BULLEAR RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BULLEAR RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02731165

Incorporation date

15/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7 Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JYCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1992)
dot icon24/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon18/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon15/04/2024
Appointment of Miss Stepahnie Caroline Cassidy as a director on 2024-04-15
dot icon27/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon14/06/2022
Termination of appointment of Nimesh Dilip Patel as a director on 2022-06-14
dot icon14/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon28/07/2021
Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2021-07-28
dot icon28/07/2021
Registered office address changed from Concept Property Management, Suite 7 Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY England to Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY on 2021-07-28
dot icon02/06/2021
Registered office address changed from C/O Centro Plc Mid-Day Court 30 Brighton Road Sutton, Surrey SM2 5BN to Concept Property Management, Suite 7 Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on 2021-06-02
dot icon02/06/2021
Termination of appointment of Centro Plc as a secretary on 2021-05-31
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-12-24
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-24
dot icon17/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon16/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-24
dot icon07/03/2018
Termination of appointment of Emma Jane Paine as a director on 2018-03-06
dot icon17/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon06/06/2017
Total exemption full accounts made up to 2016-12-24
dot icon10/08/2016
Total exemption small company accounts made up to 2015-12-25
dot icon18/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon30/06/2016
Termination of appointment of Geoffrey Harold Caines as a director on 2016-06-28
dot icon28/01/2016
Appointment of Miss Emma Jane Paine as a director on 2016-01-07
dot icon27/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon09/04/2015
Total exemption full accounts made up to 2014-12-25
dot icon17/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon22/04/2014
Accounts for a dormant company made up to 2013-12-25
dot icon29/08/2013
Appointment of Emma Mary Grogan as a director
dot icon15/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon04/07/2013
Total exemption full accounts made up to 2012-12-25
dot icon29/01/2013
Appointment of Centro Plc as a secretary
dot icon23/01/2013
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon04/01/2013
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2013-01-04
dot icon04/01/2013
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon17/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon22/03/2012
Termination of appointment of Carol Teasdale as a director
dot icon03/02/2012
Total exemption full accounts made up to 2011-12-25
dot icon19/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon21/03/2011
Total exemption full accounts made up to 2010-12-25
dot icon10/12/2010
Director's details changed for Carol Teasdale on 2010-12-10
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon04/08/2010
Appointment of Mr Michael Joseph William Cassidy as a director
dot icon16/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon08/03/2010
Total exemption full accounts made up to 2009-12-25
dot icon18/01/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon18/01/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon16/07/2009
Return made up to 15/07/09; full list of members
dot icon02/06/2009
Full accounts made up to 2008-12-31
dot icon23/09/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Return made up to 15/07/08; full list of members
dot icon05/06/2008
Secretary appointed hml company secretarial services
dot icon05/06/2008
Appointment terminated secretary andertons LIMITED
dot icon30/12/2007
Full accounts made up to 2006-12-31
dot icon26/09/2007
Director resigned
dot icon19/07/2007
Return made up to 15/07/07; full list of members
dot icon30/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon11/05/2007
Director resigned
dot icon03/05/2007
New director appointed
dot icon21/11/2006
Director resigned
dot icon02/08/2006
Return made up to 15/07/06; full list of members
dot icon24/07/2006
New director appointed
dot icon25/05/2006
Full accounts made up to 2005-12-31
dot icon17/11/2005
Director resigned
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon22/09/2005
