BULLS HEAD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BULLS HEAD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08130290

Incorporation date

04/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham NG4 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2012)
dot icon02/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon30/03/2026
Notification of Linda Ann Partington as a person with significant control on 2026-02-27
dot icon30/03/2026
Termination of appointment of Jonathan Peter Morris Bird as a secretary on 2026-03-13
dot icon30/03/2026
Cessation of Jonathan Peter Morris Bird as a person with significant control on 2026-02-27
dot icon30/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon25/02/2026
Director's details changed for Mr Graham Leslie Partington on 2018-05-09
dot icon25/02/2026
Change of details for Mr Graham Leslie Partington as a person with significant control on 2018-05-09
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon01/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/05/2024
Previous accounting period shortened from 2023-08-31 to 2023-08-30
dot icon05/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon25/05/2023
Current accounting period extended from 2023-08-25 to 2023-08-31
dot icon01/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon28/02/2023
Appointment of Mrs Linda Ann Partington as a director on 2023-02-28
dot icon22/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/05/2022
Previous accounting period shortened from 2021-08-26 to 2021-08-25
dot icon09/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/05/2021
Previous accounting period shortened from 2020-08-27 to 2020-08-26
dot icon17/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/05/2019
Previous accounting period shortened from 2018-08-28 to 2018-08-27
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/05/2018
Previous accounting period shortened from 2017-08-29 to 2017-08-28
dot icon14/05/2018
Change of details for Mr Graham Leslie Partington as a person with significant control on 2018-05-14
dot icon09/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon04/08/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/05/2017
Previous accounting period shortened from 2016-08-30 to 2016-08-29
dot icon05/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/05/2016
Previous accounting period shortened from 2015-08-31 to 2015-08-30
dot icon05/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon04/03/2016
Termination of appointment of Kevin John Hall as a director on 2015-08-01
dot icon14/12/2015
Appointment of Jonathan Peter Morris Bird as a secretary on 2015-08-01
dot icon01/12/2015
Registered office address changed from Bulls Head Bulls Head Row Wilson, Melbourne Derby DE73 8AE to Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR on 2015-12-01
dot icon23/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/04/2015
Statement of capital following an allotment of shares on 2014-05-20
dot icon24/04/2015
Previous accounting period extended from 2014-07-31 to 2014-08-31
dot icon23/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-07-04
dot icon13/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon13/07/2014
Director's details changed for Mr Kevin John Hall on 2014-06-18
dot icon13/07/2014
Director's details changed for Mr Graham Leslie Partington on 2014-06-18
dot icon11/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon04/07/2012
Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 2012-07-04
dot icon04/07/2012
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-97.63 % *

* during past year

Cash in Bank

£113.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
145.19K
-
0.00
4.77K
-
2022
1
156.25K
-
0.00
113.00
-
2022
1
156.25K
-
0.00
113.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

156.25K £Ascended7.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.00 £Descended-97.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Partington, Graham Leslie
Director
04/07/2012 - Present
3
Mrs Linda Ann Partington
Director
28/02/2023 - Present
3
Bird, Jonathan Peter Morris
Secretary
01/08/2015 - 13/03/2026
-
Hall, Kevin John
Director
04/07/2012 - 01/08/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BULLS HEAD PROPERTIES LIMITED

BULLS HEAD PROPERTIES LIMITED is an(a) Active company incorporated on 04/07/2012 with the registered office located at Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham NG4 2JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BULLS HEAD PROPERTIES LIMITED?

toggle

BULLS HEAD PROPERTIES LIMITED is currently Active. It was registered on 04/07/2012 .

Where is BULLS HEAD PROPERTIES LIMITED located?

toggle

BULLS HEAD PROPERTIES LIMITED is registered at Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham NG4 2JR.

What does BULLS HEAD PROPERTIES LIMITED do?

toggle

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

How many employees does BULLS HEAD PROPERTIES LIMITED have?

toggle

BULLS HEAD PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for BULLS HEAD PROPERTIES LIMITED?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2025-08-31.