BERNARD STONE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BERNARD STONE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07807508

Incorporation date

12/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hangar 1 Farnborough Airport, Farnborough GU14 6XACopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2011)
dot icon12/11/2025
Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG to Hangar 1 Farnborough Airport Farnborough GU14 6XA on 2025-11-12
dot icon18/10/2025
Total exemption full accounts made up to 2024-11-30
dot icon13/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon03/04/2025
Termination of appointment of Elliot Joseph Stone as a director on 2025-04-03
dot icon03/04/2025
Termination of appointment of Tracie Suzanne Stone as a director on 2025-04-03
dot icon17/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon18/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon14/05/2024
Appointment of Mr Elliot Joseph Stone as a director on 2024-05-13
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon04/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/11/2022
Confirmation statement made on 2022-10-12 with updates
dot icon24/10/2022
Total exemption full accounts made up to 2021-11-30
dot icon29/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/01/2021
Confirmation statement made on 2020-10-12 with updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/11/2019
Confirmation statement made on 2019-10-12 with updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/11/2018
Confirmation statement made on 2018-10-12 with updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon10/11/2017
Confirmation statement made on 2017-10-12 with updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/04/2016
Registration of charge 078075080002, created on 2016-04-20
dot icon22/03/2016
Registration of charge 078075080001, created on 2016-03-18
dot icon08/12/2015
Appointment of Mrs Tracie Suzanne Stone as a director on 2015-12-08
dot icon06/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/10/2014
Certificate of change of name
dot icon29/10/2014
Change of name notice
dot icon16/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon10/10/2014
Termination of appointment of Lana Karen Francis as a director on 2013-12-01
dot icon10/10/2014
Termination of appointment of Paul Anthony Francis as a director on 2013-12-01
dot icon08/10/2014
Appointment of Mr Bernard Stone as a director on 2013-12-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/09/2014
Previous accounting period shortened from 2014-02-28 to 2013-11-30
dot icon31/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon25/10/2013
Registered office address changed from 15B High Street Alton Hampshire GU34 1AW England on 2013-10-25
dot icon20/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/03/2013
Previous accounting period extended from 2012-10-31 to 2013-02-28
dot icon19/03/2013
Certificate of change of name
dot icon19/03/2013
Change of name notice
dot icon16/03/2013
Compulsory strike-off action has been discontinued
dot icon14/03/2013
Termination of appointment of Gavin Young as a director
dot icon14/03/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon14/03/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon14/03/2013
Termination of appointment of Janice Young as a director
dot icon14/03/2013
Appointment of Mrs Lana Karen Francis as a director
dot icon14/03/2013
Appointment of Mr Paul Anthony Francis as a director
dot icon14/03/2013
Annual return made up to 2012-10-12 with full list of shareholders
dot icon13/03/2013
Director's details changed for Mr Gavin Stewart Young on 2011-10-12
dot icon05/02/2013
First Gazette notice for compulsory strike-off
dot icon12/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+434.17 % *

* during past year

Cash in Bank

£1,704.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
422.59K
-
0.00
319.00
-
2022
0
492.93K
-
0.00
1.70K
-
2022
0
492.93K
-
0.00
1.70K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

492.93K £Ascended16.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.70K £Ascended434.17 % *

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
Stone, Bernard
Director
01/12/2013 - Present
1
Francis, Paul Anthony
Director
28/02/2013 - 01/12/2013
37
Stone, Elliot Joseph
Director
13/05/2024 - 03/04/2025
-
Stone, Tracie Suzanne
Director
08/12/2015 - 03/04/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERNARD STONE ASSOCIATES LIMITED

BERNARD STONE ASSOCIATES LIMITED is an(a) Active company incorporated on 12/10/2011 with the registered office located at Hangar 1 Farnborough Airport, Farnborough GU14 6XA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERNARD STONE ASSOCIATES LIMITED?

toggle

BERNARD STONE ASSOCIATES LIMITED is currently Active. It was registered on 12/10/2011 .

Where is BERNARD STONE ASSOCIATES LIMITED located?

toggle

BERNARD STONE ASSOCIATES LIMITED is registered at Hangar 1 Farnborough Airport, Farnborough GU14 6XA.

What does BERNARD STONE ASSOCIATES LIMITED do?

toggle

BERNARD STONE ASSOCIATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BERNARD STONE ASSOCIATES LIMITED?

toggle

The latest filing was on 12/11/2025: Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG to Hangar 1 Farnborough Airport Farnborough GU14 6XA on 2025-11-12.