UKBizDB.co.uk

BERNTON LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hurst House, High Street, Ripley, Surrey, GU23 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, Wigmore Street, London, United Kingdom, W1U 1FA

Secretary15 December 2003Active
Hurst House, High Street, Ripley, GU23 6AY

Director26 June 1991Active
Hurst House, High Street, Ripley, GU23 6AY

Director22 October 2021Active
30 Blomfield Road, London, W9 1AA

Secretary26 June 1991Active
41 Wessex Gardens, Golders Green, London, NW11 9RS

Secretary16 July 1992Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Nominee Secretary13 June 1991Active
Flat 1 76 Hamilton Terrace, St Johns Wood, London, NW8 9UL

Director26 June 1991Active
Hurst House, High Street, Ripley, GU23 6AY

Director14 January 1993Active
2 Duke Street, St James's, London, SW1Y 6BJ

Nominee Director13 June 1991Active
Hurst House, High Street, Ripley, England, GU23 6AY

Director14 January 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Right to appoint and remove directors
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-27Incorporation

Memorandum articles.

Download
2024-01-27Resolution

Resolution.

Download
2024-01-27Resolution

Resolution.

Download
2024-01-26Capital

Capital allotment shares.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Officers

Change person director company with change date.

Download
2020-01-15Officers

Change person director company with change date.

Download
2020-01-15Officers

Change person director company with change date.

Download
2019-12-27Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-24Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Persons with significant control

Change to a person with significant control.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.