BULL RING (GP) LIMITED

Register to unlock more data on OkredoRegister

BULL RING (GP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03744396

Incorporation date

31/03/1999

Size

Small

Contacts

Registered address

Registered address

Marble Arch House, 66 Seymour Street, London W1H 5BXCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1999)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon07/01/2026
Accounts for a small company made up to 2024-12-31
dot icon14/08/2025
Change of details for Hammerson Birmingham Properties Limited as a person with significant control on 2025-08-07
dot icon13/08/2025
Termination of appointment of Ira Atanasova Panova as a director on 2025-08-07
dot icon13/08/2025
Termination of appointment of Fraser James Pearce as a director on 2025-08-07
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon07/01/2025
Accounts for a small company made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon15/01/2024
Accounts for a small company made up to 2022-12-31
dot icon15/12/2023
Appointment of Mr Fraser James Pearce as a director on 2023-12-11
dot icon15/12/2023
Termination of appointment of Thomas Oliver Jackson as a director on 2023-12-11
dot icon05/06/2023
Cessation of Bull Ring (Gp2) Limited as a person with significant control on 2022-07-21
dot icon05/06/2023
Change of details for Hammerson Birmingham Properties Limited as a person with significant control on 2023-01-16
dot icon05/06/2023
Cessation of Hscf (Bull Ring) Limited as a person with significant control on 2022-07-21
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon17/01/2023
Secretary's details changed for Hammerson Company Secretarial Limited on 2023-01-16
dot icon17/01/2023
Secretary's details changed for Hammerson Company Secretarial Limited on 2023-01-16
dot icon16/01/2023
Registered office address changed from Kings Place 90 York Way London N1 9GE England to Marble Arch House 66 Seymour Street London W1H 5BX on 2023-01-16
dot icon01/09/2022
Termination of appointment of Simon Charles Travis as a director on 2022-07-21
dot icon01/09/2022
Termination of appointment of Stephen Wicks as a director on 2022-07-21
dot icon01/09/2022
Termination of appointment of Myles Bernard White as a director on 2022-07-21
dot icon26/07/2022
Memorandum and Articles of Association
dot icon26/07/2022
Resolutions
dot icon08/06/2022
Full accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon25/11/2021
Appointment of Mr Harry Alexander Badham as a director on 2021-11-11
dot icon25/11/2021
Appointment of Mr Gregoire Peureux as a director on 2021-11-11
dot icon23/11/2021
Termination of appointment of Mark Richard Bourgeois as a director on 2021-11-11
dot icon23/11/2021
Termination of appointment of Warren Stuart Austin as a director on 2021-11-11
dot icon05/11/2021
Director's details changed for Mr. Simon Charles Travis on 2021-10-11
dot icon08/07/2021
Full accounts made up to 2020-12-31
dot icon07/05/2021
Change of details for Hscf (Bull Ring) Limited as a person with significant control on 2021-05-07
dot icon12/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon21/12/2020
Termination of appointment of Katherine Elizabeth Friend as a director on 2020-12-17
dot icon23/10/2020
Full accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon31/10/2019
Director's details changed for Mr Simon Charles Travis on 2014-08-30
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon12/10/2018
Appointment of Miss Ira Atanasova Panova as a director on 2018-10-10
dot icon12/10/2018
Termination of appointment of Timothy George Barlow as a director on 2018-10-10
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon12/06/2018
Director's details changed for Mr Myles Bernard White on 2018-06-12
dot icon06/06/2018
Director's details changed for Mr Stephen Wicks on 2014-01-22
dot icon11/04/2018
Appointment of Mrs Katherine Elizabeth Friend as a director on 2018-04-06
dot icon11/04/2018
Termination of appointment of Christopher Michael Parfitt as a director on 2018-04-06
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon10/08/2017
Director's details changed for Mr Simon Charles Travis on 2015-06-01
dot icon10/08/2017
Director's details changed for Mr Warren Stuart Austin on 2015-06-01
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon17/03/2017
Termination of appointment of Martin Plocica as a director on 2017-03-13
dot icon17/03/2017
Appointment of Mr Mark Richard Bourgeois as a director on 2017-03-13
dot icon24/10/2016
Auditor's resignation
dot icon24/10/2016
Auditor's resignation
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon13/09/2016
