BULKHEAD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BULKHEAD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00824967

Incorporation date

28/10/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pioneer Works, Malvern Road, Maidenhead, Berks SL6 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon05/02/2026
Director's details changed for Mr Andrew Ian Russell Grant on 2026-01-29
dot icon18/12/2025
Register inspection address has been changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG
dot icon28/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon28/09/2025
Change of details for Pattishall Properties Limited as a person with significant control on 2025-09-28
dot icon28/09/2025
Director's details changed for Mr Andrew Ian Russell Grant on 2025-09-28
dot icon25/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2020
Director's details changed for Mr Andrew Ian Russell Grant on 2020-12-17
dot icon17/12/2020
Director's details changed for Ms Paula Louise Govier on 2020-12-17
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2017
Termination of appointment of Michael Preedy as a secretary on 2017-04-20
dot icon03/05/2017
Secretary's details changed for Mr Matthew James Grant on 2017-04-19
dot icon03/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon08/09/2015
Appointment of Mr Matthew James Grant as a secretary on 2015-07-17
dot icon08/09/2015
Appointment of Ms Paula Louise Govier as a director on 2015-06-22
dot icon08/09/2015
Termination of appointment of Colin Harry Webster as a director on 2015-06-22
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/03/2010
Termination of appointment of Kenneth Grant as a secretary
dot icon12/03/2010
Appointment of Michael Preedy as a secretary
dot icon12/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon11/03/2010
Register(s) moved to registered inspection location
dot icon11/03/2010
Register(s) moved to registered inspection location
dot icon11/03/2010
Register(s) moved to registered inspection location
dot icon11/03/2010
Register(s) moved to registered inspection location
dot icon11/03/2010
Register inspection address has been changed
dot icon02/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 01/02/09; full list of members
dot icon24/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/02/2008
Return made up to 01/02/08; full list of members
dot icon11/07/2007
Director's particulars changed
dot icon19/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 01/02/07; full list of members
dot icon10/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/02/2006
Return made up to 01/02/06; full list of members
dot icon19/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/04/2005
Return made up to 01/02/05; full list of members
dot icon18/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/02/2004
Return made up to 01/02/04; full list of members
dot icon12/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/02/2003
Return made up to 01/02/03; no change of members
dot icon05/03/2002
New director appointed
dot icon04/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/02/2002
Return made up to 01/02/02; full list of members
dot icon05/11/2001
Director resigned
dot icon02/02/2001
Return made up to 01/02/01; no change of members
dot icon01/02/2001
Full accounts made up to 2000-12-31
dot icon21/02/2000
Full accounts made up to 1999-12-31
dot icon08/02/2000
Return made up to 01/02/00; no change of members
dot icon05/02/1999
Return made up to 01/02/99; full list of members
dot icon05/02/1999
Location of register of members
dot icon03/02/1999
Full accounts made up to 1998-12-31
dot icon26/02/1998
Full accounts made up to 1997-12-31
dot icon25/01/1998
Return made up to 01/02/98; full list of members
dot icon25/01/1998
Location of debenture register address changed
dot icon26/02/1997
Return made up to 01/02/97; full list of members
dot icon26/02/1997
Location of register of members
dot icon18/02/1997
Full accounts made up to 1996-12-31
dot icon29/02/1996
Full accounts made up to 1995-12-31
dot icon21/02/1996
Return made up to 01/02/96; full list of members
dot icon09/03/1995
Return made up to 01/02/95; full list of members
dot icon09/03/1995
Full accounts made up to 1994-12-31
dot icon25/02/1994
Full accounts made up to 1993-12-31
dot icon24/02/1994
Return made up to 01/02/94; full list of members
dot icon03/09/1993
Resolutions
dot icon03/09/1993
Resolutions
dot icon03/09/1993
Resolutions
dot icon23/03/1993
Full accounts made up to 1992-12-31
dot icon22/03/1993
Return made up to 01/02/93; full list of members
dot icon28/07/1992
Resolutions
dot icon28/07/1992
Resolutions
dot icon28/07/1992
Resolutions
dot icon17/02/1992
Full accounts made up to 1991-12-31
dot icon11/02/1992
Return made up to 01/02/92; no change of members
dot icon27/02/1991
Return made up to 01/02/91; no change of members
dot icon14/02/1991
Full accounts made up to 1990-12-31
dot icon13/03/1990
Full accounts made up to 1989-12-31
dot icon13/03/1990
Return made up to 08/03/90; full list of members
dot icon14/03/1989
Accounts for a small company made up to 1988-12-31
dot icon14/03/1989
Return made up to 24/02/89; full list of members
dot icon02/03/1988
Accounts for a small company made up to 1987-12-31
dot icon02/03/1988
Return made up to 01/02/88; full list of members
dot icon11/02/1988
Director resigned;new director appointed
dot icon07/01/1987
Full accounts made up to 1986-12-31
dot icon07/01/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
129.41K
-
0.00
8.86K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Govier, Paula Louise
Director
22/06/2015 - Present
7
Grant, Andrew Ian Russell
Director
14/01/2002 - Present
11
Grant, Matthew James
Secretary
17/07/2015 - Present
-
Preedy, Michael
Secretary
03/03/2010 - 20/04/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BULKHEAD PROPERTIES LIMITED

BULKHEAD PROPERTIES LIMITED is an(a) Active company incorporated on 28/10/1964 with the registered office located at Pioneer Works, Malvern Road, Maidenhead, Berks SL6 7RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BULKHEAD PROPERTIES LIMITED?

toggle

BULKHEAD PROPERTIES LIMITED is currently Active. It was registered on 28/10/1964 .

Where is BULKHEAD PROPERTIES LIMITED located?

toggle

BULKHEAD PROPERTIES LIMITED is registered at Pioneer Works, Malvern Road, Maidenhead, Berks SL6 7RD.

What does BULKHEAD PROPERTIES LIMITED do?

toggle

BULKHEAD PROPERTIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BULKHEAD PROPERTIES LIMITED?

toggle

The latest filing was on 05/02/2026: Director's details changed for Mr Andrew Ian Russell Grant on 2026-01-29.