Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BULLROCK PROPERTIES LIMITED
Company Information for

BULLROCK PROPERTIES LIMITED

FLAT 5 BINDERTON HOUSE FLAT 5 BINDERTON HOUSE, BINDERTON, CHICHESTER, PO18 0JS,
Company Registration Number
01032780
Private Limited Company
Active

Company Overview

About Bullrock Properties Ltd
BULLROCK PROPERTIES LIMITED was founded on 1971-11-29 and has its registered office in Chichester. The organisation's status is listed as "Active". Bullrock Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BULLROCK PROPERTIES LIMITED
 
Legal Registered Office
FLAT 5 BINDERTON HOUSE FLAT 5 BINDERTON HOUSE
BINDERTON
CHICHESTER
PO18 0JS
Other companies in PO18
 
Filing Information
Company Number 01032780
Company ID Number 01032780
Date formed 1971-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 13:51:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BULLROCK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN DAVID WEBB
Company Secretary 2016-04-21
COLIN DAVID ANCKORN
Director 2016-04-29
PATRICIA JEAN ANCKORN
Director 2016-04-29
AISLING NUALA TREASA PARKER
Director 2016-03-24
JONATHAN DAVID WEBB
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA MARY STAKIM
Director 2017-04-20 2018-07-19
THOMAS STAKIM
Director 2017-04-20 2018-07-19
NIGEL PETER SLYDELL
Director 1994-04-28 2018-06-08
ANDREW CHRISTOPHER JULIAN REED
Director 2011-02-01 2017-04-20
HARVEY MARODEEN
Director 2001-11-10 2016-06-15
HARVEY MARODEEN
Company Secretary 2001-12-11 2016-04-21
WILLIAM HERBERT PARSONS
Director 1993-10-09 2011-02-28
DAVID OWEN PRISCOTT
Director 2002-05-13 2010-11-05
HENRY DOBSON
Director 2006-01-20 2009-10-23
MARGARET JOAN NERCESSIAN
Director 1978-08-18 2004-01-31
DAVID LLOYD WILLIAMS
Director 2000-11-24 2002-05-13
JACQUELINE MARY WILLIAMS
Director 2000-11-24 2002-05-13
WILLIAM HERBERT PARSONS
Company Secretary 2000-11-24 2001-12-11
MARGARET JOAN NERCESSIAN
Company Secretary 1991-12-31 2000-11-24
ROBERT JACOB JOHANNES BIJSTER
Director 1991-12-31 1996-10-18
EUGENE OCTAVE VAN DEN BERGH
Director 1991-12-31 1996-10-18
DOROTHY MAY MONTEGNACCO
Director 1992-11-01 1994-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DAVID ANCKORN 74 WESTGATE PROPERTIES LIMITED Director 2015-11-26 CURRENT 1995-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-09-26AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-03-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID WEBB
2022-02-08Termination of appointment of Jonathan David Webb on 2022-02-08
2022-02-08Appointment of Mr Stephen Charles Caine as company secretary on 2022-02-08
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM Flat 6, Binderton House Binderton Lane Binderton Chichester West Sussex PO18 0JS England
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM Flat 6, Binderton House Binderton Lane Binderton Chichester West Sussex PO18 0JS England
2022-02-08AP03Appointment of Mr Stephen Charles Caine as company secretary on 2022-02-08
2022-02-08TM02Termination of appointment of Jonathan David Webb on 2022-02-08
2021-12-22DIRECTOR APPOINTED MR MARTIN BRUDNIZKI
2021-12-22CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-12-22AP01DIRECTOR APPOINTED MR MARTIN BRUDNIZKI
2020-12-23CH01Director's details changed for Mr David William Penrose Thomas on 2020-12-21
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-12-18AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-12-19AAMDAmended accounts made up to 2018-12-31
2019-11-15PSC08Notification of a person with significant control statement
2019-11-13PSC07CESSATION OF AISLING NUALA TREASA PARKER AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-12-21CH01Director's details changed for Mr David William Penrose Thomas on 2018-12-18
2018-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM PENROSE THOMAS
2018-12-21PSC07CESSATION OF THOMAS STAKIM AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21AP01DIRECTOR APPOINTED MRS KAYE ELIZABETH BROWN
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STAKIM
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA STAKIM
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 20000
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-07-05PSC07CESSATION OF NIGEL PETER SLYDELL AS A PERSON OF SIGNIFICANT CONTROL
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER SLYDELL
2018-06-08AA31/12/17 UNAUDITED ABRIDGED
2018-06-08AA31/12/17 UNAUDITED ABRIDGED
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 20000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-05-23AP01DIRECTOR APPOINTED MRS SHEILA MARY STAKIM
