 2024 (2 years ago)
Submitted on 24 January 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

53 Fore Street Ivybridge, PL21 9AE,

Previous Addresses

Abacus House 129 North Hill Plymouth Devon PL4 8JY England
From: 2 March 2020To: 9 October 2024
Coast Construction Unit 1 Orchard Industrial Estate Kingsbridge TQ7 1EG United Kingdom
From: 14 January 2019To: 2 March 2020
Timeline

3 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Jan 19
Funding Round
Jan 20
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

ALFORD, Nicholas Brian Treseder

Active
South MiltonTQ7 3JU
Born September 1964
Director
Appointed 14 Jan 2019

BARBER, Cathryn Ann

Active
Slapton, Nr KingsbridgeTQ7 2RD
Born January 1975
Director
Appointed 14 Jan 2019

BARONS, Colin Henry

Active
Higher Moor, South BrentTQ10 9FE
Born May 1987
Director
Appointed 14 Jan 2019

HARPER, Duncan Robert Dean

Active
Bowcombe Road, KingsbridgeTQ7 2DJ
Born November 1967
Director
Appointed 14 Jan 2019

HITCHENS, Andrew Charles

Active
Woolston, KingsbridgeTQ7 3BH
Born November 1963
Director
Appointed 14 Jan 2019

VALENTINE, James Warren Harben

Active
Salcombe Heights Close, SalcombeTQ8 8EL
Born August 1964
Director
Appointed 30 Jan 2019

VALENTINE, Lucy Anne

Active
Salcombe Heights Close, SalcombeTQ8 8EL
Born June 1963
Director
Appointed 14 Jan 2019

Persons with significant control

2

Mr Nicholas Brian Treseder Alford

Active
South MiltonTQ7 3JU
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2019

Miss Cathryn Ann Barber

Active
Slapton, Nr KingsbridgeTQ7 2RD
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2019
Fundings
Financials
Latest Activities

Filing History

27

Gazette Dissolved Liquidation
28 July 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
28 April 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Resolution
9 October 2024
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
9 October 2024
600600
Liquidation Voluntary Declaration Of Solvency
9 October 2024
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Capital Allotment Shares
29 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Incorporation Company
14 January 2019
NEWINCIncorporation