BULL PEN PROPERTIES LTD

Register to unlock more data on OkredoRegister

BULL PEN PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03298727

Incorporation date

27/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trelawny House, 108 Binscombe, Godalming, Surrey GU7 3QJCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1996)
dot icon08/01/2026
Registered office address changed from Pew Corner Old Portsmouth Road Guildford Surrey GU3 1LP to 108 Trelawny House 108 Binscombe Godalming Surrey GU7 3QJ on 2026-01-08
dot icon08/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon08/01/2026
Registered office address changed from 108 Trelawny House 108 Binscombe Godalming Surrey GU7 3QJ United Kingdom to Trelawny House 108 Binscombe Godalming Surrey GU7 3QJ on 2026-01-08
dot icon09/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/06/2022
Termination of appointment of Clare Elizabeth Waterfall as a secretary on 2022-06-30
dot icon18/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon22/09/2020
Registration of charge 032987270017, created on 2020-09-22
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/06/2020
Registration of charge 032987270016, created on 2020-06-30
dot icon07/02/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon29/10/2019
Registration of charge 032987270014, created on 2019-10-29
dot icon29/10/2019
Registration of charge 032987270015, created on 2019-10-29
dot icon20/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/04/2019
Registration of charge 032987270013, created on 2019-04-08
dot icon01/04/2019
Registration of charge 032987270011, created on 2019-03-28
dot icon01/04/2019
Registration of charge 032987270012, created on 2019-03-29
dot icon29/03/2019
Registration of charge 032987270010, created on 2019-03-28
dot icon21/03/2019
Registration of charge 032987270008, created on 2019-03-21
dot icon21/03/2019
Registration of charge 032987270009, created on 2019-03-21
dot icon08/02/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon08/02/2019
Satisfaction of charge 1 in full
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/08/2018
Termination of appointment of Mark Timothy Groes as a secretary on 2018-08-20
dot icon20/08/2018
Appointment of Ms Clare Elizabeth Waterfall as a secretary on 2018-08-20
dot icon04/01/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/07/2017
Registration of charge 032987270007, created on 2017-06-29
dot icon04/07/2017
Registration of charge 032987270006, created on 2017-06-29
dot icon03/04/2017
Registration of charge 032987270005, created on 2017-03-27
dot icon10/02/2017
Confirmation statement made on 2016-12-27 with updates
dot icon10/02/2017
Registration of charge 032987270003, created on 2017-02-06
dot icon10/02/2017
Registration of charge 032987270004, created on 2017-02-06
dot icon09/02/2017
Registration of charge 032987270002, created on 2017-02-06
dot icon01/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon09/01/2015
Termination of appointment of Jackie Groes as a secretary on 2014-09-11
dot icon14/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/09/2014
Appointment of Mr Mark Timothy Groes as a secretary
dot icon11/09/2014
Appointment of Mr Mark Timothy Groes as a secretary on 2014-04-01
dot icon16/01/2014
Director's details changed for Mr Mark Groes on 2014-01-16
dot icon16/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mark Groes on 2010-01-21
dot icon02/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/04/2009
Return made up to 27/12/08; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 27/12/07; full list of members
dot icon12/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/03/2007
Return made up to 27/12/06; no change of members
dot icon28/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/04/2006
Return made up to 29/11/05; full list of members
dot icon24/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 17/12/04; no change of members
dot icon05/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/06/2004
Certificate of change of name
dot icon07/04/2004
Return made up to 27/12/03; change of members
dot icon07/04/2004
New secretary appointed
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Secretary resigned;director resigned
dot icon25/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/12/2002
Return made up to 27/12/02; full list of members
dot icon24/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/02/2002
Return made up to 27/12/01; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/04/2001
Particulars of contract relating to shares
dot icon11/04/2001
Ad 20/03/01--------- £ si 998@1=998 £ ic 2/1000
dot icon11/04/2001
S-div 26/03/01
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Resolutions
dot icon30/03/2001
New secretary appointed;new director appointed
dot icon30/03/2001
New director appointed
dot icon21/03/2001
Secretary resigned
dot icon30/01/2001
Return made up to 27/12/00; full list of members
dot icon10/10/2000
Accounts for a small company made up to 1999-12-31
dot icon26/01/2000
Return made up to 27/12/99; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1998-12-31
dot icon04/01/1999
Return made up to 27/12/98; no change of members
dot icon17/06/1998
Accounts for a small company made up to 1997-12-31
dot icon18/02/1998
Return made up to 27/12/97; full list of members
dot icon12/11/1997
Particulars of mortgage/charge
dot icon03/01/1997
Secretary resigned
dot icon27/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+0.92 % *

* during past year

Cash in Bank

£535,970.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.71M
-
0.00
531.07K
-
2022
1
1.96M
-
0.00
535.97K
-
2022
1
1.96M
-
0.00
535.97K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.96M £Ascended14.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

535.97K £Ascended0.92 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/12/1996 - 27/12/1996
99600
Mr Mark Timothy Groes
Director
27/12/1996 - Present
-
Bouldin, David Andrew
Director
01/01/2001 - 19/12/2003
1
Alpe, Nick
Director
01/01/2001 - 19/12/2003
-
Alpe, Nick
Secretary
01/01/2001 - 19/12/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BULL PEN PROPERTIES LTD

BULL PEN PROPERTIES LTD is an(a) Active company incorporated on 27/12/1996 with the registered office located at Trelawny House, 108 Binscombe, Godalming, Surrey GU7 3QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BULL PEN PROPERTIES LTD?

toggle

BULL PEN PROPERTIES LTD is currently Active. It was registered on 27/12/1996 .

Where is BULL PEN PROPERTIES LTD located?

toggle

BULL PEN PROPERTIES LTD is registered at Trelawny House, 108 Binscombe, Godalming, Surrey GU7 3QJ.

What does BULL PEN PROPERTIES LTD do?

toggle

BULL PEN PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BULL PEN PROPERTIES LTD have?

toggle

BULL PEN PROPERTIES LTD had 1 employees in 2022.

What is the latest filing for BULL PEN PROPERTIES LTD?

toggle

The latest filing was on 08/01/2026: Registered office address changed from Pew Corner Old Portsmouth Road Guildford Surrey GU3 1LP to 108 Trelawny House 108 Binscombe Godalming Surrey GU7 3QJ on 2026-01-08.