BULMAN PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BULMAN PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00947956

Incorporation date

13/02/1969

Size

Small

Contacts

Registered address

Registered address

Dere Street House Bowburn North Industrial Estate, Bowburn, Durham DH6 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1969)
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon29/05/2025
Accounts for a small company made up to 2024-05-31
dot icon18/10/2024
Confirmation statement made on 2024-08-31 with updates
dot icon03/10/2024
Termination of appointment of Michael Francis Hogan as a director on 2024-09-18
dot icon23/08/2024
Registered office address changed from C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 2024-08-23
dot icon23/08/2024
Termination of appointment of Andrew John Moorby as a director on 2024-06-28
dot icon23/08/2024
Appointment of Mrs Marie Elizabeth Mcquaid as a director on 2024-06-28
dot icon12/07/2024
Notification of Michael Francis Hogan as a person with significant control on 2024-06-28
dot icon12/07/2024
Appointment of Mr Michael Francis Hogan as a director on 2024-06-28
dot icon12/07/2024
Cessation of Andrew John Moorby as a person with significant control on 2024-06-28
dot icon12/07/2024
Termination of appointment of Brian Anthony Laidlaw as a director on 2024-06-28
dot icon15/04/2024
Termination of appointment of Mark Richard Cail Brunton as a director on 2024-04-12
dot icon15/04/2024
Appointment of Mr Brian Anthony Laidlaw as a director on 2024-04-15
dot icon21/12/2023
Accounts for a small company made up to 2023-05-31
dot icon11/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon09/12/2022
Accounts for a small company made up to 2022-05-31
dot icon12/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon17/05/2022
Registered office address changed from C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2022-05-17
dot icon16/05/2022
Appointment of Miss Jessica Helen Fenwick as a director on 2022-05-13
dot icon07/03/2022
Termination of appointment of Peter Bernard Douglass as a director on 2022-01-25
dot icon03/02/2022
Termination of appointment of Ian Donald Jeffery as a director on 2021-10-13
dot icon03/02/2022
Termination of appointment of Pamela Elizabeth Hawley as a secretary on 2021-10-13
dot icon03/02/2022
Termination of appointment of Pamela Elizabeth Hawley as a director on 2021-10-13
dot icon27/01/2022
Director's details changed for Mr Paul Rushworth on 2022-01-26
dot icon26/01/2022
Appointment of Mr Paul Rushworth as a director on 2022-01-25
dot icon26/01/2022
Appointment of Mrs Surbhi Vedhara as a director on 2022-01-25
dot icon02/12/2021
Accounts for a small company made up to 2021-05-31
dot icon01/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon18/01/2021
Appointment of Mr Ian Donald Jeffery as a director on 2021-01-13
dot icon18/01/2021
Termination of appointment of John Hampton Neesham as a director on 2021-01-13
dot icon17/12/2020
Accounts for a small company made up to 2020-05-31
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon01/09/2020
Director's details changed for John Hampton Neesham on 2020-09-01
dot icon04/02/2020
Registered office address changed from Bulman House Regent Centre Newcastle-upon-Tyne NE3 3LS to C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2020-02-04
dot icon18/10/2019
Accounts for a small company made up to 2019-05-31
dot icon10/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon31/10/2018
Accounts for a small company made up to 2018-05-31
dot icon19/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon07/11/2017
Accounts for a small company made up to 2017-05-31
dot icon12/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon13/12/2016
Accounts for a small company made up to 2016-05-31
dot icon21/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon23/10/2015
Accounts for a small company made up to 2015-05-31
dot icon19/10/2015
Appointment of Mr Peter Bernard Douglass as a director on 2015-10-14
dot icon09/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon18/11/2014
Accounts for a small company made up to 2014-05-31
dot icon31/10/2014
Appointment of Mr Mark Richard Cail Brunton as a director on 2014-10-29
dot icon31/10/2014
Termination of appointment of David Robson Arthur as a director on 2014-10-29
dot icon26/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon30/04/2014
Appointment of Mr Andrew John Moorby as a director
dot icon30/04/2014
Termination of appointment of Allan Kelly as a director
dot icon23/10/2013
Accounts for a small company made up to 2013-05-31
dot icon18/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon19/10/2012
Accounts for a small company made up to 2012-05-31
dot icon25/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon25/09/2012
Director's details changed for Mr David Robson Arthur on 2012-08-31
dot icon10/11/2011
Appointment of Allan David Kelly as a director
dot icon10/11/2011
Termination of appointment of Graham Moore as a director
dot icon09/11/2011
Accounts for a small company made up to 2011-05-31
dot icon23/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon15/12/2010
Appointment of Pamela Elizabeth Hawley as a director
dot icon15/12/2010
Appointment of Pamela Elizabeth Hawley as a secretary
dot icon13/12/2010
Termination of appointment of John Jeffery as a secretary
dot icon13/12/2010
Termination of appointment of John Jeffery as a director
dot icon29/10/2010
Accounts for a small company made up to 2010-05-31
dot icon02/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon02/09/2010
Director's details changed for John Donald Jeffery on 2010-01-01
dot icon02/09/2010
Director's details changed for John Hampton Neesham on 2010-01-01
dot icon26/07/2010
Director's details changed for Mr David Robson Arthur on 2010-06-28
