UKBizDB.co.uk

THE BULLDOG TRUST LIMITED

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

This company is commonly known as The Bulldog Trust Limited. The company was founded 16 years ago and was given the registration number 06510777. The firm's registered office is in SALISBURY. You can find them at Alexandra House, St Johns Street, Salisbury, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE BULLDOG TRUST LIMITED
Company Number:06510777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Corporate Secretary20 February 2008Active
2, Temple Place, London, United Kingdom, WC2R 3BD

Director14 July 2009Active
2, Temple Place, London, United Kingdom, WC2R 3BD

Director16 May 2011Active
2, Temple Place, London, United Kingdom, WC2R 3BD

Director12 July 2022Active
Shopwyke Hall, Chichester, PO20 2AA

Director20 February 2008Active
Deane Hill House, Deane, Basingstoke, RG25 3AX

Director14 July 2009Active
Ivy Grange, Farm, Westhall, Halesworth, United Kingdom, IP19 8RN

Director16 May 2011Active
37 Fleet Street, London, EC4P 4DQ

Director20 February 2008Active
2, Temple Place, London, United Kingdom, WC2R 3BD

Director25 September 2017Active
The Lime House, Leckhampstead, Buckingham, MK18 5NY

Director20 February 2008Active
The Penthouse, 3-7 Walpole Street, London, United Kingdom, SW3 4QP

Director14 July 2009Active
7, Westmoreland Place, London, United Kingdom, SW1V 4AB

Director18 January 2012Active

People with Significant Control

Mr Stephen Kenneth Sacks
Notified on:12 July 2022
Status:Active
Date of birth:May 1966
Nationality:British,American
Country of residence:United Kingdom
Address:2, Temple Place, London, United Kingdom, WC2R 3BD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alexander David Williams
Notified on:05 February 2021
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:7, Westmoreland Place, London, United Kingdom, SW1V 4AB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Charles Martin Richard Hoare
Notified on:05 February 2021
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:2, Temple Place, London, United Kingdom, WC2R 3BD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert Hamish Mcpherson
Notified on:05 February 2021
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:2, Temple Place, London, United Kingdom, WC2R 3BD
Nature of control:
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type group.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type group.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Accounts

Accounts with accounts type group.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Accounts

Accounts with accounts type group.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-05-26Accounts

Accounts with accounts type group.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type group.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Officers

Change person director company with change date.

Download
2018-05-01Accounts

Accounts with accounts type group.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.