Background WavePink WaveYellow Wave

BULLDOG MORTLAKE LIMITED (09043007)

BULLDOG MORTLAKE LIMITED (09043007) is an active UK company. incorporated on 16 May 2014. with registered office in Basingstoke. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BULLDOG MORTLAKE LIMITED has been registered for 11 years. Current directors include RILEY, William Ralph, SHAW, Elizabeth Mary Frances.

Company Number
09043007
Status
active
Type
ltd
Incorporated
16 May 2014
Age
11 years
Address
Foresters Cottage, Basingstoke, RG26 5SW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RILEY, William Ralph, SHAW, Elizabeth Mary Frances
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULLDOG MORTLAKE LIMITED

BULLDOG MORTLAKE LIMITED is an active company incorporated on 16 May 2014 with the registered office located in Basingstoke. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BULLDOG MORTLAKE LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09043007

LTD Company

Age

11 Years

Incorporated 16 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Foresters Cottage Stoney Heath Basingstoke, RG26 5SW,

Previous Addresses

37 Fleet Street London EC4P 4DQ United Kingdom
From: 16 May 2014To: 20 November 2014
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
May 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RILEY, William Ralph

Active
Stoney Heath, BasingstokeRG26 5SW
Born May 1978
Director
Appointed 16 May 2014

SHAW, Elizabeth Mary Frances

Active
Stoney Heath, BasingstokeRG26 5SW
Born June 1978
Director
Appointed 16 May 2014

Persons with significant control

2

Mrs Elizabeth Mary Frances Shaw

Active
Stoney Heath, BasingstokeRG26 5SW
Born June 1978

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016

Mr William Ralph Riley

Active
Stoney Heath, BasingstokeRG26 5SW
Born May 1978

Nature of Control

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

Filing History

25

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2014
NEWINCIncorporation