Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bond Propco Limited
Bond Propco Limited is an active company incorporated on 28 October 2016 with the registered office located in London, City of London. Bond Propco Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10451035
Private limited company
Age
9 years
Incorporated
28 October 2016
Size
Unreported
Confirmation
Submitted
Dated
27 October 2025
(18 days ago)
Next confirmation dated
27 October 2026
Due by
10 November 2026
(12 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Bond Propco Limited
Contact
Update Details
Address
C/O Arnold & Porter Kaye Scholer (Uk) Llp
Tower 42, 25 Old Broad Street
London
EC2N 1HQ
England
Address changed on
4 Sep 2024
(1 year 2 months ago)
Previous address was
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Companies in EC2N 1HQ
Telephone
Unreported
Email
Unreported
Website
Carebase.org.uk
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Daniel James Booth
Director • Secretary • Chief Operating Officer • American • Lives in United States • Born in Oct 1963
Robert Stephenson
Director • Director • Chief Financial Officer • American • Lives in United States • Born in Dec 1963
Charles Taylor Pickett
Director • Chief Executive Officer • American • Lives in United States • Born in Jan 1962
John Stasinos
Director • Real Estate Private Equity • American • Lives in United States • Born in Dec 1973
Vikas Gupta
Director • American • Lives in United States • Born in Feb 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Highfield (Saffron Walden) Care Limited
Robert Stephenson, He Weishi Allan, and 5 more are mutual people.
Active
Kents Hill Care Limited
Robert Stephenson, He Weishi Allan, and 5 more are mutual people.
Active
Parkview House Care Limited
Robert Stephenson, He Weishi Allan, and 5 more are mutual people.
Active
Appletree Court Care Limited
Robert Stephenson, He Weishi Allan, and 5 more are mutual people.
Active
Abingdon Court Care Limited
Robert Stephenson, He Weishi Allan, and 5 more are mutual people.
Active
Chestnut Court Care Limited
Robert Stephenson, He Weishi Allan, and 5 more are mutual people.
Active
Cedar Court (Cranleigh) Care Limited
Robert Stephenson, He Weishi Allan, and 5 more are mutual people.
Active
Ice UK Properties (MMPL), Ltd
Robert Stephenson, He Weishi Allan, and 5 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.14M
Increased by £838K (+275%)
Turnover
£6.89M
Decreased by £2.44M (-26%)
Employees
Unreported
Same as previous period
Total Assets
£80.83M
Decreased by £73.53M (-48%)
Total Liabilities
-£44.7M
Decreased by £94.13M (-68%)
Net Assets
£36.12M
Increased by £20.6M (+133%)
Debt Ratio (%)
55%
Decreased by 34.63% (-39%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Days Ago on 4 Nov 2025
Subsidiary Accounts Submitted
1 Month Ago on 26 Sep 2025
Robert Stephenson Details Changed
7 Months Ago on 8 Apr 2025
Daniel James Booth Resigned
10 Months Ago on 2 Jan 2025
Daniel James Booth Resigned
10 Months Ago on 2 Jan 2025
Confirmation Submitted
10 Months Ago on 2 Jan 2025
Mr Vikas Gupta Details Changed
10 Months Ago on 1 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 4 Sep 2024
Charge Satisfied
1 Year 2 Months Ago on 21 Aug 2024
Charge Satisfied
1 Year 2 Months Ago on 21 Aug 2024
Get Alerts
Get Credit Report
Discover Bond Propco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 27 October 2025 with no updates
Submitted on 4 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 26 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 26 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 26 Sep 2025
Director's details changed for Mr Vikas Gupta on 1 January 2025
Submitted on 23 Apr 2025
Director's details changed for Robert Stephenson on 8 April 2025
Submitted on 22 Apr 2025
Termination of appointment of Daniel James Booth as a secretary on 2 January 2025
Submitted on 20 Jan 2025
Termination of appointment of Daniel James Booth as a director on 2 January 2025
Submitted on 20 Jan 2025
Confirmation statement made on 27 October 2024 with updates
Submitted on 2 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs