Second Bullwood Estate Company Limited ESSEX


Second Bullwood Estate Company started in year 1955 as Private Limited Company with registration number 00547373. The Second Bullwood Estate Company company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in Essex at 46-54 High Street. Postal code: CM4 9DW.

The firm has 2 directors, namely Marcus S., Charlotte S.. Of them, Charlotte S. has been with the company the longest, being appointed on 31 August 1992 and Marcus S. has been with the company for the least time - from 14 August 2012. As of 27 April 2024, there was 1 ex director - Robin E.. There were no ex secretaries.

Second Bullwood Estate Company Limited Address / Contact

Office Address 46-54 High Street
Office Address2 Ingatestone
Town Essex
Post code CM4 9DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00547373
Date of Incorporation Tue, 5th Apr 1955
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 69 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Charlotte S.

Position: Secretary

Resigned:

Marcus S.

Position: Director

Appointed: 14 August 2012

Charlotte S.

Position: Director

Appointed: 31 August 1992

Robin E.

Position: Director

Appointed: 31 August 1992

Resigned: 05 January 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Charlotte S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Marcus S. This PSC owns 25-50% shares and has 25-50% voting rights.

Charlotte S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Marcus S.

Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand747 069758 102769 076778 495
Current Assets773 507777 928782 687785 796
Debtors26 43819 82613 6117 301
Net Assets Liabilities1 080 5211 081 4301 108 5901 115 117
Other Debtors26 43819 82613 6117 301
Property Plant Equipment   1 566
Other
Accumulated Depreciation Impairment Property Plant Equipment8468468461 378
Average Number Employees During Period   2
Creditors16 55125 57635 57545 575
Fixed Assets  385 000401 566
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 10 00040 00015 000
Increase From Depreciation Charge For Year Property Plant Equipment   532
Investment Property335 000345 000385 000400 000
Investment Property Fair Value Model335 000345 000385 000400 000
Net Current Assets Liabilities756 956752 352747 112740 221
Other Creditors16 55125 57635 57545 575
Property Plant Equipment Gross Cost8468468462 944
Provisions For Liabilities Balance Sheet Subtotal11 43515 92223 52226 670
Total Additions Including From Business Combinations Property Plant Equipment   2 098
Total Assets Less Current Liabilities1 091 9561 097 3521 132 1121 141 787

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (11 pages)

Company search

Advertisements