Company Information for BULLAR ROAD MANAGEMENT LIMITED
73-75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ,
|
Company Registration Number
02867510
Private Limited Company
Active |
Company Name | |
---|---|
BULLAR ROAD MANAGEMENT LIMITED | |
Legal Registered Office | |
73-75 Millbrook Road East Southampton Hampshire SO15 1RJ Other companies in SO15 | |
Company Number | 02867510 | |
---|---|---|
Company ID Number | 02867510 | |
Date formed | 1993-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2023-11-01 | |
Return next due | 2024-11-15 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-17 11:10:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL DENFORD |
||
STEPHANIE BAKER |
||
PAUL WILTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN DAVID WILLIAMSON |
Director | ||
TIMOTHY SIMON CONWAY |
Company Secretary | ||
KARL BUNDY |
Director | ||
JANET ELIZABETH SNOW |
Director | ||
STEPHEN MALCOLM CUNNINGHAM |
Director | ||
DONALD MUNRO NEIL |
Company Secretary | ||
DAVID ANTHONY MUSSELL |
Director | ||
NEIL LEIGH VALENTINE |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STARLINGS ARTISAN FOOD LTD | Director | 2017-08-10 - 2017-09-06 | RESIGNED | 2017-08-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED SARAH JANE WILSON | ||
DIRECTOR APPOINTED MR JAKE DEACON | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR TIM HUBBARD | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BLAIR BARNES GRIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BAKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PAUL WILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVID WILLIAMSON | |
AP01 | DIRECTOR APPOINTED MS STEPHANIE BAKER | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Paul Denford as company secretary on 2014-01-02 | |
TM02 | Termination of appointment of Timothy Simon Conway on 2014-01-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID WILLIAMSON / 02/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SIMON CONWAY / 02/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: C/O DENFORD & SON 54 LONDON ROAD SOUTHAMPTON HANTSHIRE SO15 2SY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/11/97; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/05/96 FROM: FLAT 14 WINDSOR COURT 84 BULLAR ROAD BITTERNE PARK SOUTHAMPTON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/94 FROM: 40 THORNHILL PARK ROAD SOUTHAMPTON SO2 6AQ | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
SRES05 | £ NC 15/14 | |
SRES13 | REDESIGNATE SHARES 01/11/93 | |
SRES01 | ADOPT MEM AND ARTS 01/11/93 | |
122 | CONVE 01/11/93 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
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 BULLAR ROAD MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BULLAR ROAD MANAGEMENT LIMITED are:
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. |