This company is commonly known as Bernton Limited. The company was founded 32 years ago and was given the registration number 02620198. The firm's registered office is in RIPLEY. You can find them at Hurst House, High Street, Ripley, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BERNTON LIMITED |
---|---|---|
Company Number | : | 02620198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hurst House, High Street, Ripley, Surrey, GU23 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, Wigmore Street, London, United Kingdom, W1U 1FA | Secretary | 15 December 2003 | Active |
Hurst House, High Street, Ripley, GU23 6AY | Director | 26 June 1991 | Active |
Hurst House, High Street, Ripley, GU23 6AY | Director | 22 October 2021 | Active |
30 Blomfield Road, London, W9 1AA | Secretary | 26 June 1991 | Active |
41 Wessex Gardens, Golders Green, London, NW11 9RS | Secretary | 16 July 1992 | Active |
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ | Corporate Nominee Secretary | 13 June 1991 | Active |
Flat 1 76 Hamilton Terrace, St Johns Wood, London, NW8 9UL | Director | 26 June 1991 | Active |
Hurst House, High Street, Ripley, GU23 6AY | Director | 14 January 1993 | Active |
2 Duke Street, St James's, London, SW1Y 6BJ | Nominee Director | 13 June 1991 | Active |
Hurst House, High Street, Ripley, England, GU23 6AY | Director | 14 January 1993 | Active |
Mrs Georgina Caroline Rhodes Deceased | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hurst House, High Street, Ripley, England, GU23 6AY |
Nature of control | : |
|
Mrs Rebecca Esther Clarfelt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1924 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hurst House, High Street, Ripley, England, GU23 6AY |
Nature of control | : |
|
Mr Mark Michael Clarfelt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hurst House, High Street, Ripley, England, GU23 6AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-27 | Incorporation | Memorandum articles. | Download |
2024-01-27 | Resolution | Resolution. | Download |
2024-01-27 | Resolution | Resolution. | Download |
2024-01-26 | Capital | Capital allotment shares. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Officers | Change person director company with change date. | Download |
2020-01-15 | Officers | Change person director company with change date. | Download |
2020-01-15 | Officers | Change person director company with change date. | Download |
2019-12-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.