Appointment of Mr Timothy Barlow as a director on 2016-03-14
dot icon20/04/2016
Director's details changed for Mr Simon Charles Travis on 2016-04-20
dot icon18/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon14/03/2016
Appointment of Hammerson Company Secretarial Limited as a secretary on 2016-03-11
dot icon02/12/2015
Full accounts made up to 2014-12-31
dot icon03/09/2015
Termination of appointment of Th Re Corporate Secretarial Services Limited as a secretary on 2015-09-03
dot icon03/09/2015
Registered office address changed from 9th Floor 201 Bishopsgate London EC2M 3BN to Kings Place 90 York Way London N1 9GE on 2015-09-03
dot icon27/08/2015
Appointment of Mr Thomas Oliver Jackson as a director on 2015-05-30
dot icon27/08/2015
Termination of appointment of Sarah Helen Slater as a director on 2015-06-30
dot icon30/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon30/04/2015
Director's details changed for Ms Sarah Helen Slater on 2015-04-30
dot icon26/04/2015
Appointment of Christopher Michael Parfitt as a director on 2015-03-16
dot icon26/04/2015
Termination of appointment of Christopher John Pyne as a director on 2015-03-16
dot icon31/12/2014
Director's details changed for Mr Martin Plocica on 2014-10-19
dot icon30/09/2014
Appointment of Mr Warren Austin as a director on 2014-04-25
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Termination of appointment of Kevin Michael Crowley as a director on 2014-07-15
dot icon23/09/2014
Termination of appointment of Richard Geoffrey Shaw as a director on 2014-04-25
dot icon23/09/2014
Appointment of Mr Simon Charles Travis as a director on 2014-07-15
dot icon11/06/2014
Appointment of Th Re Corporate Secretarial Services Limited as a secretary
dot icon09/04/2014
Termination of appointment of Henderson Secretarial Services Limited as a secretary
dot icon09/04/2014
Registered office address changed from 201 Bishopsgate London EC2M 3AE on 2014-04-09
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon29/01/2014
Termination of appointment of Michael Sales as a director
dot icon29/01/2014
Appointment of Stephen Wicks as a director
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon25/07/2013
Director's details changed for Michael John Lawson Sales on 2011-07-27
dot icon23/07/2013
Termination of appointment of Rowan Kennedy as a director
dot icon23/07/2013
Appointment of Mr Kevin Michael Crowley as a director
dot icon23/07/2013
Appointment of Ms Sarah Helen Slater as a director
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon11/10/2012
Termination of appointment of Lawrence Hutchings as a director
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon25/07/2012
Director's details changed for Mr. Richard Geoffrey Shaw on 2012-07-17
dot icon13/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon01/03/2012
Director's details changed for Mr. Richard Geoffrey Shaw on 2012-02-24
dot icon22/02/2012
Appointment of Richard Geoffrey Shaw as a director
dot icon22/02/2012
Appointment of Martin Plocica as a director
dot icon06/02/2012
Termination of appointment of David Atkins as a director
dot icon20/10/2011
Termination of appointment of Nicholas Hardie as a director
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon26/08/2010
Full accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon07/01/2010
Director's details changed for Michael John Lawson Sales on 2010-01-04
dot icon07/01/2010
Director's details changed for Michael John Lawson Sales on 2010-01-04
dot icon07/01/2010
Director's details changed for Myles Bernard White on 2010-01-04
dot icon25/09/2009
Appointment terminated director david holt
dot icon25/09/2009
Appointment terminated director ashley blake
dot icon25/09/2009
Appointment terminated director richard akers
dot icon25/09/2009
Director appointed rowan john kennedy
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon07/06/2009
Director appointed christopher john pyne
dot icon07/06/2009
Director appointed michael john lawson sales
dot icon20/04/2009
Return made up to 31/03/09; full list of members
dot icon18/03/2009
Director appointed ashley peter blake
dot icon18/03/2009
Director appointed lawrence francis hutchings
dot icon09/03/2009
Appointment terminated director mark ashton
dot icon27/02/2009
Appointment terminated director neil varnham
dot icon18/11/2008
Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA
dot icon18/11/2008
Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008
dot icon12/11/2008
Appointment terminated director jonathan emery
dot icon04/11/2008
Appointment terminated director sally petrie
