Company NameBulk Property Investor Limited
Company StatusActive
Company Number10694410
CategoryPrivate Limited Company
Incorporation Date28 March 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adam Paul Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 York Road
Uxbridge
London
UB8 1RN
Director NameMr Scott Douglas Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed27 July 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 York Road
Uxbridge
UB8 1RN
Director NameMr John Philip Ruane
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed23 September 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 York Road
Uxbridge
UB8 1RN
Director NameMr William Gowanloch Westbrook
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 York Road
Uxbridge
London
UB8 1RN

Location

Registered Address1 York Road
Uxbridge
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

30 March 2017Delivered on: 3 April 2017
Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Other Finance Parties (Security Agent).

Classification: A registered charge
Particulars: All that leasehold property being plot AN1 known as apartment number 4 peregrine court, queens road, richmond upon thames TW10 6JJ as the same is demised by a lease dated 30 march 2017 and made between (1) richmond hill developments (jersey) limited (2) bulk property investor limited and (3) ancaster house (richmond hill) management company limited. Please see the schedule on the attached charge for further details.
Outstanding
3 April 2017Delivered on: 3 April 2017
Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Other Finance Parties (Security Agent).

Classification: A registered charge
Particulars: All that leasehold property being plot B1 known as apartment number 14 star & garter house, richmond hill, richmond upon thames TW10 6BF as the same is demised by a lease dated 3 april 2017 and made between (1) richmond hill developments (jersey) limited (2) bulk property investor limited and (3) star & garter (richmond hill) management company limited. Please see the schedule to the attached charge for further details.
Outstanding

Filing History

5 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
24 November 2022Appointment of Mr John Philip Ruane as a director on 23 September 2022 (2 pages)
15 November 2022Termination of appointment of William Gowanloch Westbrook as a director on 23 September 2022 (1 page)
12 August 2022Full accounts made up to 31 March 2022 (18 pages)
3 May 2022Satisfaction of charge 106944100002 in full (1 page)
1 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
9 September 2021Full accounts made up to 31 March 2021 (19 pages)
6 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 July 2020Appointment of Mr Scott Douglas Brown as a director on 27 July 2020 (2 pages)
28 July 2020All of the property or undertaking has been released and no longer forms part of charge 106944100002 (1 page)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 May 2019Registered office address changed from Senate House 62/70 Bath Road Slough SL1 3SR England to 1 York Road Uxbridge UB8 1RN on 2 May 2019 (1 page)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
21 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
23 March 2018Satisfaction of charge 106944100001 in full (1 page)
3 April 2017Registration of charge 106944100001, created on 3 April 2017 (12 pages)
3 April 2017Registration of charge 106944100002, created on 30 March 2017 (43 pages)
3 April 2017Registration of charge 106944100002, created on 30 March 2017 (43 pages)
3 April 2017Registration of charge 106944100001, created on 3 April 2017 (12 pages)
28 March 2017Incorporation
Statement of capital on 2017-03-28
  • GBP 1
(32 pages)
28 March 2017Incorporation
Statement of capital on 2017-03-28
  • GBP 1
(32 pages)
28 March 2017Registered office address changed from 1 York Road Uxbridge London UB8 1RN United Kingdom to Senate House 62/70 Bath Road Slough SL1 3SR on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 1 York Road Uxbridge London UB8 1RN United Kingdom to Senate House 62/70 Bath Road Slough SL1 3SR on 28 March 2017 (1 page)