This company is commonly known as Bernards Estate Agents (waterlooville) Ltd. The company was founded 12 years ago and was given the registration number 07839147. The firm's registered office is in PORTSMOUTH. You can find them at C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants. This company's SIC code is 68310 - Real estate agencies.
Name | : | BERNARDS ESTATE AGENTS (WATERLOOVILLE) LTD |
---|---|---|
Company Number | : | 07839147 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS |
---|---|---|
Country Origin | : | |
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 | 08 November 2011 | Active |
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, United Kingdom, PO5 1DS | Director | 08 November 2011 | Active |
Shanklin Lodge, 7 Eastern Villas Road, Southsea, United Kingdom, PO4 0SU | Director | 09 November 2011 | Active |
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, United Kingdom, PO5 1DS | Director | 08 November 2011 | Active |
Mr James Derry | ||
Notified on | : | 28 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 129 The Keep, Fareham, United Kingdom, PO16 9PR |
Nature of control | : |
|
Mr Daniel William Byrne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Ency Associates, Printware Court, Portsmouth, England, PO5 1DS |
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 | |
---|---|---|---|
2024-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-22 | Officers | Appoint person director company with name date. | Download |
2024-04-22 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-11 | Officers | Change person director company with change date. | Download |
2023-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-22 | Change of name | Certificate change of name company. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.