BULLCOURT FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BULLCOURT FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01491343

Incorporation date

16/04/1980

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1980)
dot icon14/04/2026
Appointment of Mr Neil Gavin Foster as a director on 2026-04-14
dot icon14/04/2026
Appointment of Mr Jonathan Paul Smith as a director on 2026-04-14
dot icon14/04/2026
Termination of appointment of James Lloyd Buckley as a director on 2026-04-14
dot icon12/03/2026
Director's details changed for Mr James Lloyd Buckley on 2026-03-09
dot icon12/03/2026
Registered office address changed from Chiltern House Marsack Street Caversham Reading RG4 5AP England to C/O Chaneys Limited Room 17 200 Brook Drive Reading Berkshire RG2 6UB on 2026-03-12
dot icon11/03/2026
Secretary's details changed for Chansecs Limited on 2026-03-09
dot icon03/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon16/12/2024
Secretary's details changed for Chansecs Limited on 2024-12-16
dot icon27/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon27/02/2024
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to Chiltern House Marsack Street Caversham Reading RG4 5AP on 2024-02-27
dot icon25/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/09/2022
Appointment of Mr James Lloyd Buckley as a director on 2022-09-27
dot icon22/09/2022
Termination of appointment of Jason Newell as a director on 2022-09-22
dot icon04/03/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon18/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon10/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon25/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon03/02/2017
Secretary's details changed for Chansecs Ltd on 2017-02-03
dot icon31/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/03/2016
Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 2016-03-18
dot icon25/02/2016
Annual return made up to 2016-01-30 no member list
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-30 no member list
dot icon25/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-01-30 no member list
dot icon08/10/2013
Certificate of change of name
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-01-30 no member list
dot icon02/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-30 no member list
dot icon08/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/06/2011
Termination of appointment of Edward Bell as a director
dot icon01/02/2011
Annual return made up to 2011-01-30 no member list
dot icon31/01/2011
Director's details changed for Mr Edward John Bell on 2009-10-01
dot icon23/11/2010
Registered office address changed from 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP on 2010-11-23
dot icon30/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/06/2010
Appointment of Jason Newell as a director
dot icon01/03/2010
Annual return made up to 2010-01-30 no member list
dot icon01/03/2010
Secretary's details changed for Chansecs Ltd on 2009-10-01
dot icon01/03/2010
Director's details changed for Mr Edward John Bell on 2009-10-01
dot icon17/04/2009
Appointment terminated director ken bell
dot icon04/03/2009
Annual return made up to 15/01/09
dot icon04/03/2009
Location of register of members
dot icon07/02/2009
Registered office changed on 07/02/2009 from goldhawk studio zero stowe road london W12 8BN
dot icon07/02/2009
Secretary appointed chansecs LTD
dot icon07/02/2009
Appointment terminated secretary jonathan wolbrom
dot icon20/02/2008
New secretary appointed
dot icon03/09/2007
Registered office changed on 03/09/07 from: glebe croft chequers lane fingest henley on thames oxfordshire RG9 6QE
dot icon21/08/2007
Secretary resigned
dot icon03/07/2007
Annual return made up to 30/01/07
dot icon28/06/2007
Full accounts made up to 2006-12-31
dot icon20/04/2006
Annual return made up to 30/01/06
dot icon13/04/2006
Full accounts made up to 2005-12-31
dot icon06/09/2005
Director resigned
dot icon10/08/2005
Registered office changed on 10/08/05 from: 2 saint peters way harlington hayes middlesex UB3 5AB
dot icon09/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/02/2005
Annual return made up to 30/01/05
dot icon10/09/2004
New director appointed
dot icon23/08/2004
New secretary appointed
dot icon23/08/2004
Secretary resigned
dot icon29/07/2004
Director resigned
dot icon04/05/2004