2017-05-23AP01DIRECTOR APPOINTED MR THOMAS STAKIM
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER JULIAN REED
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 20000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY MARODEEN
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 20000
2016-05-20AR0116/05/16 FULL LIST
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER JULIAN REED / 15/05/2016
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER SLYDELL / 15/05/2016
2016-05-16AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-11AP01DIRECTOR APPOINTED MR COLIN DAVID ANCKORN
2016-05-11AP01DIRECTOR APPOINTED MRS PATRICIA JEAN ANCKORN
2016-04-21AP03SECRETARY APPOINTED MR JONATHAN DAVID WEBB
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2016 FROM FLAT 2 BINDERTON HOUSE BINDERTON WEST SUSSEX PO18 0JS
2016-04-21TM02APPOINTMENT TERMINATED, SECRETARY HARVEY MARODEEN
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 20000
2016-04-01SH0124/03/16 STATEMENT OF CAPITAL GBP 20000
2016-04-01AP01DIRECTOR APPOINTED DR AISLING NUALA TREASA PARKER
2016-04-01AP01DIRECTOR APPOINTED MR JONATHAN DAVID WEBB
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 16000
2016-01-05AR0131/12/15 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 16000
2015-01-09AR0131/12/14 FULL LIST
2014-07-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 16000
2014-02-12AR0131/12/13 FULL LIST
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-19AR0131/12/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION FULL
2012-01-18AR0131/12/11 FULL LIST
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARSONS
2011-09-20AA31/12/10 TOTAL EXEMPTION FULL
2011-05-20AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JULIAN REED
2011-02-17AR0131/12/10 FULL LIST
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRISCOTT
2010-08-27AA31/12/09 TOTAL EXEMPTION FULL
2010-01-22AR0131/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN PRISCOTT / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HERBERT PARSONS / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY MARODEEN / 20/01/2010
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR HENRY DOBSON
2009-10-30AA31/12/08 TOTAL EXEMPTION FULL
2009-02-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-19123NC INC ALREADY ADJUSTED 30/11/07
2007-12-19RES04£ NC 100/20000 30/11/
2007-12-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-1988(2)RAD 30/11/07--------- £ SI 19900@1=19900 £ IC 100/20000
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-03288aNEW DIRECTOR APPOINTED
2007-02-08363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-07363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-15288bDIRECTOR RESIGNED
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-03-05288aNEW DIRECTOR APPOINTED
2003-02-12288bDIRECTOR RESIGNED
2003-02-12288aNEW DIRECTOR APPOINTED
2003-02-12288bDIRECTOR RESIGNED
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-13363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-05-13288bSECRETARY RESIGNED
2002-05-13363(288)SECRETARY RESIGNED
2002-02-26288aNEW SECRETARY APPOINTED
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 10 SOUTH PALLANT CHICHESTER WEST SUSSEX PO19 1SU
2002-02-26288bSECRETARY RESIGNED
2001-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-06-12288aNEW DIRECTOR APPOINTED
2001-06-12288aNEW DIRECTOR APPOINTED
2001-04-20288aNEW SECRETARY APPOINTED
2001-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-06363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-04-04288aNEW SECRETARY APPOINTED
2000-09-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-23363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-15363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-11363(288)DIRECTOR RESIGNED
1997-03-11363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BULLROCK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BULLROCK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BULLROCK PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BULLROCK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BULLROCK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BULLROCK PROPERTIES LIMITED
Trademarks
We have not found any records of BULLROCK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BULLROCK PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BULLROCK PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BULLROCK PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BULLROCK PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BULLROCK PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.