BERE ALSTON REGENERATION PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

BERE ALSTON REGENERATION PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05617509

Incorporation date

09/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Parish Hall Station Road, Bere Alston, Yelverton PL20 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2005)
dot icon12/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon12/11/2025
Registered office address changed from Bere Alston Parish Hall Station Road Bere Alston Yelverton Devon PL20 7EJ to Parish Hall Station Road Bere Alston Yelverton PL20 7EJ on 2025-11-12
dot icon21/10/2025
Micro company accounts made up to 2025-03-31
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon20/11/2023
Termination of appointment of Ann Mccluskey as a director on 2023-10-06
dot icon20/11/2023
Termination of appointment of Isabel Angela Saxby as a director on 2023-10-06
dot icon20/11/2023
Termination of appointment of Stuart Mcqueen as a director on 2023-10-06
dot icon20/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/12/2022
Appointment of Mrs Ann Mccluskey as a director on 2022-10-07
dot icon22/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon22/11/2022
Termination of appointment of Audrey Dorothy King as a director on 2022-06-12
dot icon09/03/2022
Appointment of Mr Peter Michael Hungate Dennis as a secretary on 2022-03-04
dot icon09/03/2022
Termination of appointment of Nicholas Charles Law as a director on 2022-03-04
dot icon09/03/2022
Termination of appointment of Paul Nicholas Gentle as a director on 2022-03-04
dot icon09/03/2022
Appointment of Mr Graham Richard Reed as a director on 2022-03-04
dot icon09/03/2022
Appointment of Mr Stuart Mcqueen as a director on 2022-03-04
dot icon09/03/2022
Appointment of Miss Isabel Angela Saxby as a director on 2022-03-04
dot icon09/03/2022
Appointment of Mrs Audrey Dorothy King as a director on 2022-03-04
dot icon20/11/2021
Micro company accounts made up to 2021-03-31
dot icon20/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon10/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon30/09/2020
Micro company accounts made up to 2020-03-31
dot icon02/01/2020
Micro company accounts made up to 2019-03-31
dot icon17/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon13/11/2018
Micro company accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon13/11/2018
Termination of appointment of Fern Elizabeth Aitken Hughes as a director on 2018-10-22
dot icon19/03/2018
Notification of a person with significant control statement
dot icon19/03/2018
Withdrawal of a person with significant control statement on 2018-03-19
dot icon22/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon22/11/2017
Micro company accounts made up to 2017-03-31
dot icon24/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-11-09 no member list
dot icon22/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-11-09 no member list
dot icon18/11/2014
Termination of appointment of Sara Pike as a director on 2014-10-06
dot icon18/11/2014
Termination of appointment of Sara Pike as a secretary on 2014-10-06
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-09 no member list
dot icon03/12/2012
Registered office address changed from the Parish Hall Station Road Bere Alston Yelverton Devon PL20 7EJ United Kingdom on 2012-12-03
dot icon02/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/12/2012
Annual return made up to 2012-11-09 no member list
dot icon02/12/2012
Registered office address changed from 15a Station Road, Bere Alston Yelverton Devon PL20 7EJ on 2012-12-02
dot icon19/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-11-09 no member list
dot icon18/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/12/2010
Annual return made up to 2010-11-09 no member list
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/11/2009
Annual return made up to 2009-11-09 no member list
dot icon26/11/2009
Director's details changed for Rev'd Nicholas Charles Law on 2009-11-25
dot icon26/11/2009
Director's details changed for Mrs Sara Pike on 2009-11-25
dot icon26/11/2009
Director's details changed for Fern Elizabeth Aitken Hughes on 2009-11-25
dot icon26/11/2009
Director's details changed for Paul Nicholas Gentle on 2009-11-25
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/12/2008
Annual return made up to 09/11/08
dot icon23/05/2008
Director appointed paul nicholas gentle
dot icon29/04/2008
Appointment terminated director michael benson
dot icon31/12/2007
Amended accounts made up to 2007-03-31
dot icon21/11/2007
Annual return made up to 09/11/07
dot icon21/11/2007
Registered office changed on 21/11/07 from: parish hall station road bere alston yelverton devon PL20 7EJ
dot icon16/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/08/2007
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon09/12/2006
Annual return made up to 09/11/06
dot icon09/11/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.08K
-
0.00
-
-
2022
0
16.28K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saxby, Isabel Angela
Director
04/03/2022 - 06/10/2023
7
Mcqueen, Stuart
Director
04/03/2022 - 06/10/2023
1
King, Audrey Dorothy
Director
04/03/2022 - 12/06/2022
1
Reed, Graham Richard
Director
04/03/2022 - Present
6
Mccluskey, Ann
Director
07/10/2022 - 06/10/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERE ALSTON REGENERATION PARTNERSHIP LIMITED

BERE ALSTON REGENERATION PARTNERSHIP LIMITED is an(a) Active company incorporated on 09/11/2005 with the registered office located at Parish Hall Station Road, Bere Alston, Yelverton PL20 7EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERE ALSTON REGENERATION PARTNERSHIP LIMITED?

toggle

BERE ALSTON REGENERATION PARTNERSHIP LIMITED is currently Active. It was registered on 09/11/2005 .

Where is BERE ALSTON REGENERATION PARTNERSHIP LIMITED located?

toggle

BERE ALSTON REGENERATION PARTNERSHIP LIMITED is registered at Parish Hall Station Road, Bere Alston, Yelverton PL20 7EJ.

What does BERE ALSTON REGENERATION PARTNERSHIP LIMITED do?

toggle

BERE ALSTON REGENERATION PARTNERSHIP LIMITED operates in the Activities of extraterritorial organisations and bodies (99.00 - SIC 2007) sector.

What is the latest filing for BERE ALSTON REGENERATION PARTNERSHIP LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-09 with no updates.