Company NameBullingham Services Limited
DirectorsBen Davies and Kim Rena McMurray
Company StatusActive
Company Number09825228
CategoryPrivate Limited Company
Incorporation Date15 October 2015(8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ben Davies
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fladgate Llp (Krm) 16, Great Queen Street
London
WC2B 5DG
Director NameMiss Kim Rena McMurray
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Fladgate Llp (Krm) 16, Great Queen Street
London
WC2B 5DG

Location

Registered Address7 Bullingham Mansions
Pitt Street
London
W8 4JH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

2 November 2021Delivered on: 4 November 2021
Persons entitled: Shawbrook Bank PLC

Classification: A registered charge
Particulars: Flat 1 darra house 34 edgar road cliftonville margate kent.
Outstanding
23 November 2020Delivered on: 24 November 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as (1) 3-4 marine gardens, margate, kent, CT9 1UH, being all of the land and buildings in title K421180. Freehold property known as (2) 34 king street, ramsgate, kent, CT11 8NT, being all of the land and buildings in title K113032. Freehold property known as (3) land on the north-west side of 34 king street, ramsgate, CT11 8NT, being all of the land and buildings in title TT49132, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 9 vicarage place, margate, kent, CT9 1LQ. Flat 1, darra house, 34 edgar road, cliftonville, margate, kent, CT9 2EJ.
Outstanding
14 February 2017Delivered on: 17 February 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 202 curtis avenue glasgow t/no GLA57608.
Outstanding
14 February 2017Delivered on: 17 February 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 306 langlands road glasgow t/no GLA98129.
Outstanding
10 February 2017Delivered on: 13 February 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Properties known as:. (1) freehold property 194 high street, margate, kent, CT9 1JX being all of the land and buildings in title K576918. (2) freehold property 2 northdown road, margate, kent, CT9 1QQ being all of the land and buildings in title K169335. (3) leasehold property ground floor flat 2, 9 carroways place, margate, kent, CT9 1QX being all of the land and buildings in title TT49544. Including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

23 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
25 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
17 May 2022Part of the property or undertaking has been released from charge 098252280001 (1 page)
4 November 2021Registration of charge 098252280006, created on 2 November 2021 (10 pages)
1 November 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
1 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
24 November 2020Registration of charge 098252280005, created on 23 November 2020 (6 pages)
19 October 2020Confirmation statement made on 14 October 2020 with updates (5 pages)
6 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
15 April 2020Change of details for Mr Ben Davies as a person with significant control on 15 April 2020 (2 pages)
23 December 2019Registration of charge 098252280004, created on 20 December 2019 (7 pages)
23 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 February 2017Registration of charge 098252280002, created on 14 February 2017 (6 pages)
17 February 2017Registration of charge 098252280002, created on 14 February 2017 (6 pages)
17 February 2017Registration of charge 098252280003, created on 14 February 2017 (6 pages)
17 February 2017Registration of charge 098252280003, created on 14 February 2017 (6 pages)
13 February 2017Registration of charge 098252280001, created on 10 February 2017 (7 pages)
13 February 2017Registration of charge 098252280001, created on 10 February 2017 (7 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
15 October 2015Incorporation
Statement of capital on 2015-10-15
  • GBP 4
(26 pages)
15 October 2015Incorporation
Statement of capital on 2015-10-15
  • GBP 4
(26 pages)