This company is commonly known as Bernards Estate Agents Limited. The company was founded 35 years ago and was given the registration number 02280542. The firm's registered office is in PORTSMOUTH. You can find them at C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | BERNARDS ESTATE AGENTS LIMITED |
---|---|---|
Company Number | : | 02280542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1988 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England, PO5 1DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS | Director | 26 July 1988 | Active |
40 Broad Street, Old Portsmouth, PO1 2JE | Secretary | - | Active |
26 Marine Court, Southsea, Portsmouth, PO4 9QU | Secretary | 14 August 2006 | Active |
40 Broad Street, Old Portsmouth, PO1 2JE | Director | - | Active |
Nelsons View, Grand Parade, Old Portsmouth, United Kingdom, PO1 2NF | Director | 01 September 2011 | Active |
26 Marine Court, Southsea, Portsmouth, PO4 9QU | Director | 01 August 2001 | Active |
Mr Jason Aaron Parker | ||
Notified on | : | 24 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Ency Associates, Printware Court, Portsmouth, England, PO5 1DS |
Nature of control | : |
|
Mrs Soraya Parker | ||
Notified on | : | 26 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11a Grand Parade, Old Portsmouth, England, PO1 2NF |
Nature of control | : |
|
Mr Jason Aaron Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Ency Associates, Printware Court, Portsmouth, England, PO5 1DS |
Nature of control | : |
|
Mrs Soraya Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11a Grand Parade, Old Portsmouth, England, PO1 2NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Accounts | Change account reference date company previous extended. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Change of name | Certificate change of name company. | Download |
2021-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Address | Change registered office address company with date old address new address. | Download |
2020-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Officers | Change person director company with change date. | Download |
2018-11-14 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.