This company is commonly known as Bullear Residents Association Limited. The company was founded 31 years ago and was given the registration number 02731165. The firm's registered office is in SUTTON,. You can find them at Mid-day Court, 30 Brighton Road, Sutton,, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | BULLEAR RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02731165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1992 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mid-day Court, 30 Brighton Road, Sutton,, Surrey, SM2 5BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, United Kingdom, RH1 5JY | Corporate Secretary | 28 July 2021 | Active |
12, Fairways, Kenley, United Kingdom, CR8 5HY | Director | 03 August 2010 | Active |
Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, United Kingdom, RH1 5JY | Director | 06 August 2013 | Active |
29 Rutland Street, Kensington, London, SW7 1EJ | Secretary | 17 April 2003 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Secretary | 16 February 2005 | Active |
17 Mill View Gardens, Shirley, Croydon, CR0 5HW | Secretary | 17 December 1998 | Active |
8 Silveremere Court, 10 Foxley Hill Road, Purley, CR8 2HB | Secretary | 07 November 1994 | Active |
Clare House, Pampisford Road, Purley, CR8 2NG | Secretary | 01 April 1993 | Active |
Midday Court, 30 Brighton Road, Sutton, United Kingdom, SM2 5BN | Corporate Secretary | 02 January 2013 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 15 July 1992 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 01 April 2007 | Active |
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 18 December 2009 | Active |
Flat 15 Silvermere Court, 10 Foxley Hill Road, Purley, CR8 2HB | Director | 12 April 2000 | Active |
Flat 22 Silvermere Court, 10 Foxley Hill Road, Purley, CR8 2HB | Director | 07 April 2003 | Active |
Bindon 48 Hartley Old Road, Purley, CR8 4HG | Director | 25 August 2004 | Active |
Bindon 48 Hartley Old Road, Purley, CR8 4HG | Director | 25 August 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 15 July 1992 | Active |
Flat 17 Silvermere Court, 10 Foxley Hill Road, Purley, CR8 2HB | Director | 17 November 2000 | Active |
Clare House, Pampisford Road, Purley, CR8 2NG | Director | 01 April 1993 | Active |
19 Silvermere Court, 10 Foxley Hill Road, Purley, CR8 2HB | Director | 15 February 2005 | Active |
Flat 10 Silvermere Court, Foxley Hill Road, Purley, CR8 2HB | Director | 12 April 2000 | Active |
Mid-Day Court, 30 Brighton Road, Sutton,, SM2 5BN | Director | 07 January 2016 | Active |
Flat 2 Silvermere Court, 10 Foxley Hill Road, Purley, CR8 2HB | Director | 16 May 2007 | Active |
8 Silveremere Court, 10 Foxley Hill Road, Purley, CR8 2HB | Director | 07 November 1994 | Active |
11 Silverere Court Foxley Hill Road, Purley, CR8 2HB | Director | 07 November 1994 | Active |
6 Silvermere Court, 10 Foxley Hill Road, Purley, CR8 2HB | Director | 07 November 1994 | Active |
23, Lambourn Avenue, Stone Cross, United Kingdom, BN24 5PQ | Director | 29 May 2007 | Active |
Cheverells Farm, Cheverells, Warlingham, CR6 9QP | Director | 01 April 1993 | Active |
Clare House, Pampisford Road, Purley, CR8 2NG | Director | 01 April 1993 | Active |
22 Summerfield Road, Stourbridge, DY9 9RG | Director | 03 May 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 15 July 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-02 | Officers | Termination secretary company with name termination date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Officers | Termination director company with name termination date. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Officers | Termination director company with name termination date. | Download |
2016-01-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.