General information

Name:

Bullas Properties Limited

Office Address:

Ashwood House Drunken Drove Great Massingham PE32 2HF King's Lynn

Number: 04931266

Incorporation date: 2003-10-14

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bullas Properties has been offering its services for at least 21 years. Established under company registration number 04931266, it is considered a Private Limited Company. You can reach the office of the firm during office hours at the following address: Ashwood House Drunken Drove Great Massingham, PE32 2HF King's Lynn. This business's Standard Industrial Classification Code is 68209 which stands for Other letting and operating of own or leased real estate. 2022-10-31 is the last time account status updates were reported.

Taking into consideration the enterprise's directors directory, since 2003 there have been two directors: Susan M. and Nigel M.. In order to help the directors in their tasks, the firm has been utilizing the skills of Susan M. as a secretary since the appointment on 2003-10-14.

Executives who have control over the firm are as follows: Nigel M. owns 1/2 or less of company shares. Susan M. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Susan M.

Role: Director

Appointed: 14 October 2003

Latest update: 13 April 2024

Susan M.

Role: Secretary

Appointed: 14 October 2003

Latest update: 13 April 2024

Nigel M.

Role: Director

Appointed: 14 October 2003

Latest update: 13 April 2024

People with significant control

Nigel M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Susan M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 28 October 2024
Confirmation statement last made up date 14 October 2023
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 31 July 2013
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 30 July 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 30 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 29 July 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
New registered office address Ashwood House Drunken Drove Great Massingham King's Lynn Norfolk PE32 2HF. Change occurred on Monday 18th September 2023. Company's previous address: Summerhill House 1 Sculthorpe Road Fakenham Norfolk NR21 9HA. (AD01)
filed on: 18th, September 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Closest Companies - by postcode