BULL PEN PROPERTIES LTD
GUILDFORD PEW CORNER LIMITED

Hellopages » Surrey » Guildford » GU3 1LP

Company number 03298727
Status Active
Incorporation Date 27 December 1996
Company Type Private Limited Company
Address PEW CORNER, OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, GU3 1LP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registration of charge 032987270005, created on 27 March 2017; Confirmation statement made on 27 December 2016 with updates; Registration of charge 032987270004, created on 6 February 2017. The most likely internet sites of BULL PEN PROPERTIES LTD are www.bullpenproperties.co.uk, and www.bull-pen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Bull Pen Properties Ltd is a Private Limited Company. The company registration number is 03298727. Bull Pen Properties Ltd has been working since 27 December 1996. The present status of the company is Active. The registered address of Bull Pen Properties Ltd is Pew Corner Old Portsmouth Road Guildford Surrey Gu3 1lp. . GROES, Mark Timothy is a Secretary of the company. GROES, Mark Timothy is a Director of the company. Secretary ALPE, Nick has been resigned. Secretary GROES, Jackie has been resigned. Secretary MCKAY, Susan Kathryn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALPE, Nick has been resigned. Director BOULDIN, David Andrew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GROES, Mark Timothy
Appointed Date: 01 April 2014

Director
GROES, Mark Timothy
Appointed Date: 27 December 1996
65 years old

Resigned Directors

Secretary
ALPE, Nick
Resigned: 19 December 2003
Appointed Date: 01 January 2001

Secretary
GROES, Jackie
Resigned: 11 September 2014
Appointed Date: 19 December 2003

Secretary
MCKAY, Susan Kathryn
Resigned: 01 January 2001
Appointed Date: 27 December 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 December 1996
Appointed Date: 27 December 1996

Director
ALPE, Nick
Resigned: 19 December 2003
Appointed Date: 01 January 2001
61 years old

Director
BOULDIN, David Andrew
Resigned: 19 December 2003
Appointed Date: 01 January 2001
48 years old

Persons With Significant Control

Mr Mark Timothy Groes
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

BULL PEN PROPERTIES LTD Events

03 Apr 2017
Registration of charge 032987270005, created on 27 March 2017
10 Feb 2017
Confirmation statement made on 27 December 2016 with updates
10 Feb 2017
Registration of charge 032987270004, created on 6 February 2017
10 Feb 2017
Registration of charge 032987270003, created on 6 February 2017
09 Feb 2017
Registration of charge 032987270002, created on 6 February 2017
...
... and 53 more events
17 Jun 1998
Accounts for a small company made up to 31 December 1997
18 Feb 1998
Return made up to 27/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed

12 Nov 1997
Particulars of mortgage/charge
03 Jan 1997
Secretary resigned
27 Dec 1996
Incorporation

BULL PEN PROPERTIES LTD Charges

27 March 2017
Charge code 0329 8727 0005
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: One Savings Bank PLC
Description: Flat 106, austen house, station view, guildford, surrey…
6 February 2017
Charge code 0329 8727 0004
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Flat 19, tanner house, flambard way, godalming, surrey, GU7…
6 February 2017
Charge code 0329 8727 0003
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Flat 11, tanner house, flambard way, godalming, surrey, GU7…
6 February 2017
Charge code 0329 8727 0002
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Flat 3, highfield house, croft road, godalming, surrey, GU7…
30 October 1997
Debenture
Delivered: 12 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…