dot icon26/07/2010
Director's details changed for Graham John Moore on 2010-06-28
dot icon15/10/2009
Accounts for a small company made up to 2009-05-31
dot icon03/09/2009
Return made up to 31/08/09; full list of members
dot icon01/04/2009
Director and secretary's change of particulars / john jeffery / 25/03/2009
dot icon07/11/2008
Accounts for a small company made up to 2008-05-31
dot icon03/11/2008
Return made up to 31/08/08; full list of members
dot icon06/11/2007
Return made up to 31/08/07; full list of members
dot icon26/10/2007
Accounts for a small company made up to 2007-05-31
dot icon17/11/2006
Accounts for a small company made up to 2006-05-31
dot icon09/11/2006
Return made up to 31/08/06; full list of members
dot icon18/10/2006
Secretary's particulars changed;director's particulars changed
dot icon08/11/2005
Accounts for a small company made up to 2005-05-31
dot icon03/10/2005
Return made up to 31/08/05; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2004-05-31
dot icon07/09/2004
Return made up to 31/08/04; full list of members
dot icon02/10/2003
Accounts for a small company made up to 2003-05-31
dot icon28/09/2003
Return made up to 31/08/03; full list of members
dot icon08/05/2003
Resolutions
dot icon10/10/2002
Accounts for a small company made up to 2002-05-31
dot icon09/09/2002
Return made up to 31/08/02; full list of members
dot icon08/03/2002
Director resigned
dot icon14/12/2001
New director appointed
dot icon06/12/2001
Director resigned
dot icon19/10/2001
Return made up to 31/08/01; full list of members
dot icon21/08/2001
Accounts for a small company made up to 2001-05-31
dot icon06/11/2000
New director appointed
dot icon16/10/2000
Return made up to 31/08/00; full list of members
dot icon13/09/2000
Accounts for a small company made up to 2000-05-31
dot icon14/08/2000
New director appointed
dot icon03/08/2000
Director resigned
dot icon19/10/1999
Return made up to 31/08/99; full list of members
dot icon25/08/1999
Director resigned
dot icon08/08/1999
Accounts for a small company made up to 1999-05-31
dot icon04/09/1998
Return made up to 31/08/98; full list of members
dot icon04/09/1998
Accounts for a small company made up to 1998-05-31
dot icon08/10/1997
Return made up to 31/08/97; full list of members
dot icon03/09/1997
Accounts for a small company made up to 1997-05-31
dot icon06/08/1997
New director appointed
dot icon12/02/1997
Full accounts made up to 1996-05-31
dot icon04/12/1996
Director resigned
dot icon01/10/1996
Return made up to 31/08/96; full list of members
dot icon01/10/1996
Director resigned
dot icon13/09/1995
Return made up to 31/08/95; full list of members
dot icon23/08/1995
Full accounts made up to 1995-05-31
dot icon13/02/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Director resigned
dot icon26/08/1994
Return made up to 31/08/94; full list of members
dot icon11/03/1994
Full accounts made up to 1993-05-31
dot icon29/09/1993
Return made up to 31/08/93; full list of members
dot icon23/09/1993
New director appointed
dot icon06/10/1992
Full accounts made up to 1992-05-31
dot icon06/10/1992
Return made up to 31/08/92; full list of members
dot icon31/03/1992
Return made up to 31/08/91; no change of members
dot icon31/03/1992
Registered office changed on 31/03/92
dot icon19/11/1991
Full accounts made up to 1991-05-31
dot icon04/10/1991
New director appointed
dot icon14/01/1991
Accounts for a small company made up to 1990-05-31
dot icon14/01/1991
Return made up to 06/09/90; full list of members
dot icon21/05/1990
New director appointed
dot icon21/05/1990
Director resigned
dot icon21/05/1990
Director resigned;new director appointed
dot icon04/01/1990
Accounts for a small company made up to 1989-05-31
dot icon04/01/1990
Return made up to 31/08/89; full list of members
dot icon21/10/1988
Accounts for a small company made up to 1988-05-31
dot icon21/10/1988
Return made up to 28/07/88; full list of members
dot icon29/02/1988
Director resigned;new director appointed
dot icon08/10/1987
Accounts made up to 1987-05-31
dot icon08/10/1987
Return made up to 13/08/87; full list of members
dot icon27/08/1987
Secretary resigned;new secretary appointed
dot icon05/02/1987
Director resigned;new director appointed
dot icon02/12/1986
Director resigned;new director appointed
dot icon25/09/1986
Accounts for a small company made up to 1986-05-31
dot icon25/09/1986
Return made up to 07/07/86; full list of members
dot icon14/08/1986
Secretary resigned;new secretary appointed
dot icon13/02/1969
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
95.11K
-
0.00
124.91K
-
2022
1
105.11K
-
0.00
147.08K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcquaid, Marie Elizabeth
Director
28/06/2024 - Present
27
Rushworth, Paul
Director
25/01/2022 - Present
10
Hogan, Michael Francis
Director
28/06/2024 - 18/09/2024
88
Moorby, Andrew John
Director
30/04/2014 - 28/06/2024
6
Laidlaw, Brian Anthony
Director
15/04/2024 - 28/06/2024
5

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+
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 BULMAN PROPERTY LIMITED

BULMAN PROPERTY LIMITED is an(a) Active company incorporated on 13/02/1969 with the registered office located at Dere Street House Bowburn North Industrial Estate, Bowburn, Durham DH6 5PF. There are currently 4 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 BULMAN PROPERTY LIMITED?

toggle

BULMAN PROPERTY LIMITED is currently Active. It was registered on 13/02/1969 .

Where is BULMAN PROPERTY LIMITED located?

toggle

BULMAN PROPERTY LIMITED is registered at Dere Street House Bowburn North Industrial Estate, Bowburn, Durham DH6 5PF.

What does BULMAN PROPERTY LIMITED do?

toggle

BULMAN PROPERTY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BULMAN PROPERTY LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-10-03 with no updates.