UKBizDB.co.uk

BULLAR ROAD MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:73-75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73-75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ

Secretary02 January 2014Active
73-75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ

Director07 December 2018Active
73-75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ

Director12 December 2018Active
73-75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ

Director15 March 2017Active
73-75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ

Secretary01 July 1994Active
Oak Haven Haccups Lane, Michelmersh, Romsey, SO51 0NP

Secretary01 November 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary01 November 1993Active
73-75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ

Director17 February 2017Active
Flat 9 Windsor Court, 84 Bullar Road Bitterne, Southampton, SO18 1BT

Director26 October 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director01 November 1993Active
Flat 6 Windsor Court, 84 Bullar Road Bitterne Park, Southampton,

Director01 July 1994Active
40 Thornhill Park Road, Thornhill, Southampton, SO18 5TQ

Director01 November 1993Active
Flat 12, Windsor Court Bullar Road, Southampton, SO18 4AG

Director29 December 1997Active
16 Donnelly Road, Southbourne, Bournemouth, BH6 5NW

Director01 November 1993Active
73-75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ

Director15 February 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director01 November 1993Active

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
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Officers

Appoint person director company with name date.

Download
2017-03-15Officers

Termination director company with name termination date.

Download
2017-02-17Officers

Appoint person director company with name date.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption full.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Accounts

Accounts with accounts type total exemption full.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.