Background WavePink WaveYellow Wave

BULLROCK PROPERTIES LIMITED (01032780)

BULLROCK PROPERTIES LIMITED (01032780) is an active UK company. incorporated on 29 November 1971. with registered office in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BULLROCK PROPERTIES LIMITED has been registered for 54 years. Current directors include ANCKORN, Colin David, ANCKORN, Patricia Jean, BROWN, Kaye Elizabeth and 4 others.

Company Number
01032780
Status
active
Type
ltd
Incorporated
29 November 1971
Age
54 years
Address
Flat 5 Binderton House Flat 5 Binderton House, Chichester, PO18 0JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ANCKORN, Colin David, ANCKORN, Patricia Jean, BROWN, Kaye Elizabeth, BRUDNIZKI, Martin, CAINE, Stephen Charles, HICKMAN, Caroline Frances, THOMAS, Diana Willow Penrose
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULLROCK PROPERTIES LIMITED

BULLROCK PROPERTIES LIMITED is an active company incorporated on 29 November 1971 with the registered office located in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BULLROCK PROPERTIES LIMITED was registered 54 years ago.(SIC: 70229)

Status

active

Active since 54 years ago

Company No

01032780

LTD Company

Age

54 Years

Incorporated 29 November 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Flat 5 Binderton House Flat 5 Binderton House Binderton Chichester, PO18 0JS,

Previous Addresses

Flat 6, Binderton House Binderton Lane Binderton Chichester West Sussex PO18 0JS England
From: 21 April 2016To: 8 February 2022
Flat 2 Binderton House Binderton West Sussex PO18 0JS
From: 29 November 1971To: 21 April 2016
Timeline

37 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Nov 71
Director Left
Nov 09
Director Left
Feb 11
Director Joined
May 11
Director Left
Jan 12
Funding Round
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jul 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Dec 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Nov 25
1
Funding
22
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

CAINE, Stephen Charles

Active
Binderton, ChichesterPO18 0JS
Secretary
Appointed 08 Feb 2022

ANCKORN, Colin David

Active
Binderton Lane, ChichesterPO18 0JS
Born February 1945
Director
Appointed 29 Apr 2016

ANCKORN, Patricia Jean

Active
Binderton Lane, ChichesterPO18 0JS
Born June 1948
Director
Appointed 29 Apr 2016

BROWN, Kaye Elizabeth

Active
Binderton, ChichesterPO18 0JS
Born September 1962
Director
Appointed 18 Dec 2018

BRUDNIZKI, Martin

Active
Binderton Lane, ChichesterPO18 0JS
Born November 1966
Director
Appointed 08 Aug 2019

CAINE, Stephen Charles

Active
Binderton, ChichesterPO18 0JS
Born January 1957
Director
Appointed 18 Dec 2018

HICKMAN, Caroline Frances

Active
Binderton House, ChichesterPO18 0JS
Born February 1974
Director
Appointed 19 Nov 2025

THOMAS, Diana Willow Penrose

Active
Binderton, ChichesterPO18 0JS
Born January 1959
Director
Appointed 18 Dec 2018

MARODEEN, Harvey

Resigned
Flat 2, ChichesterPO18 0JS
Secretary
Appointed 11 Dec 2001
Resigned 21 Apr 2016

NERCESSIAN, Margaret Joan

Resigned
6 Binderton House, ChichesterPO18 0JS
Secretary
Appointed N/A
Resigned 24 Nov 2000

PARSONS, William Herbert

Resigned
Binderton House, ChichesterPO18 0JS
Secretary
Appointed 24 Nov 2000
Resigned 11 Dec 2001

WEBB, Jonathan David

Resigned
Binderton Lane, ChichesterPO18 0JS
Secretary
Appointed 21 Apr 2016
Resigned 08 Feb 2022

BIJSTER, Robert Jacob Johannes

Resigned
2 Binderton House, ChichesterPO18 0JS
Born November 1941
Director
Appointed N/A
Resigned 18 Oct 1996

DOBSON, Henry

Resigned
6 Binderton House, ChichesterPO18 0JS
Born June 1954
Director
Appointed 20 Jan 2006
Resigned 23 Oct 2009

MARODEEN, Harvey

Resigned
Flat 2, ChichesterPO18 0JS
Born December 1927
Director
Appointed 10 Nov 2001
Resigned 15 Jun 2016

MONTEGNACCO, Dorothy May, Countess

Resigned
Flat 5 Binderton House, ChichesterPO18 0JS
Born May 1913
Director
Appointed 01 Nov 1992
Resigned 28 Apr 1994

NERCESSIAN, Margaret Joan

Resigned
6 Binderton House, ChichesterPO18 0JS
Born December 1922
Director
Appointed 18 Aug 1978
Resigned 31 Jan 2004

PARKER, Aisling Nuala Treasa, Dr

Resigned
ChichesterPO18 0JS
Born December 1977
Director
Appointed 24 Mar 2016
Resigned 23 Feb 2022

PARSONS, William Herbert

Resigned
Binderton House, ChichesterPO18 0JS
Born August 1918
Director
Appointed 09 Oct 1993
Resigned 28 Feb 2011

