BULL RING (GP) LIMITED
Overview
| Company Name | BULL RING (GP) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03744396 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BULL RING (GP) LIMITED?
- Development of building projects (41100) / Construction
Where is BULL RING (GP) LIMITED located?
| Registered Office Address | Marble Arch House 66 Seymour Street W1H 5BX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BULL RING (GP) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO.1644) LIMITED | Mar 31, 1999 | Mar 31, 1999 |
What are the latest accounts for BULL RING (GP) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BULL RING (GP) LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for BULL RING (GP) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 42 pages | AA | ||||||||||
Change of details for Hammerson Birmingham Properties Limited as a person with significant control on Aug 07, 2025 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Fraser James Pearce as a director on Aug 07, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ira Atanasova Panova as a director on Aug 07, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 43 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 49 pages | AA | ||||||||||
Termination of appointment of Thomas Oliver Jackson as a director on Dec 11, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Fraser James Pearce as a director on Dec 11, 2023 | 2 pages | AP01 | ||||||||||
Cessation of Hscf (Bull Ring) Limited as a person with significant control on Jul 21, 2022 | 1 pages | PSC07 | ||||||||||
Change of details for Hammerson Birmingham Properties Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||||||||||
Cessation of Bull Ring (Gp2) Limited as a person with significant control on Jul 21, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 31, 2023 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023 | 1 pages | CH04 | ||||||||||
Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023 | 1 pages | CH04 | ||||||||||
Registered office address changed from Kings Place 90 York Way London N1 9GE England to Marble Arch House 66 Seymour Street London W1H 5BX on Jan 16, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Simon Charles Travis as a director on Jul 21, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Wicks as a director on Jul 21, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Myles Bernard White as a director on Jul 21, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 46 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Harry Alexander Badham as a director on Nov 11, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of BULL RING (GP) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAMMERSON COMPANY SECRETARIAL LIMITED | Secretary | 66 Seymour Street W1H 5BX London Marble Arch House England |
| 163656260001 | ||||||||||
| BADHAM, Harry Alexander | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | British | 284273930002 | |||||||||
| PEUREUX, Gregoire | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | French | 282101270001 | |||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||||||
| HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | Bishopsgate EC2M 3AE London 201 | 6118210006 | |||||||||||
| TH RE CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Bishopsgate EC2M 3BN London 201 United Kingdom |
| 188415810001 | ||||||||||
| AKERS, Richard John | Director | Shepherds Down Hill Road GU27 2NH Haslemere Surrey | United Kingdom | English | 73246590001 | |||||||||
| ASHTON, Mark Arthur | Director | Oakfield Hollycombe Close GU30 7HR Liphook Hants | United Kingdom | British | 110886440001 | |||||||||
| ATKINS, David John | Director | 60 Dukes Wood Drive SL9 7LF Gerrards Cross The Barn Buckinghamshire | United Kingdom | British | 144036070001 | |||||||||
| AUSTIN, Warren Stuart | Director | 90 York Way N1 9GE London Kings Place England | United Kingdom | British | 135050800001 | |||||||||
| BARLOW, Timothy George | Director | 90 York Way N1 9GE London Kings Place England | United Kingdom | British | 199009540001 | |||||||||
| BLAKE, Ashley Peter | Director | Gravel Path HP4 2PJ Berkhamsted Bradgate Hertfordshire | England | British | 83319540002 | |||||||||
| BOURGEOIS, Mark Richard | Director | 90 York Way N1 9GE London Kings Place England | England | British | 60776880004 | |||||||||
| BYWATER, John Andrew | Director | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | 71820020003 | |||||||||
| BYWATER, John Andrew | Director | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | 71820020003 | |||||||||
| CLEARY, Peter James | Director | 19 Shenley Hill WD7 7AT Radlett Hertfordshire | Irish | 75828760001 | ||||||||||
| COLE, Peter William Beaumont | Director | Walnut Tree Farm Walnut Tree Road Pirton SG5 3PX Hitchin Hertfordshire | England | British | 51145990001 | |||||||||
| COLE, Peter William Beaumont | Director | Walnut Tree Farm Walnut Tree Road Pirton SG5 3PX Hitchin Hertfordshire | England | British | 51145990001 | |||||||||
| CROWLEY, Kevin Michael | Director | Bishopsgate EC2M 3AE London 201 England | United Kingdom | Irish | 177850590001 | |||||||||
| DE BARR, Robert Henry | Director | Watermark Thames Lawn St Peter Street SL7 1QA Marlow Buckinghamshire | England | British | 14885390006 | |||||||||
| DODDS, John Andrew William | Director | South Cockerham Hacche Lane EX36 3EH South Molton Devon | England | British | 27325060004 | |||||||||
| EMERY, Jonathan Michael | Director | Percy Road TW12 2JS Hampton 93 Middlesex | British | 78621400001 | ||||||||||
| FIELD, Graham | Director | 20 Hawthorne Road BR1 2HH Bickley Kent | British | 64221620001 | ||||||||||
| FRIEND, Katherine Elizabeth | Director | 90 York Way N1 9GE London Kings Place England | United Kingdom | British | 244694400001 | |||||||||
| HARDIE, Nicholas Alan Scott | Director | Albert Square SW8 1BS London 21 | England | British | 56627250001 | |||||||||
| HOLT, David Leslie Frank | Director | 58 Woodland Gardens N10 3UA London | England | United Kingdom | 100070620002 | |||||||||
| HUTCHINGS, Lawrence Francis | Director | Brody House Strype Street E1 7LQ London Flat 503 United Kingdom | England | British | 134630060001 | |||||||||
| HUTCHINGS, Lawrence Francis | Director | Brody House Strype Street E1 7LQ London Flat 503 United Kingdom | England | British | 134630060001 | |||||||||
| HUTCHINS, Lawrence Francis | Director | Flat 5 1-3 Crescent Row Clerkenwell EC1Y 0SP London | Australia | 146483940001 | ||||||||||
| JACKSON, Thomas Oliver | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | British | 193859510001 | |||||||||
| KENNEDY, Rowan John | Director | 4 Stewart Street Brighton Victoria 3186 Australia | Australian | 141007510001 | ||||||||||
| PALMER, Colin Edward | Director | Flat B 1 Underwood Street N1 7LY London | United Kingdom | British | 70083400002 | |||||||||
| PANOVA, Ira Atanasova | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | Bulgarian | 249202130001 | |||||||||
| PARFITT, Christopher Michael | Director | 90 York Way N1 9GE London Kings Place England | United Kingdom | British | 197120320001 |
Who are the persons with significant control of BULL RING (GP) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hscf (Bull Ring) Limited | Apr 06, 2016 | Bishopsgate EC2M 3BN London 201 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bull Ring (Gp2) Limited | Apr 06, 2016 | 90 York Way N1 9GE London Kings Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hammerson Birmingham Properties Limited | Apr 06, 2016 | 66 Seymour Street W1H 5BX London Marble Arch House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0