Return made up to 15/07/05; full list of members
dot icon30/03/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon16/02/2005
New secretary appointed
dot icon16/02/2005
Secretary resigned
dot icon01/10/2004
Return made up to 15/07/04; change of members
dot icon22/06/2004
Full accounts made up to 2003-12-31
dot icon12/01/2004
Director resigned
dot icon18/09/2003
Director resigned
dot icon13/08/2003
Return made up to 15/07/03; no change of members
dot icon01/06/2003
Director resigned
dot icon15/05/2003
New secretary appointed
dot icon02/05/2003
Registered office changed on 02/05/03 from: stoneham house 17 scarbrook road croydon CR0 1SQ
dot icon02/05/2003
Secretary resigned
dot icon26/04/2003
Full accounts made up to 2002-12-31
dot icon15/04/2003
New director appointed
dot icon22/07/2002
Return made up to 15/07/02; full list of members
dot icon12/06/2002
Full accounts made up to 2001-12-31
dot icon25/07/2001
Return made up to 15/07/01; full list of members
dot icon13/06/2001
Director resigned
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon14/12/2000
New director appointed
dot icon27/11/2000
Director resigned
dot icon07/09/2000
Return made up to 15/07/00; full list of members
dot icon07/09/2000
Location of register of members
dot icon02/08/2000
Location of register of members
dot icon20/07/2000
New director appointed
dot icon13/07/2000
New director appointed
dot icon20/04/2000
Director resigned
dot icon12/04/2000
Accounts for a small company made up to 1999-12-31
dot icon01/08/1999
Return made up to 15/07/99; full list of members
dot icon17/06/1999
Accounts for a small company made up to 1998-12-31
dot icon22/01/1999
Registered office changed on 22/01/99 from: 17A whytecliffe road south purley surrey CR8 2AY
dot icon08/01/1999
New secretary appointed
dot icon08/01/1999
Secretary resigned
dot icon12/11/1998
Director resigned
dot icon30/07/1998
Return made up to 15/07/98; full list of members
dot icon26/05/1998
Full accounts made up to 1997-12-31
dot icon21/07/1997
Return made up to 15/07/97; full list of members
dot icon10/06/1997
Full accounts made up to 1996-12-31
dot icon18/07/1996
Return made up to 15/07/96; no change of members
dot icon02/04/1996
Full accounts made up to 1995-12-31
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon27/07/1995
Return made up to 15/07/95; full list of members
dot icon02/02/1995
Registered office changed on 02/02/95 from: 12 the mount guildford surrey GU2 5HN
dot icon02/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1995
Director resigned;new director appointed
dot icon02/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Return made up to 15/07/94; full list of members
dot icon25/07/1994
Accounts for a small company made up to 1993-12-31
dot icon13/08/1993
Return made up to 15/07/93; full list of members
dot icon14/07/1993
Resolutions
dot icon07/06/1993
Accounting reference date extended from 31/07 to 31/12
dot icon06/05/1993
Registered office changed on 06/05/93 from: 110 whitchurch road cardiff CF4 3LY
dot icon06/05/1993
Director resigned;new director appointed
dot icon06/05/1993
Director resigned;new director appointed
dot icon06/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/05/1993
Resolutions
dot icon15/07/1992
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

£22.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.00
-
0.00
22.00
-
2022
0
22.00
-
0.00
22.00
-
2023
0
22.00
-
0.00
22.00
-
2023
0
22.00
-
0.00
22.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

22.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD
Corporate Secretary
27/07/2021 - Present
106
Wooldridge, Timothy John
Director
02/05/2007 - 25/09/2007
90
Patel, Nimesh Dilip
Director
15/05/2007 - 13/06/2022
36
CENTRO PLC
Corporate Secretary
01/01/2013 - 30/05/2021
28
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/12/2009 - 31/12/2012
414

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BULLEAR RESIDENTS ASSOCIATION LIMITED

BULLEAR RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 15/07/1992 with the registered office located at Suite 7 Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BULLEAR RESIDENTS ASSOCIATION LIMITED?

toggle

BULLEAR RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 15/07/1992 .

Where is BULLEAR RESIDENTS ASSOCIATION LIMITED located?

toggle

BULLEAR RESIDENTS ASSOCIATION LIMITED is registered at Suite 7 Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JY.

What does BULLEAR RESIDENTS ASSOCIATION LIMITED do?

toggle

BULLEAR RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BULLEAR RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-12-31.