BERNERS CLOSE APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

BERNERS CLOSE APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03707352

Incorporation date

03/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Matthews Benjamin Lettings, Ellerthwaite Square, Windermere LA23 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1999)
dot icon16/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon16/02/2026
Micro company accounts made up to 2025-06-30
dot icon31/10/2025
Termination of appointment of Simon Townley as a director on 2025-10-31
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-06-30
dot icon20/02/2024
Micro company accounts made up to 2023-06-30
dot icon13/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon04/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-06-30
dot icon01/07/2022
Appointment of Mr Adam Wilson Anderton as a secretary on 2022-07-01
dot icon01/07/2022
Registered office address changed from 4 Cambridge Road Lytham St. Annes Lancashire FY8 5PJ England to Matthews Benjamin Lettings Ellerthwaite Square Windermere LA23 1DU on 2022-07-01
dot icon01/07/2022
Termination of appointment of Richard Andrew Roberts as a secretary on 2022-06-30
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon30/11/2021
Micro company accounts made up to 2021-06-30
dot icon29/04/2021
Registered office address changed from 24 Berners Close Kents Bank Road Grange over Sands Cumbria LA11 7DQ to 4 Cambridge Road Lytham St. Annes Lancashire FY8 5PJ on 2021-04-29
dot icon29/04/2021
Director's details changed for Ms Rosemarie Caroline Lock on 2021-04-23
dot icon14/04/2021
Confirmation statement made on 2021-02-03 with updates
dot icon03/03/2021
Appointment of Mr Simon Townley as a director on 2021-03-01
dot icon19/01/2021
Micro company accounts made up to 2020-06-30
dot icon20/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon24/10/2019
Micro company accounts made up to 2019-06-30
dot icon25/02/2019
Micro company accounts made up to 2018-06-30
dot icon09/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon07/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon25/02/2017
Micro company accounts made up to 2016-06-30
dot icon08/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon19/02/2016
Termination of appointment of Stephen Lee Coucher as a director on 2015-12-19
dot icon08/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon24/12/2014
Total exemption full accounts made up to 2014-06-30
dot icon06/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon19/11/2013
Total exemption full accounts made up to 2013-06-30
dot icon26/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon27/02/2013
Appointment of Mr Stephen Lee Coucher as a director
dot icon04/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon17/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon18/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon23/02/2011
Termination of appointment of Gordon Coucher as a director
dot icon21/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon04/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon08/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon08/02/2010
Director's details changed for Rosemarie Caroline Lock on 2010-02-01
dot icon08/02/2010
Director's details changed for Gordon Prince Coucher on 2010-02-01
dot icon05/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon16/02/2009
Return made up to 03/02/09; full list of members
dot icon14/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon03/03/2008
Return made up to 03/02/08; full list of members
dot icon07/02/2008
Director's particulars changed
dot icon25/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon20/07/2007
Registered office changed on 20/07/07 from: myrtle bank main street grange over sands cumbria LA11 6DR
dot icon01/03/2007
Return made up to 03/02/07; full list of members
dot icon13/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon05/04/2006
Return made up to 03/02/06; full list of members
dot icon15/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon22/03/2005
Return made up to 03/02/05; full list of members
dot icon11/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon01/12/2004
New director appointed
dot icon20/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon20/05/2004
Return made up to 03/02/04; full list of members
dot icon06/10/2003
Director resigned
dot icon06/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon02/05/2003
Return made up to 03/02/03; full list of members
dot icon29/04/2003
Amended accounts made up to 2001-06-30
dot icon13/06/2002
Amended accounts made up to 2001-06-30
dot icon22/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon07/02/2002
Return made up to 03/02/02; full list of members
dot icon13/02/2001
Return made up to 03/02/01; full list of members
dot icon05/12/2000
New director appointed
dot icon05/12/2000
New director appointed
dot icon05/12/2000
New director appointed
dot icon23/11/2000
New secretary appointed
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Secretary resigned
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Registered office changed on 23/11/00 from: leopold house 43/44 leopold street derby DE1 2HF
dot icon10/11/2000
Ad 19/11/99-14/04/00 £ si 1@1
dot icon03/11/2000
Accounts for a small company made up to 2000-06-30
dot icon04/08/2000
Accounting reference date extended from 29/02/00 to 30/06/00
dot icon16/03/2000
Return made up to 03/02/00; full list of members
dot icon16/03/2000
Ad 03/09/99-18/11/99 £ si 6@1=6 £ ic 2/8
dot icon16/02/1999
New director appointed
dot icon11/02/1999
Director resigned
dot icon11/02/1999
Secretary resigned
dot icon11/02/1999
New director appointed
dot icon11/02/1999
New secretary appointed
dot icon11/02/1999
Registered office changed on 11/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/02/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.94K
-
0.00
-
-
2022
0
42.56K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Lock, Rosemarie Caroline
Director
10/11/2004 - Present
5
Townley, Simon
Director
01/03/2021 - 31/10/2025
1

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 BERNERS CLOSE APARTMENTS LIMITED

BERNERS CLOSE APARTMENTS LIMITED is an(a) Active company incorporated on 03/02/1999 with the registered office located at Matthews Benjamin Lettings, Ellerthwaite Square, Windermere LA23 1DU. 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 BERNERS CLOSE APARTMENTS LIMITED?

toggle

BERNERS CLOSE APARTMENTS LIMITED is currently Active. It was registered on 03/02/1999 .

Where is BERNERS CLOSE APARTMENTS LIMITED located?

toggle

BERNERS CLOSE APARTMENTS LIMITED is registered at Matthews Benjamin Lettings, Ellerthwaite Square, Windermere LA23 1DU.

What does BERNERS CLOSE APARTMENTS LIMITED do?

toggle

BERNERS CLOSE APARTMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BERNERS CLOSE APARTMENTS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-03 with updates.