This company is commonly known as Bull Ring (gp) Limited. The company was founded 25 years ago and was given the registration number 03744396. The firm's registered office is in LONDON. You can find them at Kings Place, 90 York Way, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | BULL RING (GP) LIMITED |
---|---|---|
Company Number | : | 03744396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kings Place, 90 York Way, London, England, N1 9GE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Corporate Secretary | 11 March 2016 | Active |
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Director | 11 November 2021 | Active |
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Director | 10 October 2018 | Active |
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Director | 11 December 2023 | Active |
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Director | 11 November 2021 | Active |
41 Links Road, Epsom, KT17 3PP | Secretary | 05 May 1999 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | 31 March 1999 | Active |
201, Bishopsgate, London, EC2M 3AE | Corporate Secretary | 21 July 1999 | Active |
201, Bishopsgate, London, United Kingdom, EC2M 3BN | Corporate Secretary | 01 April 2014 | Active |
Shepherds Down, Hill Road, Haslemere, GU27 2NH | Director | 21 January 2003 | Active |
Oakfield, Hollycombe Close, Liphook, GU30 7HR | Director | 30 October 2007 | Active |
The Barn, 60 Dukes Wood Drive, Gerrards Cross, SL9 7LF | Director | 31 December 2005 | Active |
Kings Place, 90 York Way, London, England, N1 9GE | Director | 25 April 2014 | Active |
Kings Place, 90 York Way, London, England, N1 9GE | Director | 14 March 2016 | Active |
Bradgate, Gravel Path, Berkhamsted, HP4 2PJ | Director | 04 February 2009 | Active |
Kings Place, 90 York Way, London, England, N1 9GE | Director | 13 March 2017 | Active |
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT | Director | 31 December 2005 | Active |
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT | Director | 08 October 2002 | Active |
19 Shenley Hill, Radlett, WD7 7AT | Director | 18 April 2001 | Active |
Walnut Tree Farm, Walnut Tree Road Pirton, Hitchin, SG5 3PX | Director | 21 January 2003 | Active |
Walnut Tree Farm, Walnut Tree Road Pirton, Hitchin, SG5 3PX | Director | 05 July 2000 | Active |
201, Bishopsgate, London, England, EC2M 3AE | Director | 03 May 2013 | Active |
Watermark Thames Lawn, St Peter Street, Marlow, SL7 1QA | Director | 05 May 1999 | Active |
South Cockerham, Hacche Lane, South Molton, EX36 3EH | Director | 21 July 1999 | Active |
93, Percy Road, Hampton, TW12 2JS | Director | 01 October 2001 | Active |
20 Hawthorne Road, Bickley, BR1 2HH | Director | 05 May 1999 | Active |
Kings Place, 90 York Way, London, England, N1 9GE | Director | 06 April 2018 | Active |
21, Albert Square, London, SW8 1BS | Director | 01 May 2007 | Active |
58 Woodland Gardens, London, N10 3UA | Director | 30 October 2007 | Active |
Flat 503, Brody House, Strype Street, London, United Kingdom, E1 7LQ | Director | 04 February 2009 | Active |
Flat 503, Brody House, Strype Street, London, United Kingdom, E1 7LQ | Director | 31 December 2005 | Active |
Flat 5, 1-3 Crescent Row Clerkenwell, London, EC1Y 0SP | Director | 13 April 2004 | Active |
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Director | 30 May 2015 | Active |
4 Stewart Street, Brighton, Australia, | Director | 18 September 2009 | Active |
50 Stratton Street, London, W1X 5FL | Nominee Director | 31 March 1999 | Active |
Hscf (Bull Ring) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 201, Bishopsgate, London, England, EC2M 3BN |
Nature of control | : |
|
Bull Ring (Gp2) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Kings Place, 90 York Way, London, United Kingdom, N1 9GE |
Nature of control | : |
|
Hammerson Birmingham Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Marble Arch House, 66 Seymour Street, London, England, W1H 5BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type small. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Officers | Change corporate secretary company with change date. | Download |
2023-01-17 | Officers | Change corporate secretary company with change date. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Incorporation | Memorandum articles. | Download |
2022-07-26 | Resolution | Resolution. | Download |
2022-06-08 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.