BERNARDS ESTATE AND LETTING AGENTS LTD

Register to unlock more data on OkredoRegister

BERNARDS ESTATE AND LETTING AGENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09791449

Incorporation date

23/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Clarendon Road, Southsea, Hampshire PO5 2EECopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2015)
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/09/2025
Previous accounting period shortened from 2024-12-28 to 2024-12-27
dot icon24/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon30/07/2025
Registered office address changed from C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hants PO5 1DS United Kingdom to 8 Clarendon Road Southsea Hampshire PO5 2EE on 2025-07-30
dot icon04/04/2025
Registration of charge 097914490001, created on 2025-03-24
dot icon04/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2024
Previous accounting period shortened from 2023-12-29 to 2023-12-28
dot icon23/09/2024
Confirmation statement made on 2024-09-22 with updates
dot icon11/10/2023
Change of details for Mr Daniel William Byrne as a person with significant control on 2023-10-11
dot icon11/10/2023
Director's details changed for Mr Daniel William Byrne on 2023-10-11
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon23/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/10/2021
Confirmation statement made on 2021-09-22 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Resolutions
dot icon31/03/2021
Change of name notice
dot icon22/02/2021
Director's details changed for Mr Daniel William Byrne on 2021-02-22
dot icon22/02/2021
Change of details for Mr Daniel William Byrne as a person with significant control on 2021-02-22
dot icon15/01/2021
Director's details changed for Mr Daniel William Byrne on 2021-01-15
dot icon15/01/2021
Change of details for Mr Daniel William Byrne as a person with significant control on 2021-01-15
dot icon23/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/11/2019
Cessation of Jason Aaron Parker as a person with significant control on 2019-10-28
dot icon07/11/2019
Cessation of Soraya Parker as a person with significant control on 2019-10-28
dot icon07/11/2019
Notification of Daniel William Byrne as a person with significant control on 2019-10-28
dot icon07/11/2019
Termination of appointment of Jason Aaron Parker as a director on 2019-10-28
dot icon07/11/2019
Termination of appointment of Soraya Parker as a director on 2019-10-28
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon14/08/2019
Director's details changed for Mr Daniel William Byrne on 2019-08-14
dot icon14/08/2019
Director's details changed for Mr Daniel William Byrne on 2019-08-14
dot icon14/11/2018
Change of details for Mr Jason Aaron Parker as a person with significant control on 2018-11-07
dot icon14/11/2018
Director's details changed for Mr Jason Aaron Parker on 2018-11-07
dot icon25/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon26/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon07/08/2017
Director's details changed for Mr Daniel William Byrne on 2016-12-22
dot icon11/11/2016
Confirmation statement made on 2016-09-22 with updates
dot icon21/10/2016
Termination of appointment of Tarnia Louise Simmons as a director on 2016-07-01
dot icon24/05/2016
Appointment of Mr Daniel William Byrne as a director on 2016-05-13
dot icon04/02/2016
Appointment of Mrs Soraya Parker as a director on 2015-09-24
dot icon04/02/2016
Appointment of Mr Jason Aaron Parker as a director on 2015-09-24
dot icon04/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/01/2016
Previous accounting period shortened from 2016-09-30 to 2015-12-31
dot icon23/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-36 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
177.31K
-
0.00
6.66K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmons, Tarnia Louise
Director
23/09/2015 - 01/07/2016
9
Byrne, Daniel William
Director
13/05/2016 - Present
28

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BERNARDS ESTATE AND LETTING AGENTS LTD

BERNARDS ESTATE AND LETTING AGENTS LTD is an(a) Active company incorporated on 23/09/2015 with the registered office located at 8 Clarendon Road, Southsea, Hampshire PO5 2EE. 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 BERNARDS ESTATE AND LETTING AGENTS LTD?

toggle

BERNARDS ESTATE AND LETTING AGENTS LTD is currently Active. It was registered on 23/09/2015 .

Where is BERNARDS ESTATE AND LETTING AGENTS LTD located?

toggle

BERNARDS ESTATE AND LETTING AGENTS LTD is registered at 8 Clarendon Road, Southsea, Hampshire PO5 2EE.

What does BERNARDS ESTATE AND LETTING AGENTS LTD do?

toggle

BERNARDS ESTATE AND LETTING AGENTS LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BERNARDS ESTATE AND LETTING AGENTS LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2024-12-31.