BULL GREEN ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BULL GREEN ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06308072

Incorporation date

10/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

15 Womersley Road, Knottingley, West Yorkshire WF11 8AACopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2007)
dot icon30/04/2026
Micro company accounts made up to 2025-07-31
dot icon12/08/2025
Confirmation statement made on 2025-07-10 with updates
dot icon17/06/2025
Secretary's details changed for Joanna Atkinson on 2025-05-30
dot icon17/06/2025
Director's details changed for Mrs Joanna Lee Atkinson on 2025-05-30
dot icon17/06/2025
Director's details changed for Mrs Claire Dawn Middleton on 2025-05-30
dot icon26/05/2025
Termination of appointment of Philip John Whitwham as a director on 2025-05-26
dot icon24/05/2025
Compulsory strike-off action has been discontinued
dot icon21/05/2025
Registered office address changed from PO Box 4385 06308072 - Companies House Default Address Cardiff CF14 8LH to 15 Womersley Road Knottingley West Yorkshire WF11 8AA on 2025-05-21
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon05/02/2025
Address of person with significant control Mrs Joanna Lee Atkinson changed to 06308072 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-05
dot icon05/02/2025
Address of officer Mrs Joanna Lee Atkinson changed to 06308072 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-05
dot icon05/02/2025
Address of officer Mrs Claire Dawn Middleton changed to 06308072 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-05
dot icon05/02/2025
Registered office address changed to PO Box 4385, 06308072 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-05
dot icon05/02/2025
Address of officer Joanna Atkinson changed to 06308072 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-05
dot icon31/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon26/09/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon25/09/2023
Second filing for the appointment of Mrs Joanna Lee Atkinson as a director
dot icon19/09/2023
Appointment of Mrs Joanna Lee Atkinson as a director on 2023-07-09
dot icon19/09/2023
Appointment of Mrs Claire Dawn Middleton as a director on 2023-07-09
dot icon19/09/2023
Cessation of Derek Sefton as a person with significant control on 2023-07-08
dot icon19/09/2023
Notification of Joanna Lee Atkinson as a person with significant control on 2023-07-09
dot icon19/09/2023
Termination of appointment of Derek Sefton as a director on 2023-07-08
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon15/08/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon30/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon11/08/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon29/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon28/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-07-31
dot icon18/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon17/04/2019
Micro company accounts made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon30/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon07/08/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon21/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon13/09/2016
Confirmation statement made on 2016-07-10 with updates
dot icon10/08/2015
Accounts for a dormant company made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon02/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon24/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon19/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon23/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon26/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon10/11/2011
Accounts for a dormant company made up to 2011-07-31
dot icon21/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon25/08/2010
Accounts for a dormant company made up to 2010-07-31
dot icon25/08/2010
Director's details changed for Philip John Whitwham on 2009-12-01
dot icon25/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon24/06/2010
Accounts for a dormant company made up to 2009-07-31
dot icon23/09/2009
Return made up to 10/07/09; full list of members
dot icon23/09/2009
Location of register of members
dot icon23/09/2009
Location of debenture register
dot icon23/09/2009
Director's change of particulars / derek sefton / 01/07/2009
dot icon23/09/2009
Registered office changed on 23/09/2009 from 1 longwoods walk knottingley west yorkshire WF11 9AU
dot icon23/09/2009
Secretary's change of particulars / joanna atkinson / 01/07/2009
dot icon21/09/2009
Appointment terminated director york place company secretaries LIMITED
dot icon03/06/2009
Accounts for a dormant company made up to 2008-07-31
dot icon03/09/2008
Appointment terminated director joanna atkinson
dot icon03/09/2008
Return made up to 10/07/08; full list of members
dot icon21/02/2008
New director appointed
dot icon24/09/2007
Director resigned
dot icon24/09/2007
Registered office changed on 24/09/07 from: 12 york place leeds west yorkshire LS1 2DS
dot icon24/09/2007
New director appointed
dot icon24/09/2007
Secretary resigned
dot icon24/09/2007
New secretary appointed;new director appointed
dot icon10/07/2007
Incorporation
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
31/07/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
0
4.00
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Derek Sefton
Director
10/07/2007 - 08/07/2023
3
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
10/07/2007 - 10/07/2007
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
10/07/2007 - 10/07/2007
1436
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Director
10/07/2007 - 10/07/2007
1436
Atkinson, Joanna
Secretary
10/07/2007 - Present
-

Persons with Significant Control

3
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 BULL GREEN ROAD MANAGEMENT COMPANY LIMITED

BULL GREEN ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/07/2007 with the registered office located at 15 Womersley Road, Knottingley, West Yorkshire WF11 8AA. 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 BULL GREEN ROAD MANAGEMENT COMPANY LIMITED?

toggle

BULL GREEN ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/07/2007 .

Where is BULL GREEN ROAD MANAGEMENT COMPANY LIMITED located?

toggle

BULL GREEN ROAD MANAGEMENT COMPANY LIMITED is registered at 15 Womersley Road, Knottingley, West Yorkshire WF11 8AA.

What does BULL GREEN ROAD MANAGEMENT COMPANY LIMITED do?

toggle

BULL GREEN ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BULL GREEN ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-07-31.