ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bond Propco Limited

Bond Propco Limited is an active company incorporated on 28 October 2016 with the registered office located in London, Greater London. Bond Propco Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10451035
Private limited company
Age
9 years
Incorporated 28 October 2016
Size
Large
Balance sheet is over £27M
Confirmation
Submitted
Dated 27 October 2025 (2 months ago)
Next confirmation dated 27 October 2026
Due by 10 November 2026 (9 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Suite 1, 7th Floor 50 Broadway
London
SW1H 0DB
England
Address changed on 12 Jan 2026 (12 days ago)
Previous address was C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, 25 Old Broad Street London EC2N 1HQ England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • American • Lives in United States • Born in Dec 1963
Director • Chief Investment Officer • American • Lives in United States • Born in Feb 1981
Director • Chief Accounting Officer • American • Lives in United States • Born in May 1985
Ice UK Investments, Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Highfield (Saffron Walden) Care Limited
Vikas Gupta and Robert Stephenson are mutual people.
Active
Kents Hill Care Limited
Vikas Gupta and Robert Stephenson are mutual people.
Active
Parkview House Care Limited
Vikas Gupta and Robert Stephenson are mutual people.
Active
Appletree Court Care Limited
Vikas Gupta and Robert Stephenson are mutual people.
Active
Abingdon Court Care Limited
Vikas Gupta and Robert Stephenson are mutual people.
Active
Chestnut Court Care Limited
Vikas Gupta and Robert Stephenson are mutual people.
Active
Cedar Court (Cranleigh) Care Limited
Vikas Gupta and Robert Stephenson are mutual people.
Active
Ice UK Properties (MMPL), Ltd
Vikas Gupta and Robert Stephenson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 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%)
Latest Activity
Registered Address Changed
12 Days Ago on 12 Jan 2026
Charge Satisfied
18 Days Ago on 6 Jan 2026
Confirmation Submitted
2 Months Ago on 4 Nov 2025
Subsidiary Accounts Submitted
4 Months Ago on 26 Sep 2025
Robert Stephenson Details Changed
9 Months Ago on 8 Apr 2025
Daniel James Booth Resigned
1 Year Ago on 2 Jan 2025
Daniel James Booth Resigned
1 Year Ago on 2 Jan 2025
Confirmation Submitted
1 Year Ago on 2 Jan 2025
Mr Vikas Gupta Details Changed
1 Year Ago on 1 Jan 2025
Registered Address Changed
1 Year 4 Months Ago on 4 Sep 2024
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
Documents
Registered office address changed from C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, 25 Old Broad Street London EC2N 1HQ England to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 12 January 2026
Submitted on 12 Jan 2026
Satisfaction of charge 104510350004 in full
Submitted on 6 Jan 2026
Confirmation statement made on 27 October 2025 with no updates
Submitted on 4 Nov 2025
Audit exemption statement of guarantee by parent company 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
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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year