This company is commonly known as Bullar Road Management Limited. The company was founded 30 years ago and was given the registration number 02867510. The firm's registered office is in HAMPSHIRE. You can find them at 73-75 Millbrook Road East, Southampton, Hampshire, . This company's SIC code is 98000 - Residents property management.
Name | : | BULLAR ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02867510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73-75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73-75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ | Secretary | 02 January 2014 | Active |
73-75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ | Director | 07 December 2018 | Active |
73-75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ | Director | 12 December 2018 | Active |
73-75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ | Director | 15 March 2017 | Active |
73-75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ | Secretary | 01 July 1994 | Active |
Oak Haven Haccups Lane, Michelmersh, Romsey, SO51 0NP | Secretary | 01 November 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 01 November 1993 | Active |
73-75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ | Director | 17 February 2017 | Active |
Flat 9 Windsor Court, 84 Bullar Road Bitterne, Southampton, SO18 1BT | Director | 26 October 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 01 November 1993 | Active |
Flat 6 Windsor Court, 84 Bullar Road Bitterne Park, Southampton, | Director | 01 July 1994 | Active |
40 Thornhill Park Road, Thornhill, Southampton, SO18 5TQ | Director | 01 November 1993 | Active |
Flat 12, Windsor Court Bullar Road, Southampton, SO18 4AG | Director | 29 December 1997 | Active |
16 Donnelly Road, Southbourne, Bournemouth, BH6 5NW | Director | 01 November 1993 | Active |
73-75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ | Director | 15 February 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 01 November 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Officers | Appoint person director company with name date. | Download |
2017-03-15 | Officers | Termination director company with name termination date. | Download |
2017-02-17 | Officers | Appoint person director company with name date. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.