UKBizDB.co.uk

BERNARDS ESTATE AGENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS

Director26 July 1988Active
40 Broad Street, Old Portsmouth, PO1 2JE

Secretary-Active
26 Marine Court, Southsea, Portsmouth, PO4 9QU

Secretary14 August 2006Active
40 Broad Street, Old Portsmouth, PO1 2JE

Director-Active
Nelsons View, Grand Parade, Old Portsmouth, United Kingdom, PO1 2NF

Director01 September 2011Active
26 Marine Court, Southsea, Portsmouth, PO4 9QU

Director01 August 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Accounts

Change account reference date company previous extended.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Change of name

Certificate change of name company.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Address

Change registered office address company with date old address new address.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.