This company is commonly known as Bullrock Properties Limited. The company was founded 52 years ago and was given the registration number 01032780. The firm's registered office is in CHICHESTER. You can find them at Flat 6, Binderton House Binderton Lane, Binderton, Chichester, West Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BULLROCK PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01032780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 6, Binderton House Binderton Lane, Binderton, Chichester, West Sussex, England, PO18 0JS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5 Binderton House, Binderton, Chichester, England, PO18 0JS | Secretary | 08 February 2022 | Active |
Flat 1 Binderton House, Binderton Lane, Binderton, Chichester, England, PO18 0JS | Director | 29 April 2016 | Active |
Flat 1 Binderton House, Binderton Lane, Binderton, Chichester, England, PO18 0JS | Director | 29 April 2016 | Active |
5 Binderton House, Binderton, Chichester, England, PO18 0JS | Director | 18 December 2018 | Active |
Flat 2, Binderton House, Binderton Lane, Binderton, Chichester, England, PO18 0JS | Director | 08 August 2019 | Active |
5 Binderton House, Binderton, Chichester, England, PO18 0JS | Director | 18 December 2018 | Active |
7 Binderton House, Binderton, Chichester, England, PO18 0JS | Director | 18 December 2018 | Active |
Flat 2, Binderton House, Chichester, PO18 0JS | Secretary | 11 December 2001 | Active |
6 Binderton House, Binderton, Chichester, PO18 0JS | Secretary | - | Active |
Binderton House, Binderton, Chichester, PO18 0JS | Secretary | 24 November 2000 | Active |
Flat 6, Binderton House, Binderton Lane, Binderton, Chichester, England, PO18 0JS | Secretary | 21 April 2016 | Active |
2 Binderton House, Binderton, Chichester, PO18 0JS | Director | - | Active |
6 Binderton House, Binderton, Chichester, PO18 0JS | Director | 20 January 2006 | Active |
Flat 2, Binderton House, Chichester, PO18 0JS | Director | 10 November 2001 | Active |
Flat 5 Binderton House, Binderton, Chichester, PO18 0JS | Director | 01 November 1992 | Active |
6 Binderton House, Binderton, Chichester, PO18 0JS | Director | 18 August 1978 | Active |
Flat 2 Binderton House, Chichester, England, PO18 0JS | Director | 24 March 2016 | Active |
Binderton House, Binderton, Chichester, PO18 0JS | Director | 09 October 1993 | Active |
The Penthouse, Binderton House, Chichester, PO18 0JS | Director | 13 May 2002 | Active |
Flat 7 Binderton House, Binderton, England, PO18 0JS | Director | 01 February 2011 | Active |
Flat 128, No 1. Building, Gunwharf Quays, Portsmouth, England, PO1 3FS | Director | 28 April 1994 | Active |
Flat 7 Binderton House, Binderton, Chichester, United Kingdom, PO18 0JS | Director | 20 April 2017 | Active |
Flat 7 Binderton House, Binderton, Chichester, United Kingdom, PO18 0JS | Director | 20 April 2017 | Active |
2 Binderton House, Binderton, Chichester, PO18 0JS | Director | - | Active |
Flat 2, Binderton House, Binderton, Chichester, England, PO18 0JS | Director | 24 March 2016 | Active |
7 Binderton House, Binderton, Chichester, PO18 0JS | Director | 24 November 2000 | Active |
7 Binderton House, Binderton, Chichester, PO18 0JS | Director | 24 November 2000 | Active |
Mr David William Penrose Thomas | ||
Notified on | : | 18 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Binderton House, Binderton, Chichester, England, PO18 0JS |
Nature of control | : |
|
Mrs Kaye Elizabeth Brown | ||
Notified on | : | 18 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Binderton House, Binderton, Chichester, England, PO18 0JS |
Nature of control | : |
|
Mr Stephen Charles Caine | ||
Notified on | : | 18 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Binderton House, Binderton, Chichester, England, PO18 0JS |
Nature of control | : |
|
Mr Thomas Stakim | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 7 Binderton House, Binderton, Chichester, United Kingdom, PO18 0JS |
Nature of control | : |
|
Mrs Sheila Mary Stakim | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 7 Binderton House, Binderton, Chichester, United Kingdom, PO18 0JS |
Nature of control | : |
|
Mr Nigel Peter Slydell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windfalls, Sinah Lane, Hayling Island, England, PO11 0HH |
Nature of control | : |
|
Mr Andrew Christopher Julian Reed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2 Binderton House, Binderton, England, PO18 0JS |
Nature of control | : |
|
Mr Colin David Anckorn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1 Binderton House, Binderton Lane, Chichester, England, PO18 0JS |
Nature of control | : |
|
Mrs Patricia Jean Anckorn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1 Binderton House, Binderton Lane, Chichester, England, PO18 0JS |
Nature of control | : |
|
Dr Aisling Nuala Treasa Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6 Binderton House, Chichester, England, PO18 0JS |
Nature of control | : |
|
Mr Jonathan David Webb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6, Binderton House, Binderton Lane, Chichester, England, PO18 0JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-02-08 | Officers | Appoint person secretary company with name date. | Download |
2022-02-08 | Officers | Termination secretary company with name termination date. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-23 | Officers | Change person director company with change date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Change account reference date company previous extended. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts amended with made up date. | Download |
2019-11-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.