Background WavePink WaveYellow Wave

BULLEAR RESIDENTS ASSOCIATION LIMITED (02731165)

BULLEAR RESIDENTS ASSOCIATION LIMITED (02731165) is an active UK company. incorporated on 15 July 1992. with registered office in Redhill. The company operates in the Real Estate Activities sector, engaged in residents property management. BULLEAR RESIDENTS ASSOCIATION LIMITED has been registered for 33 years.

Company Number
02731165
Status
active
Type
ltd
Incorporated
15 July 1992
Age
33 years
Address
Suite 7 Phoenix House, Redhill, RH1 5JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULLEAR RESIDENTS ASSOCIATION LIMITED

BULLEAR RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 15 July 1992 with the registered office located in Redhill. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BULLEAR RESIDENTS ASSOCIATION LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02731165

LTD Company

Age

33 Years

Incorporated 15 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill, RH1 5JY,

Previous Addresses

Concept Property Management, Suite 7 Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY England
From: 2 June 2021To: 28 July 2021
C/O Centro Plc Mid-Day Court 30 Brighton Road Sutton, Surrey SM2 5BN
From: 4 January 2013To: 2 June 2021
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 6 October 2010To: 4 January 2013
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 15 July 1992To: 6 October 2010
Timeline

9 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Aug 10
Director Left
Mar 12
Director Joined
Aug 13
Director Joined
Jan 16
Director Left
Jun 16
Director Left
Mar 18
Director Left
Jun 22
Director Joined
Apr 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
29 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
18 January 2010
AP04Appointment of Corporate Secretary
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2007
AAAnnual Accounts
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
363aAnnual Return
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
363aAnnual Return
Legacy
24 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
1 June 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
287Change of Registered Office
Legacy
2 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
22 July 2002
363aAnnual Return
Accounts With Accounts Type Full
12 June 2002
AAAnnual Accounts
Legacy
25 July 2001
363aAnnual Return
Legacy
13 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
363aAnnual Return
Legacy
7 September 2000
353353
Legacy
2 August 2000
353353
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 April 2000
AAAnnual Accounts
Legacy
1 August 1999
363aAnnual Return
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Legacy
22 January 1999
287Change of Registered Office
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
2 February 1995
287Change of Registered Office
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1994
AAAnnual Accounts
Legacy
13 August 1993
363sAnnual Return (shuttle)
Resolution
14 July 1993
RESOLUTIONSResolutions
Legacy
7 June 1993
225(1)225(1)
Legacy
6 May 1993
287Change of Registered Office
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Resolution
4 May 1993
RESOLUTIONSResolutions
Incorporation Company
15 July 1992
NEWINCIncorporation