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon04/04/2008
Return made up to 31/03/08; full list of members
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon19/07/2007
Full accounts made up to 2006-12-31
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Director resigned
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon27/04/2007
Return made up to 31/03/07; full list of members
dot icon20/04/2007
Director's particulars changed
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 31/03/06; full list of members
dot icon10/03/2006
Auditor's resignation
dot icon15/02/2006
New director appointed
dot icon27/01/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon11/08/2005
Director's particulars changed
dot icon01/07/2005
Full accounts made up to 2004-12-31
dot icon11/05/2005
Return made up to 31/03/05; full list of members
dot icon11/05/2005
New director appointed
dot icon14/02/2005
Director's particulars changed
dot icon03/09/2004
Full accounts made up to 2003-12-31
dot icon24/08/2004
Director's particulars changed
dot icon11/05/2004
Return made up to 31/03/04; no change of members
dot icon13/08/2003
Full accounts made up to 2002-12-31
dot icon24/04/2003
Return made up to 31/03/03; full list of members
dot icon24/02/2003
New director appointed
dot icon14/02/2003
Director resigned
dot icon14/02/2003
New director appointed
dot icon10/02/2003
Director resigned
dot icon28/10/2002
New director appointed
dot icon07/06/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
Return made up to 31/03/02; full list of members
dot icon28/10/2001
New director appointed
dot icon20/09/2001
Director resigned
dot icon15/05/2001
New director appointed
dot icon04/05/2001
Director's particulars changed
dot icon04/05/2001
Full accounts made up to 2000-12-31
dot icon26/04/2001
Director resigned
dot icon25/04/2001
Return made up to 31/03/01; full list of members
dot icon04/01/2001
Secretary's particulars changed
dot icon20/10/2000
Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA
dot icon18/07/2000
New director appointed
dot icon05/05/2000
Return made up to 31/03/00; full list of members
dot icon05/05/2000
Director's particulars changed
dot icon20/03/2000
Director's particulars changed
dot icon08/03/2000
Full accounts made up to 1999-12-31
dot icon13/08/1999
New director appointed
dot icon13/08/1999
New director appointed
dot icon10/08/1999
New secretary appointed
dot icon02/08/1999
Registered office changed on 02/08/99 from: 3 finsbury avenue london EC2M 2PA
dot icon02/08/1999
Secretary resigned
dot icon02/08/1999
New director appointed
dot icon02/08/1999
New director appointed
dot icon02/08/1999
New director appointed
dot icon02/08/1999
New director appointed
dot icon02/08/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon02/08/1999
Registered office changed on 02/08/99 from: 50 stratton street london W1X 6NX
dot icon02/08/1999
Ad 21/07/99--------- £ si [email protected]=1799 £ ic 1/1800
dot icon02/08/1999
Nc inc already adjusted 21/07/99
dot icon02/08/1999
Memorandum and Articles of Association
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Resolutions
dot icon21/05/1999
Memorandum and Articles of Association
dot icon21/05/1999
Resolutions
dot icon21/05/1999
Resolutions
dot icon21/05/1999
S-div 10/05/99
dot icon21/05/1999
Secretary resigned
dot icon21/05/1999
Director resigned
dot icon21/05/1999
New secretary appointed
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New director appointed
dot icon06/05/1999
Certificate of change of name
dot icon31/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Travis, Simon Charles
Director
15/07/2014 - 21/07/2022
64
White, Myles Bernard
Director
21/07/1999 - 21/07/2022
56
Wicks, Stephen, Mr.
Director
22/01/2014 - 21/07/2022
23
Ashton, Mark Arthur
Director
30/10/2007 - 31/12/2008
32
Mr Michael John Lawson Sales
Director
29/04/2009 - 22/01/2014
66

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 RING (GP) LIMITED

BULL RING (GP) LIMITED is an(a) Active company incorporated on 31/03/1999 with the registered office located at Marble Arch House, 66 Seymour Street, London W1H 5BX. 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 RING (GP) LIMITED?

toggle

BULL RING (GP) LIMITED is currently Active. It was registered on 31/03/1999 .

Where is BULL RING (GP) LIMITED located?

toggle

BULL RING (GP) LIMITED is registered at Marble Arch House, 66 Seymour Street, London W1H 5BX.

What does BULL RING (GP) LIMITED do?

toggle

BULL RING (GP) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BULL RING (GP) LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.