PRISCOTT, David Owen

Resigned
The Penthouse, ChichesterPO18 0JS
Born February 1945
Director
Appointed 13 May 2002
Resigned 05 Nov 2010

REED, Andrew Christopher Julian

Resigned
BindertonPO18 0JS
Born December 1941
Director
Appointed 01 Feb 2011
Resigned 20 Apr 2017

SLYDELL, Nigel Peter

Resigned
No 1. Building, PortsmouthPO1 3FS
Born May 1951
Director
Appointed 28 Apr 1994
Resigned 08 Jun 2018

STAKIM, Sheila Mary

Resigned
Binderton, ChichesterPO18 0JS
Born September 1955
Director
Appointed 20 Apr 2017
Resigned 19 Jul 2018

STAKIM, Thomas

Resigned
Binderton, ChichesterPO18 0JS
Born June 1955
Director
Appointed 20 Apr 2017
Resigned 19 Jul 2018

VAN DEN BERGH, Eugene Octave

Resigned
2 Binderton House, ChichesterPO18 0JS
Born October 1933
Director
Appointed N/A
Resigned 18 Oct 1996

WEBB, Jonathan David

Resigned
Binderton, ChichesterPO18 0JS
Born March 1973
Director
Appointed 24 Mar 2016
Resigned 23 Feb 2022

WILLIAMS, David Lloyd

Resigned
7 Binderton House, ChichesterPO18 0JS
Born September 1946
Director
Appointed 24 Nov 2000
Resigned 13 May 2002

WILLIAMS, Jacqueline Mary

Resigned
7 Binderton House, ChichesterPO18 0JS
Born November 1947
Director
Appointed 24 Nov 2000
Resigned 13 May 2002

Persons with significant control

11

0 Active
11 Ceased

Mrs Kaye Elizabeth Brown

Ceased
Binderton, ChichesterPO18 0JS
Born September 1962

Nature of Control

Significant influence or control
Notified 18 Dec 2018
Ceased 18 Dec 2018

Mr Stephen Charles Caine

Ceased
Binderton, ChichesterPO18 0JS
Born January 1957

Nature of Control

Significant influence or control
Notified 18 Dec 2018
Ceased 18 Dec 2018

Mr David William Penrose Thomas

Ceased
Binderton, ChichesterPO18 0JS
Born January 1959

Nature of Control

Significant influence or control
Notified 18 Dec 2018
Ceased 18 Dec 2018

Mr Thomas Stakim

Ceased
Binderton, ChichesterPO18 0JS
Born June 1955

Nature of Control

Significant influence or control
Notified 20 Apr 2017
Ceased 18 Dec 2018

Mrs Sheila Mary Stakim

Ceased
Binderton, ChichesterPO18 0JS
Born September 1955

Nature of Control

Significant influence or control
Notified 20 Apr 2017
Ceased 18 Dec 2018

Mr Nigel Peter Slydell

Ceased
Sinah Lane, Hayling IslandPO11 0HH
Born May 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jun 2018

Mr Andrew Christopher Julian Reed

Ceased
BindertonPO18 0JS
Born December 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Apr 2017

Dr Aisling Nuala Treasa Parker

Ceased
ChichesterPO18 0JS
Born December 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Patricia Jean Anckorn

Ceased
Binderton Lane, ChichesterPO18 0JS
Born June 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Colin David Anckorn

Ceased
Binderton Lane, ChichesterPO18 0JS
Born February 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Jonathan David Webb

Ceased
Binderton Lane, ChichesterPO18 0JS
Born March 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Micro Entity
14 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
15 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts Amended With Made Up Date
19 December 2019
AAMDAAMD
Notification Of A Person With Significant Control Statement
15 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Capital Allotment Shares
1 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
19 December 2007
88(3)88(3)
Legacy
19 December 2007
88(2)R88(2)R
Legacy
19 December 2007
123Notice of Increase in Nominal Capital
Resolution
19 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2004
AAAnnual Accounts
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
287Change of Registered Office
Legacy
26 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 2001
AAAnnual Accounts
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1997
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
288288
Legacy
30 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
10 November 1993
288288
Legacy
6 April 1993
363b363b
Legacy
23 November 1992
288288
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
25 February 1992
363b363b
Legacy
25 February 1992
363(287)363(287)
Legacy
28 January 1992
288288
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
19 November 1991
288288
Legacy
12 February 1991
363363
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Legacy
2 June 1989
AC05AC05
Legacy
25 March 1988
363363
Memorandum Articles
4 March 1988
MAMA
Resolution
4 March 1988
RESOLUTIONSResolutions
Resolution
4 March 1988
RESOLUTIONSResolutions
Resolution
4 March 1988
RESOLUTIONSResolutions
Resolution
4 March 1988
RESOLUTIONSResolutions
Memorandum Articles
4 March 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
7 December 1987
AAAnnual Accounts
Legacy
6 April 1987
363363
Accounts With Accounts Type Full
13 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
29 November 1971
NEWINCIncorporation