Company NameSecond Bullwood Estate Company Limited
DirectorsCharlotte Sanigar and Marcus Sanigar
Company StatusActive
Company Number00547373
CategoryPrivate Limited Company
Incorporation Date5 April 1955(69 years ago)

Business Activity

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

Directors

Director NameMrs Charlotte Sanigar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(37 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Bywater Road
South Woodham Ferrers
Chelmsford
Essex
CM3 7AJ
Secretary NameMrs Charlotte Sanigar
NationalityBritish
StatusCurrent
Appointed31 August 1992(37 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Bywater Road
South Woodham Ferrers
Chelmsford
Essex
CM3 7AJ
Director NameMr Marcus Sanigar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2012(57 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bywater Road
South Woodham Ferrers
Chelmsford
Essex
CM3 7AJ
Director NameHon Robin Ernest Edwards
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(37 years, 5 months after company formation)
Appointment Duration22 years, 4 months (resigned 05 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£877,189
Cash£598,700
Current Liabilities£3,701

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (10 months ago)
Next Return Due2 June 2024 (2 months, 2 weeks from now)

Charges

29 October 1962Delivered on: 7 November 1962
Persons entitled: Bullbridge Properties LTD

Classification: Charge
Secured details: £945.
Particulars: 2, 3 & 4 calcotts, margaretting, essex.
Outstanding
9 July 1962Delivered on: 18 July 1962
Satisfied on: 21 August 1998
Persons entitled: Lloyds Bank LTD

Classification: Equitable charge.
Secured details: All monies due etc not exceeding £1,000.
Particulars: "Peacocks," margaretting essex.
Fully Satisfied

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
27 June 2023Confirmation statement made on 19 May 2023 with updates (5 pages)
11 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
1 July 2022Confirmation statement made on 19 May 2022 with updates (5 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
21 May 2021Confirmation statement made on 19 May 2021 with updates (5 pages)
23 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 May 2020Confirmation statement made on 19 May 2020 with updates (5 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 June 2019Confirmation statement made on 19 May 2019 with updates (5 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
24 July 2018Confirmation statement made on 19 May 2018 with updates (5 pages)
11 July 2018Cessation of Marcus Sanigar as a person with significant control on 1 September 2017 (1 page)
8 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
19 July 2017Notification of Marcus Sanigar as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Charlotte Sanigar as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Charlotte Sanigar as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Marcus Sanigar as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Marcus Sanigar as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Charlotte Sanigar as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,000
(6 pages)
27 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,000
(6 pages)
6 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,000
(6 pages)
6 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,000
(6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 June 2015Termination of appointment of Robin Ernest Edwards as a director on 5 January 2015 (1 page)
15 June 2015Termination of appointment of Robin Ernest Edwards as a director on 5 January 2015 (1 page)
15 June 2015Termination of appointment of Robin Ernest Edwards as a director on 5 January 2015 (1 page)
2 February 2015Termination of appointment of Robin Ernest Edwards as a director on 5 January 2015 (1 page)
2 February 2015Termination of appointment of Robin Ernest Edwards as a director on 5 January 2015 (1 page)
2 February 2015Termination of appointment of Robin Ernest Edwards as a director on 5 January 2015 (1 page)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,000
(6 pages)
2 July 2014Director's details changed for Mr Marcus Sanigar on 14 August 2012 (2 pages)
2 July 2014Director's details changed for Mr Marcus Sanigar on 14 August 2012 (2 pages)
2 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,000
(6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 August 2013Appointment of Mr Marcus Sanigar as a director (2 pages)
2 August 2013Appointment of Mr Marcus Sanigar as a director (2 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
27 March 2013Director's details changed for The Hon Robin Ernest Edwards on 15 May 2011 (2 pages)
27 March 2013Director's details changed for The Hon Robin Ernest Edwards on 15 May 2011 (2 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Director's details changed for The Hon Robin Ernest Edwards on 15 May 2011 (2 pages)
6 June 2012Director's details changed for The Hon Robin Ernest Edwards on 15 May 2011 (2 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Director's details changed for The Hon Robin Ernest Edwards on 1 June 2011 (2 pages)
12 October 2011Director's details changed for The Hon Robin Ernest Edwards on 1 June 2011 (2 pages)
12 October 2011Director's details changed for The Hon Robin Ernest Edwards on 1 June 2011 (2 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
21 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 June 2009Return made up to 19/05/09; full list of members (4 pages)
8 June 2009Return made up to 19/05/09; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 July 2008Return made up to 19/05/08; full list of members (7 pages)
23 July 2008Return made up to 19/05/08; full list of members (7 pages)
20 August 2007Return made up to 19/05/07; no change of members (7 pages)
20 August 2007Return made up to 19/05/07; no change of members (7 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 July 2006Return made up to 19/05/06; full list of members (8 pages)
17 July 2006Return made up to 19/05/06; full list of members (8 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 November 2005Secretary's particulars changed;director's particulars changed (1 page)
23 November 2005Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005Secretary's particulars changed;director's particulars changed (1 page)
1 July 2005Return made up to 19/05/05; full list of members (7 pages)
1 July 2005Return made up to 19/05/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 August 2004Return made up to 19/05/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2004Return made up to 19/05/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 July 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 July 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 June 2001Return made up to 19/05/01; full list of members (6 pages)
5 June 2001Return made up to 19/05/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 July 1999Return made up to 19/05/99; no change of members (4 pages)
30 July 1999Return made up to 19/05/99; no change of members (4 pages)
12 February 1999Registered office changed on 12/02/99 from: taylor vinney and marlow 46-54 high street ingatestone essex CM4 9DW (1 page)
12 February 1999Registered office changed on 12/02/99 from: taylor vinney and marlow 46-54 high street ingatestone essex CM4 9DW (1 page)
10 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 October 1998Registered office changed on 15/10/98 from: po box 522 margaretting ingatestone essex CM4 9HY (1 page)
15 October 1998Registered office changed on 15/10/98 from: po box 522 margaretting ingatestone essex CM4 9HY (1 page)
21 August 1998Declaration of satisfaction of mortgage/charge (1 page)
21 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 June 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
26 August 1997Secretary's particulars changed;director's particulars changed (1 page)
26 August 1997Secretary's particulars changed;director's particulars changed (1 page)
28 May 1997Return made up to 19/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 May 1997Return made up to 19/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
30 May 1996Return made up to 20/05/96; no change of members
  • 363(287) ‐ Registered office changed on 30/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 May 1996Return made up to 20/05/96; no change of members
  • 363(287) ‐ Registered office changed on 30/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 October 1995Return made up to 30/06/95; full list of members (4 pages)
27 October 1995Return made up to 30/06/95; full list of members (4 pages)
3 July 1995Return made up to 28/04/95; no change of members (6 pages)
3 July 1995Return made up to 28/04/95; no change of members (6 pages)
5 April 1955Incorporation (13 pages)
5 April 1955Incorporation (13 pages)