Haywood & Bonnett Limited

DataGardener
live
Micro

Haywood & Bonnett Limited

06449682Private Limited With Share Capital

Telephone House, 69 - 77 Paul Street, London, EC2A4NW
Incorporated

10/12/2007

Company Age

18 years

Directors

3

Employees

5

SIC Code

68310

Risk

very low risk

Company Overview

Registration, classification & business activity

Haywood & Bonnett Limited (06449682) is a private limited with share capital incorporated on 10/12/2007 (18 years old) and registered in london, EC2A4NW. The company operates under SIC code 68310 - real estate agencies.

Private Limited With Share Capital
SIC: 68310
Micro
Incorporated 10/12/2007
EC2A4NW
5 employees

Financial Overview

Total Assets

£1.15M

Liabilities

£928.4K

Net Assets

£222.4K

Est. Turnover

£801.8K

AI Estimated
Unreported
Cash

£1.05M

Key Metrics

5

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

70
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2009
Legacy
Category:Annual Return
Date:17-12-2008
Legacy
Category:Address
Date:17-12-2008
Resolution
Category:Resolution
Date:11-01-2008
Legacy
Category:Capital
Date:04-01-2008
Legacy
Category:Officers
Date:04-01-2008
Legacy
Category:Officers
Date:03-01-2008
Legacy
Category:Officers
Date:03-01-2008
Legacy
Category:Officers
Date:03-01-2008
Legacy
Category:Officers
Date:11-12-2007
Legacy
Category:Officers
Date:11-12-2007
Incorporation Company
Category:Incorporation
Date:10-12-2007

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date31/01/2027
Filing Date29/01/2026
Latest Accounts30/04/2025

Trading Addresses

Haslers, Hawke House, Old Station Road, Loughton, Essex, IG104PL
Telephone House, 69-77 Paul Street, London, EC2A4NWRegistered

Contact

sbhpageread.co.uk
Telephone House, 69 - 77 Paul Street, London, EC2A4NW