Background WavePink WaveYellow Wave

BONEPROP LTD (12094957)

BONEPROP LTD (12094957) is an active UK company. incorporated on 10 July 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BONEPROP LTD has been registered for 6 years. Current directors include BONE, Simon Robert.

Company Number
12094957
Status
active
Type
ltd
Incorporated
10 July 2019
Age
6 years
Address
Byte Art 105-107 Farringdon Road, London, EC1R 3BU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BONE, Simon Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONEPROP LTD

BONEPROP LTD is an active company incorporated on 10 July 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BONEPROP LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12094957

LTD Company

Age

6 Years

Incorporated 10 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

VALEBRIDGE ESTATES LIMITED
From: 10 July 2019To: 1 June 2021
Contact
Address

Byte Art 105-107 Farringdon Road London, EC1R 3BU,

Previous Addresses

Fernhills House, Foerster Chambers Todd Street Bury Lancashire BL9 5BJ United Kingdom
From: 18 June 2020To: 22 June 2020
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 10 July 2019To: 18 June 2020
Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
Director Joined
Jun 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BONE, Simon Robert

Active
Farringdon Road, LondonEC1R 3BU
Born November 1975
Director
Appointed 22 Jun 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 10 Jul 2019
Resigned 18 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Robert Bone

Active
Farringdon Road, LondonEC1R 3BU
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jun 2020
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2019
Ceased 18 Jun 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Resolution
1 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 July 2019
NEWINCIncorporation