UKBizDB.co.uk

BULLEN PROPERTIES LIMITED

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

This company is commonly known as Bullen Properties Limited. The company was founded 17 years ago and was given the registration number 05906065. The firm's registered office is in NORWICH. You can find them at The Lowlands, Drayton, Norwich, Norfolk. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BULLEN PROPERTIES LIMITED
Company Number:05906065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Lowlands, Drayton, Norwich, Norfolk, NR8 6HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 Drayton High Road, Drayton, Norwich, United Kingdom, NR8 6AH

Secretary01 August 2023Active
The Lowlands, Drayton, Norwich, NR8 6HA

Director11 October 2006Active
The Lowlands, Drayton, Norwich, NR8 6HA

Director27 November 2006Active
The Lowlands, Drayton, Norwich, NR8 6HA

Secretary25 October 2006Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary15 August 2006Active
The Lowlands, Drayton, Norwich, NR8 6HA

Director04 May 2010Active
The Lowlands, Drayton, Norwich, NR8 6HA

Director27 November 2006Active
The Lowlands, Drayton, Norwich, NR8 6HA

Director11 October 2006Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director15 August 2006Active
79 Plantsman Close, Norwich, NR2 2NJ

Director15 August 2006Active
The Lowlands, Drayton, Norwich, NR8 6HA

Director24 February 2014Active

People with Significant Control

Mr Robert George Russell Carter
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:9-11 Drayton High Road, Drayton, Norwich, United Kingdom, NR8 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert George Russell Carter
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:9-11 Drayton High Road, Drayton, Norwich, United Kingdom, NR8 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Officers

Appoint person secretary company with name date.

Download
2023-08-23Officers

Termination secretary company with name termination date.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Mortgage

Mortgage charge part release with charge number.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Resolution

Resolution.

Download
2017-07-24Change of name

Change of name notice.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.