Company NameBulproperties Limited
DirectorRumen Nelkov Rashkov
Company StatusActive
Company Number05958535
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Rumen Nelkov Rashkov
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2006(same day as company formation)
RoleTradesman
Country of ResidenceUnited Kingdom
Correspondence Address97 Gorseway
Romford
RM7 0RR
Secretary NameDesislava Andonova
NationalityBulgarian
StatusCurrent
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Gorseway
Romford
RM7 0RR
Director NameMr Plamen Dimov Nachev
Date of BirthApril 1967 (Born 57 years ago)
NationalityBulgarian
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleTradesman
Country of ResidenceEngland
Correspondence Address11 Hicks Street
London
SE8 5AQ

Contact

Websitecleaning123.co.uk
Email address[email protected]
Telephone020 34780990
Telephone regionLondon

Location

Registered Address97 Gorseway
Romford
RM7 0RR
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Rumen Rashkov
66.67%
Ordinary
400 at £1Desislava Andonova
33.33%
Ordinary

Financials

Year2014
Net Worth£1,501
Cash£376
Current Liabilities£3,722

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

8 November 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
7 June 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
27 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
11 July 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
22 July 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
8 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
24 July 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
31 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
19 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
18 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
18 June 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
19 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 June 2016Director's details changed for Mr. Rumen Rashkov on 22 June 2016 (2 pages)
28 June 2016Secretary's details changed for Desislava Andonova on 22 June 2016 (1 page)
28 June 2016Registered office address changed from 12 Mark Avenue London E4 7NR to 97 Gorseway Romford RM7 0RR on 28 June 2016 (1 page)
28 June 2016Director's details changed for Mr. Rumen Rashkov on 22 June 2016 (2 pages)
28 June 2016Secretary's details changed for Desislava Andonova on 22 June 2016 (1 page)
28 June 2016Registered office address changed from 12 Mark Avenue London E4 7NR to 97 Gorseway Romford RM7 0RR on 28 June 2016 (1 page)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,200
(4 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,200
(4 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,200
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 May 2015Registered office address changed from 216 Sewardstone Road London Chingford E4 7QA to 12 Mark Avenue London E4 7NR on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 216 Sewardstone Road London Chingford E4 7QA to 12 Mark Avenue London E4 7NR on 6 May 2015 (1 page)
6 May 2015Director's details changed for Mr. Rumen Rashkov on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Mr. Rumen Rashkov on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 216 Sewardstone Road London Chingford E4 7QA to 12 Mark Avenue London E4 7NR on 6 May 2015 (1 page)
11 November 2014Registered office address changed from 18 Ferguson Wharf 214 Westferry Road London E14 3RR to 216 Sewardstone Road London Chingford E4 7QA on 11 November 2014 (1 page)
11 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,200
(4 pages)
11 November 2014Director's details changed for Mr. Rumen Rashkov on 1 November 2014 (2 pages)
11 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,200
(4 pages)
11 November 2014Secretary's details changed for Desislava Andonova on 1 November 2014 (1 page)
11 November 2014Director's details changed for Mr. Rumen Rashkov on 1 November 2014 (2 pages)
11 November 2014Director's details changed for Mr. Rumen Rashkov on 1 November 2014 (2 pages)
11 November 2014Secretary's details changed for Desislava Andonova on 1 November 2014 (1 page)
11 November 2014Registered office address changed from 18 Ferguson Wharf 214 Westferry Road London E14 3RR to 216 Sewardstone Road London Chingford E4 7QA on 11 November 2014 (1 page)
11 November 2014Secretary's details changed for Desislava Andonova on 1 November 2014 (1 page)
11 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,200
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,200
(4 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,200
(4 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,200
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 July 2013Director's details changed for Mr. Rumen Rashkov on 9 July 2013 (2 pages)
10 July 2013Director's details changed for Mr. Rumen Rashkov on 9 July 2013 (2 pages)
10 July 2013Secretary's details changed for Desislava Andonova on 9 July 2013 (2 pages)
10 July 2013Secretary's details changed for Desislava Andonova on 9 July 2013 (2 pages)
10 July 2013Secretary's details changed for Desislava Andonova on 9 July 2013 (2 pages)
10 July 2013Director's details changed for Mr. Rumen Rashkov on 9 July 2013 (2 pages)
10 July 2013Registered office address changed from 31 Thomas Cribb Mews Beckton London E6 5PD on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 31 Thomas Cribb Mews Beckton London E6 5PD on 10 July 2013 (1 page)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 November 2009Director's details changed for Rumen Rashkov on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Rumen Rashkov on 17 November 2009 (2 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 October 2008Return made up to 06/10/08; full list of members (3 pages)
7 October 2008Return made up to 06/10/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 October 2007Return made up to 06/10/07; full list of members (2 pages)
29 October 2007Return made up to 06/10/07; full list of members (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
24 October 2006Secretary's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Secretary's particulars changed (1 page)
6 October 2006Incorporation (14 pages)
6 October 2006Incorporation (14 pages)