Real Estate Bonding Limited

DataGardener
live
Micro

Real Estate Bonding Limited

09154244Private Limited With Share Capital

C/O Craufurd Hale Group, Ground Floor, Arena Court, Maidenhead, SL68QZ
Incorporated

30/07/2014

Company Age

11 years

Directors

2

Employees

SIC Code

65120

Risk

not scored

Company Overview

Registration, classification & business activity

Real Estate Bonding Limited (09154244) is a private limited with share capital incorporated on 30/07/2014 (11 years old) and registered in maidenhead, SL68QZ. The company operates under SIC code 65120 - non-life insurance.

Private Limited With Share Capital
SIC: 65120
Micro
Incorporated 30/07/2014
SL68QZ

Financial Overview

Total Assets

£257.6K

Liabilities

£409.9K

Net Assets

£-152.3K

Est. Turnover

£540.4K

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

71
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-09-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-09-2025
Gazette Notice Compulsory
Category:Gazette
Date:26-08-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-07-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-06-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-06-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-04-2021
Memorandum Articles
Category:Incorporation
Date:20-10-2020
Resolution
Category:Resolution
Date:20-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:06-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-07-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-04-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:07-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:12-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2014
Incorporation Company
Category:Incorporation
Date:30-07-2014

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/03/2026
Filing Date04/09/2025
Latest Accounts31/03/2024

Trading Addresses

Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EE
C/O Craufurd Hale Group, Ground Floor, Arena Court, Maidenhead, Sl6 8Qz, SL68QZRegistered

Contact

07956162323
contact@depositdoctor.com
depositdoctor.com
C/O Craufurd Hale Group, Ground Floor, Arena Court, Maidenhead, SL68QZ