UKBizDB.co.uk

BULLDOG HOLDINGS LIMITED

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

This company is commonly known as Bulldog Holdings Limited. The company was founded 60 years ago and was given the registration number 00796492. The firm's registered office is in BASINGSTOKE. You can find them at Foresters Cottage, Stoney Heath, Basingstoke, Hampshire. This company's SIC code is 64301 - Activities of investment trusts.

Company Information

Name:BULLDOG HOLDINGS LIMITED
Company Number:00796492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64301 - Activities of investment trusts

Office Address & Contact

Registered Address:Foresters Cottage, Stoney Heath, Basingstoke, Hampshire, RG26 5SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foresters Cottage, Stoney Heath, Nr Ramsdell, Basingstoke, United Kingdom, RG26 5SW

Secretary24 December 2014Active
Foresters Cottage, Stoney Heath, Basingstoke, RG26 5SW

Director01 December 2018Active
Foresters Cottage, Stoney Heath, Basingstoke, RG26 5SW

Director01 November 2004Active
Foresters Cottage, Stoney Heath, Basingstoke, RG26 5SW

Director01 November 2004Active
12 Vicarage Gardens, London, W8 4AH

Secretary-Active
12 Vicarage Gardens, London, W8 4AH

Director-Active
37 Fleet Street, London, EC4P 4DQ

Director-Active
The Lime House, Leckhampstead, Buckingham, MK18 5NY

Director-Active

People with Significant Control

Mrs Elizabeth Mary Frances Shaw
Notified on:01 June 2016
Status:Active
Date of birth:June 1978
Nationality:British
Address:Foresters Cottage, Stoney Heath, Basingstoke, RG26 5SW
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Richard Quintin Hoare
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Address:Foresters Cottage, Stoney Heath, Basingstoke, RG26 5SW
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Martin Rupert Riley
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Address:Foresters Cottage, Stoney Heath, Basingstoke, RG26 5SW
Nature of control:
  • Significant influence or control
Mr William Ralph Riley
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:Foresters Cottage, Stoney Heath, Basingstoke, RG26 5SW
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Officers

Change person director company with change date.

Download
2017-12-27Persons with significant control

Change to a person with significant control.

Download
2017-12-27Officers

Change person director company with change date.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-12-27Confirmation statement

Confirmation statement with updates.

Download
2016-01-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.