BULLEN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BULLEN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05906065

Incorporation date

15/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Lowlands, Drayton, Norwich, Norfolk NR8 6HACopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2006)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/08/2025
Change of details for Bullen 1921 Limited as a person with significant control on 2024-11-27
dot icon19/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon17/01/2025
Resolutions
dot icon17/01/2025
Solvency Statement dated 15/01/25
dot icon17/01/2025
Statement by Directors
dot icon17/01/2025
Statement of capital on 2025-01-17
dot icon17/01/2025
Consolidation of shares on 2025-01-15
dot icon09/12/2024
Secretary's details changed for Mr Jonathan Martin Gibbins on 2024-12-09
dot icon09/12/2024
Director's details changed for Mrs Ginny Alice Seaman on 2024-12-09
dot icon09/12/2024
Director's details changed for Robert George Russell Carter on 2024-12-09
dot icon29/11/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon02/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/09/2024
Appointment of Mrs Ginny Alice Seaman as a director on 2024-09-10
dot icon16/09/2024
Appointment of Mrs Camilla Emily Charlotte Carter as a director on 2024-09-10
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon17/07/2024
Sub-division of shares on 2024-07-02
dot icon17/07/2024
Resolutions
dot icon17/07/2024
Memorandum and Articles of Association
dot icon15/07/2024
Satisfaction of charge 059060650001 in full
dot icon15/07/2024
Cessation of Robert George Russell Carter as a person with significant control on 2024-07-02
dot icon15/07/2024
Notification of Bullen No.2 Limited as a person with significant control on 2024-07-02
dot icon15/07/2024
Cessation of Bullen No.2 Limited as a person with significant control on 2024-07-02
dot icon15/07/2024
Notification of Bullen 1921 Limited as a person with significant control on 2024-07-02
dot icon05/07/2024
Resolutions
dot icon05/07/2024
Memorandum and Articles of Association
dot icon04/07/2024
Statement of company's objects
dot icon21/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon23/08/2023
Termination of appointment of Gerald William Victor Daniels as a secretary on 2023-07-31
dot icon23/08/2023
Appointment of Mr Jonathan Martin Gibbins as a secretary on 2023-08-01
dot icon24/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon16/08/2022
Cessation of Robert George Russell Carter as a person with significant control on 2022-08-16
dot icon02/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon01/08/2019
Part of the property or undertaking has been released from charge 059060650001
dot icon15/07/2019
Termination of appointment of David Richard White as a director on 2019-07-15
dot icon07/01/2019
Termination of appointment of David James Bruce Coventry as a director on 2018-12-21
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon07/06/2018
Termination of appointment of Anthony Nicholas George Duckworth Chad as a director on 2018-05-30
dot icon15/09/2017
Confirmation statement made on 2017-08-15 with updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/07/2017
Resolutions
dot icon24/07/2017
Change of name notice
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon09/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/06/2015
Resolutions
dot icon06/01/2015
Appointment of Mr David Richard White as a director on 2014-02-24
dot icon17/09/2014
Registration of charge 059060650001, created on 2014-09-01
dot icon09/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon27/06/2012
Accounts for a small company made up to 2011-12-31
dot icon25/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon10/08/2011
Accounts for a small company made up to 2010-12-31
dot icon26/10/2010
Director's details changed for Mr Nigel Charles Handley Howorth on 2010-10-20
dot icon02/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon23/08/2010
Resolutions
dot icon12/08/2010
Accounts for a small company made up to 2009-12-31
dot icon15/07/2010
Termination of appointment of Brian Neale as a director
dot icon18/05/2010
Appointment of Mr David James Bruce Coventry as a director
dot icon18/01/2010
Director's details changed for Nigel Charles Handley Howorth on 2009-12-17
dot icon16/10/2009
Director's details changed for Nigel Charles Handley Howorth on 2009-10-01
dot icon16/10/2009
Director's details changed for Brian Henry Neale on 2009-10-01
dot icon16/10/2009
Director's details changed for Anthony Nicholas George Duckworth Chad on 2009-10-01
dot icon16/10/2009
Director's details changed for Robert George Russell Carter on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Gerald William Victor Daniels on 2009-10-01
dot icon03/09/2009
Return made up to 15/08/09; full list of members
dot icon03/09/2009
Registered office changed on 03/09/2009 from drayton norwich norfolk NR8 6HA
dot icon13/08/2009
Accounts for a small company made up to 2008-12-31
dot icon02/10/2008
Accounts for a small company made up to 2007-12-31
dot icon27/08/2008
Return made up to 15/08/08; full list of members
dot icon23/09/2007
Accounts for a small company made up to 2006-12-31
dot icon17/08/2007
Return made up to 15/08/07; full list of members
dot icon01/03/2007
Accounting reference date shortened from 31/08/07 to 31/12/06
dot icon11/01/2007
Statement of affairs
dot icon11/01/2007
Ad 30/11/06--------- £ si [email protected]=241806 £ ic 1/241807
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Registered office changed on 08/01/07 from: 1 st james court whitefriars norwich norfolk NR3 1RU
dot icon02/01/2007
S-div 27/11/06
dot icon02/01/2007
Nc inc already adjusted 27/11/06
dot icon02/01/2007
Resolutions
dot icon02/01/2007
Resolutions
dot icon02/01/2007
Resolutions
dot icon02/01/2007
Resolutions
dot icon02/01/2007
Resolutions
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon21/12/2006
Certificate of change of name
dot icon03/11/2006
Director resigned
dot icon03/11/2006
Secretary resigned;director resigned
dot icon03/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon03/11/2006
New secretary appointed
dot icon15/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert George Russell Carter
Director
11/10/2006 - Present
27
Handley Howorth, Nigel Charles
Director
27/11/2006 - Present
34
Duckworth-Chad, Anthony Nicholas George
Director
27/11/2006 - 30/05/2018
10
Coventry, David James Bruce
Director
04/05/2010 - 21/12/2018
74
Seaman, Ginny Alice
Director
10/09/2024 - Present
22

Persons with Significant Control

4
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 BULLEN PROPERTIES LIMITED

BULLEN PROPERTIES LIMITED is an(a) Active company incorporated on 15/08/2006 with the registered office located at The Lowlands, Drayton, Norwich, Norfolk NR8 6HA. There are currently 5 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 BULLEN PROPERTIES LIMITED?

toggle

BULLEN PROPERTIES LIMITED is currently Active. It was registered on 15/08/2006 .

Where is BULLEN PROPERTIES LIMITED located?

toggle

BULLEN PROPERTIES LIMITED is registered at The Lowlands, Drayton, Norwich, Norfolk NR8 6HA.

What does BULLEN PROPERTIES LIMITED do?

toggle

BULLEN PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BULLEN PROPERTIES LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.