BERNARD FRENCH (HOMES) LIMITED

Register to unlock more data on OkredoRegister

BERNARD FRENCH (HOMES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05099404

Incorporation date

08/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Park View, Boston, Lincolnshire PE21 7FRCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2004)
dot icon23/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon12/05/2025
Change of details for Mr Bernard Henry French as a person with significant control on 2016-04-06
dot icon09/05/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon16/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon10/10/2024
Registered office address changed from 53 Cherry Walk Boston PE21 8AZ England to 6 Park View Boston Lincolnshire PE21 7FR on 2024-10-10
dot icon10/10/2024
Director's details changed for Mr Mark Andrew French on 2024-10-09
dot icon10/10/2024
Director's details changed for Mr Steven Anthony French on 2024-10-09
dot icon10/10/2024
Director's details changed for Mr Bernard Henry French on 2024-10-09
dot icon10/10/2024
Change of details for Mr Bernard Henry French as a person with significant control on 2024-10-09
dot icon10/10/2024
Secretary's details changed for Monica Rose French on 2024-10-09
dot icon26/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon18/04/2024
Registered office address changed from 75 Rosebery Avenue Boston Lincolnshire PE21 7QR England to 53 Cherry Walk Boston PE21 8AZ on 2024-04-18
dot icon18/04/2024
Change of details for Mr Bernard Henry French as a person with significant control on 2024-04-18
dot icon18/04/2024
Secretary's details changed for Monica Rose French on 2024-04-18
dot icon18/04/2024
Director's details changed for Mr Bernard Henry French on 2024-04-18
dot icon18/04/2024
Director's details changed for Mr Mark Andrew French on 2024-04-18
dot icon18/04/2024
Director's details changed for Mr Steven Anthony French on 2024-04-18
dot icon24/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon19/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon22/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon23/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon10/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/11/2019
Appointment of Mr Steven Anthony French as a director on 2019-11-12
dot icon14/11/2019
Appointment of Mr Mark Andrew French as a director on 2019-11-12
dot icon18/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon12/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon02/02/2018
Change of details for Mr Bernard Henry French as a person with significant control on 2018-01-31
dot icon02/02/2018
Director's details changed for Mr Bernard Henry French on 2018-01-31
dot icon02/02/2018
Change of details for Mr Bernard Henry French as a person with significant control on 2018-01-31
dot icon02/02/2018
Secretary's details changed for Monica Rose French on 2018-01-31
dot icon02/02/2018
Registered office address changed from 7 the Boundary Boston Lincolnshire PE21 7QN to 75 Rosebery Avenue Boston Lincolnshire PE21 7QR on 2018-02-02
dot icon30/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon08/04/2010
Director's details changed for Bernhard Henry French on 2010-04-08
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/05/2009
Return made up to 08/04/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon28/07/2008
Return made up to 08/04/08; no change of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon31/05/2007
Return made up to 08/04/07; full list of members
dot icon26/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/06/2006
Registered office changed on 15/06/06 from: 79 rosebery avenue boston lincs PE21 7QR
dot icon05/06/2006
Return made up to 08/04/06; full list of members
dot icon02/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon02/07/2005
Return made up to 08/04/05; full list of members
dot icon17/05/2004
Ad 10/05/04--------- £ si 999@1=999 £ ic 1/1000
dot icon12/05/2004
Certificate of change of name
dot icon08/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-98.18 % *

* during past year

Cash in Bank

£3,523.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
99.11K
-
0.00
248.44K
-
2022
3
101.62K
-
0.00
193.80K
-
2023
3
93.10K
-
0.00
3.52K
-
2023
3
93.10K
-
0.00
3.52K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

93.10K £Descended-8.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.52K £Descended-98.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, Bernard Henry
Director
08/04/2004 - Present
-
French, Steven Anthony
Director
12/11/2019 - Present
2
French, Mark Andrew
Director
12/11/2019 - Present
-
French, Monica Rose
Secretary
08/04/2004 - Present
-

Persons with Significant Control

1
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 BERNARD FRENCH (HOMES) LIMITED

BERNARD FRENCH (HOMES) LIMITED is an(a) Active company incorporated on 08/04/2004 with the registered office located at 6 Park View, Boston, Lincolnshire PE21 7FR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BERNARD FRENCH (HOMES) LIMITED?

toggle

BERNARD FRENCH (HOMES) LIMITED is currently Active. It was registered on 08/04/2004 .

Where is BERNARD FRENCH (HOMES) LIMITED located?

toggle

BERNARD FRENCH (HOMES) LIMITED is registered at 6 Park View, Boston, Lincolnshire PE21 7FR.

What does BERNARD FRENCH (HOMES) LIMITED do?

toggle

BERNARD FRENCH (HOMES) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BERNARD FRENCH (HOMES) LIMITED have?

toggle

BERNARD FRENCH (HOMES) LIMITED had 3 employees in 2023.

What is the latest filing for BERNARD FRENCH (HOMES) LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-04-30.