About

Registered Number: 01032780
Date of Incorporation: 29/11/1971 (52 years and 6 months ago)
Company Status: Active
Registered Address: Flat 6, Binderton House Binderton Lane, Binderton, Chichester, West Sussex, PO18 0JS,

 

Bullrock Properties Ltd was registered on 29 November 1971 and are based in Chichester, West Sussex, it's status is listed as "Active". There are 17 directors listed as Webb, Jonathan David, Anckorn, Patricia Jean, Brown, Kaye Elizabeth, Parker, Aisling Nuala Treasa, Dr, Thomas, David William Penrose, Webb, Jonathan David, Bijster, Robert Jacob Johannes, Dobson, Henry, Marodeen, Harvey, Montegnacco, Dorothy May, Countess, Nercessian, Margaret Joan, Parsons, William Herbert, Reed, Andrew Christopher Julian, Stakim, Sheila Mary, Stakim, Thomas, Williams, David Lloyd, Williams, Jacqueline Mary for this organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANCKORN, Patricia Jean 29 April 2016 - 1
BROWN, Kaye Elizabeth 18 December 2018 - 1
PARKER, Aisling Nuala Treasa, Dr 24 March 2016 - 1
THOMAS, David William Penrose 18 December 2018 - 1
WEBB, Jonathan David 24 March 2016 - 1
BIJSTER, Robert Jacob Johannes N/A 18 October 1996 1
DOBSON, Henry 20 January 2006 23 October 2009 1
MARODEEN, Harvey 10 November 2001 15 June 2016 1
MONTEGNACCO, Dorothy May, Countess 01 November 1992 28 April 1994 1
NERCESSIAN, Margaret Joan 18 August 1978 31 January 2004 1
PARSONS, William Herbert 09 October 1993 28 February 2011 1
REED, Andrew Christopher Julian 01 February 2011 20 April 2017 1
STAKIM, Sheila Mary 20 April 2017 19 July 2018 1
STAKIM, Thomas 20 April 2017 19 July 2018 1
WILLIAMS, David Lloyd 24 November 2000 13 May 2002 1
WILLIAMS, Jacqueline Mary 24 November 2000 13 May 2002 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Jonathan David 21 April 2016 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AAMD - Amended Accounts 19 December 2019
PSC08 - N/A 15 November 2019
PSC07 - N/A 13 November 2019
PSC07 - N/A 13 November 2019
PSC07 - N/A 13 November 2019
PSC07 - N/A 13 November 2019
PSC07 - N/A 13 November 2019
PSC07 - N/A 13 November 2019
PSC07 - N/A 13 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 21 December 2018
CH01 - Change of particulars for director 21 December 2018
CH01 - Change of particulars for director 21 December 2018
CH01 - Change of particulars for director 21 December 2018
PSC01 - N/A 21 December 2018
PSC01 - N/A 21 December 2018
PSC01 - N/A 21 December 2018
PSC07 - N/A 21 December 2018
PSC07 - N/A 21 December 2018
AP01 - Appointment of director 21 December 2018
AP01 - Appointment of director 21 December 2018
AP01 - Appointment of director 21 December 2018
TM01 - Termination of appointment of director 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
CS01 - N/A 09 July 2018
PSC07 - N/A 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 31 May 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
CS01 - N/A 15 February 2017
TM01 - Termination of appointment of director 04 July 2016
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 20 May 2016
CH01 - Change of particulars for director 20 May 2016
AA - Annual Accounts 16 May 2016
AP01 - Appointment of director 11 May 2016
AP01 - Appointment of director 11 May 2016
AP03 - Appointment of secretary 21 April 2016
AD01 - Change of registered office address 21 April 2016
TM02 - Termination of appointment of secretary 21 April 2016
SH01 - Return of Allotment of shares 01 April 2016
AP01 - Appointment of director 01 April 2016
AP01 - Appointment of director 01 April 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 19 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
AA - Annual Accounts 20 September 2011
AP01 - Appointment of director 20 May 2011
AR01 - Annual Return 17 February 2011
TM01 - Termination of appointment of director 16 February 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
TM01 - Termination of appointment of director 03 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 29 April 2008
RESOLUTIONS - N/A 19 December 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
123 - Notice of increase in nominal capital 19 December 2007
AA - Annual Accounts 24 October 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 23 August 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 13 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
287 - Change in situation or address of Registered Office 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
AA - Annual Accounts 04 September 2001
AA - Annual Accounts 16 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
363s - Annual Return 06 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 28 October 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 05 September 1995
288 - N/A 10 May 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 30 October 1994
AA - Annual Accounts 10 November 1993
288 - N/A 10 November 1993
363b - Annual Return 06 April 1993
288 - N/A 23 November 1992
AA - Annual Accounts 06 November 1992
AA - Annual Accounts 25 February 1992
363b - Annual Return 25 February 1992
363(287) - N/A 25 February 1992
288 - N/A 28 January 1992
AA - Annual Accounts 19 November 1991
288 - N/A 19 November 1991
363 - Annual Return 12 February 1991
AA - Annual Accounts 27 March 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
AC05 - N/A 02 June 1989
363 - Annual Return 25 March 1988
RESOLUTIONS - N/A 04 March 1988
RESOLUTIONS - N/A 04 March 1988
RESOLUTIONS - N/A 04 March 1988
RESOLUTIONS - N/A 04 March 1988
MA - Memorandum and Articles 04 March 1988
MEM/ARTS - N/A 04 March 1988
AA - Annual Accounts 07 December 1987
363 - Annual Return 06 April 1987
AA - Annual Accounts 13 January 1987
NEWINC - New incorporation documents 29 November 1971

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.