UKBizDB.co.uk

BULL RING (GP) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Kings Place, 90 York Way, London, England, N1 9GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Corporate Secretary11 March 2016Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director11 November 2021Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director10 October 2018Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director11 December 2023Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director11 November 2021Active
41 Links Road, Epsom, KT17 3PP

Secretary05 May 1999Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary31 March 1999Active
201, Bishopsgate, London, EC2M 3AE

Corporate Secretary21 July 1999Active
201, Bishopsgate, London, United Kingdom, EC2M 3BN

Corporate Secretary01 April 2014Active
Shepherds Down, Hill Road, Haslemere, GU27 2NH

Director21 January 2003Active
Oakfield, Hollycombe Close, Liphook, GU30 7HR

Director30 October 2007Active
The Barn, 60 Dukes Wood Drive, Gerrards Cross, SL9 7LF

Director31 December 2005Active
Kings Place, 90 York Way, London, England, N1 9GE

Director25 April 2014Active
Kings Place, 90 York Way, London, England, N1 9GE

Director14 March 2016Active
Bradgate, Gravel Path, Berkhamsted, HP4 2PJ

Director04 February 2009Active
Kings Place, 90 York Way, London, England, N1 9GE

Director13 March 2017Active
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT

Director31 December 2005Active
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT

Director08 October 2002Active
19 Shenley Hill, Radlett, WD7 7AT

Director18 April 2001Active
Walnut Tree Farm, Walnut Tree Road Pirton, Hitchin, SG5 3PX

Director21 January 2003Active
Walnut Tree Farm, Walnut Tree Road Pirton, Hitchin, SG5 3PX

Director05 July 2000Active
201, Bishopsgate, London, England, EC2M 3AE

Director03 May 2013Active
Watermark Thames Lawn, St Peter Street, Marlow, SL7 1QA

Director05 May 1999Active
South Cockerham, Hacche Lane, South Molton, EX36 3EH

Director21 July 1999Active
93, Percy Road, Hampton, TW12 2JS

Director01 October 2001Active
20 Hawthorne Road, Bickley, BR1 2HH

Director05 May 1999Active
Kings Place, 90 York Way, London, England, N1 9GE

Director06 April 2018Active
21, Albert Square, London, SW8 1BS

Director01 May 2007Active
58 Woodland Gardens, London, N10 3UA

Director30 October 2007Active
Flat 503, Brody House, Strype Street, London, United Kingdom, E1 7LQ

Director04 February 2009Active
Flat 503, Brody House, Strype Street, London, United Kingdom, E1 7LQ

Director31 December 2005Active
Flat 5, 1-3 Crescent Row Clerkenwell, London, EC1Y 0SP

Director13 April 2004Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director30 May 2015Active
4 Stewart Street, Brighton, Australia,

Director18 September 2009Active
50 Stratton Street, London, W1X 5FL

Nominee Director31 March 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type small.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Officers

Change corporate secretary company with change date.

Download
2023-01-17Officers

Change corporate secretary company with change date.

Download
2023-01-16Address

Change registered office address company with date old address new address.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-07-26Incorporation

Memorandum articles.

Download
2022-07-26Resolution

Resolution.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.