Full accounts made up to 2003-12-31
dot icon20/04/2004
Director resigned
dot icon11/03/2004
Annual return made up to 30/01/04
dot icon11/03/2004
Director resigned
dot icon21/05/2003
Full accounts made up to 2002-12-31
dot icon07/04/2003
Director resigned
dot icon13/02/2003
Annual return made up to 30/01/03
dot icon18/12/2002
Registered office changed on 18/12/02 from: 58 coldharbour lane hayes middlesex UB3 3ES
dot icon10/12/2002
Secretary resigned
dot icon10/12/2002
New secretary appointed
dot icon06/08/2002
New director appointed
dot icon17/07/2002
Full accounts made up to 2001-12-31
dot icon14/05/2002
Annual return made up to 30/01/02
dot icon25/04/2002
New secretary appointed;new director appointed
dot icon19/09/2001
Full accounts made up to 2001-03-31
dot icon15/08/2001
Registered office changed on 15/08/01 from: the tor coronation road south ascot berks SL5 9LP
dot icon15/08/2001
Director resigned
dot icon15/08/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon08/08/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon10/04/2001
Annual return made up to 30/01/01
dot icon20/01/2001
Full accounts made up to 2000-03-31
dot icon12/07/2000
Full accounts made up to 1999-03-31
dot icon08/03/2000
Annual return made up to 30/01/00
dot icon14/12/1999
Annual return made up to 30/01/99
dot icon07/04/1999
Full accounts made up to 1998-03-31
dot icon19/02/1998
Annual return made up to 30/01/98
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon27/02/1997
Annual return made up to 30/01/96
dot icon27/02/1997
Full accounts made up to 1996-03-31
dot icon27/02/1997
Annual return made up to 30/01/97
dot icon27/02/1997
New secretary appointed
dot icon27/02/1997
Secretary resigned
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon05/10/1995
Annual return made up to 30/01/95
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Director resigned
dot icon25/11/1994
Secretary resigned;new secretary appointed
dot icon25/11/1994
Annual return made up to 30/01/94
dot icon29/08/1993
Accounts for a small company made up to 1993-03-31
dot icon21/07/1993
Secretary resigned;new secretary appointed
dot icon21/07/1993
Annual return made up to 30/01/93
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon15/02/1992
Annual return made up to 30/01/92
dot icon04/01/1992
Full accounts made up to 1991-03-31
dot icon24/04/1991
Annual return made up to 30/01/91
dot icon03/09/1990
Full accounts made up to 1990-03-31
dot icon21/06/1990
Annual return made up to 30/01/90
dot icon13/06/1990
Director resigned;new director appointed
dot icon14/12/1989
Full accounts made up to 1989-03-31
dot icon25/09/1989
Registered office changed on 25/09/89 from: 4 marlborough parade uxbridge road hillingdon heath middlesex UB10 olr
dot icon25/09/1989
Director resigned;new director appointed
dot icon25/09/1989
Annual return made up to 25/01/89
dot icon21/09/1989
Miscellaneous
dot icon11/01/1989
Director resigned;new director appointed
dot icon11/01/1989
Registered office changed on 11/01/89 from: 83 evergreen way hayes middx UB3 2BH
dot icon11/01/1989
Full accounts made up to 1988-03-31
dot icon11/01/1989
Annual return made up to 26/01/88
dot icon28/10/1987
Full accounts made up to 1987-03-31
dot icon29/04/1987
Annual return made up to 03/02/87
dot icon25/03/1987
Full accounts made up to 1986-03-31
dot icon16/04/1980
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckley, James Lloyd
Director
27/09/2022 - 14/04/2026
14
CHANSECS LIMITED
Corporate Secretary
15/12/2008 - Present
247

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+
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 BULLCOURT FLAT MANAGEMENT COMPANY LIMITED

BULLCOURT FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/04/1980 with the registered office located at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BULLCOURT FLAT MANAGEMENT COMPANY LIMITED?

toggle

BULLCOURT FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/04/1980 .

Where is BULLCOURT FLAT MANAGEMENT COMPANY LIMITED located?

toggle

BULLCOURT FLAT MANAGEMENT COMPANY LIMITED is registered at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB.

What does BULLCOURT FLAT MANAGEMENT COMPANY LIMITED do?

toggle

BULLCOURT FLAT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BULLCOURT FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Neil Gavin Foster as a director on 2026-04-14.