BERNESLAI HOMES LIMITED

Register to unlock more data on OkredoRegister

BERNESLAI HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04548803

Incorporation date

30/09/2002

Size

Full

Contacts

Registered address

Registered address

Gateway Plaza 10th Floor,, Off Sackville Street, Barnsley, South Yorkshire S70 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2002)
dot icon27/01/2026
Full accounts made up to 2025-03-31
dot icon20/01/2026
Appointment of Mr George Paterson as a director on 2026-01-16
dot icon19/01/2026
Termination of appointment of Mark Anthony Johnson as a director on 2026-01-16
dot icon01/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon26/09/2025
Termination of appointment of Sarah Jane Tattersall as a director on 2025-09-25
dot icon26/09/2025
Appointment of Mr David Leech as a director on 2025-09-25
dot icon02/04/2025
Appointment of Mrs Rachel Taylor as a secretary on 2025-03-27
dot icon01/04/2025
Termination of appointment of Samantha Roebuck as a secretary on 2025-03-27
dot icon06/01/2025
Full accounts made up to 2024-03-31
dot icon29/09/2024
Resolutions
dot icon26/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon19/09/2024
Memorandum and Articles of Association
dot icon31/05/2024
Appointment of Ms Rebecca Mather as a director on 2024-05-30
dot icon28/02/2024
Termination of appointment of Eric Solo-Mon Smith as a director on 2024-02-22
dot icon16/12/2023
Full accounts made up to 2023-03-31
dot icon11/12/2023
Appointment of Mr Gerard Morrall as a director on 2023-12-07
dot icon15/11/2023
Appointment of Mr Ken Taylor as a director on 2023-11-15
dot icon02/10/2023
Termination of appointment of Sinead Kathleen Butters as a director on 2023-09-28
dot icon02/10/2023
Termination of appointment of Adriana Rrustemi as a director on 2023-09-28
dot icon26/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon09/11/2022
Full accounts made up to 2022-03-31
dot icon29/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon29/09/2022
Appointment of Mr Kevin John Howard Osborne as a director on 2022-09-29
dot icon29/09/2022
Appointment of Mr Adam Hutchinson as a director on 2022-09-29
dot icon29/09/2022
Appointment of Mr Eric Solo-Mon Smith as a director on 2022-09-29
dot icon29/09/2022
Termination of appointment of Gary Edward Ellis as a director on 2022-09-29
dot icon29/09/2022
Termination of appointment of Liana Khachatryan as a director on 2022-09-29
dot icon14/06/2022
Termination of appointment of Caroline Makinson as a director on 2022-05-30
dot icon19/11/2021
Full accounts made up to 2021-03-31
dot icon01/10/2021
Termination of appointment of Alison Rusdale as a secretary on 2021-10-01
dot icon01/10/2021
Appointment of Mrs Samantha Roebuck as a secretary on 2021-10-01
dot icon30/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon01/04/2021
Appointment of Mrs Johanna Elizabeth Sugden as a director on 2021-04-01
dot icon12/02/2021
Memorandum and Articles of Association
dot icon12/02/2021
Resolutions
dot icon03/12/2020
Full accounts made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon24/09/2020
Appointment of Mrs Sinéad Butters as a director on 2020-09-24
dot icon24/09/2020
Appointment of Mr Richard Fryer as a director on 2020-09-24
dot icon24/09/2020
Termination of appointment of Asa Ronnie Steele as a director on 2020-09-24
dot icon24/09/2020
Termination of appointment of Laura Eve Rawnsley as a director on 2020-09-24
dot icon24/09/2020
Termination of appointment of Steve Green as a director on 2020-09-24
dot icon12/03/2020
Termination of appointment of Paul Hayes as a director on 2020-03-11
dot icon16/01/2020
Appointment of Mr Steve Green as a director on 2020-01-16
dot icon16/01/2020
Appointment of Mr Mark Anthony Johnson as a director on 2020-01-16
dot icon16/01/2020
Termination of appointment of Simon Rogers as a director on 2020-01-16
dot icon01/11/2019
Full accounts made up to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon08/08/2019
Appointment of Ms Sarah Jane Tattersall as a director on 2019-07-25
dot icon23/07/2019
Resolutions
dot icon07/05/2019
Termination of appointment of Roya Pourali as a director on 2019-05-03
dot icon07/05/2019
Termination of appointment of Dorothy Coates as a director on 2019-05-03
dot icon09/12/2018
Full accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon03/09/2018
Memorandum and Articles of Association
dot icon03/07/2018
Appointment of Ms Dorothy Coates as a director on 2018-07-02
dot icon29/06/2018
Director's details changed for Miss Roya Pourali on 2018-06-28
dot icon08/05/2018
Termination of appointment of Joseph Unsworth as a director on 2018-05-03
dot icon01/11/2017
Full accounts made up to 2017-03-31
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon27/06/2017
Appointment of Miss Adriana Rrustemi as a director on 2017-06-26
dot icon24/04/2017
Termination of appointment of Joan Gaines as a director on 2017-04-24
dot icon19/01/2017
Appointment of Mr Simon Rogers as a director on 2017-01-19
dot icon19/01/2017
Termination of appointment of Melvyn Lunn as a director on 2017-01-19
dot icon29/11/2016
Full accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon12/04/2016
Secretary's details changed for Alison Rusdale on 2016-02-12
dot icon01/04/2016
Appointment of Mr Joseph Unsworth as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Jeffrey Ennis as a director on 2016-03-31
dot icon22/02/2016
Director's details changed for Ms Liana Khachatryan on 2016-02-22
dot icon15/01/2016
Appointment of Ms Liana Khachatryan as a director on 2016-01-14
dot icon14/01/2016
Appointment of Councillor Caroline Makinson as a director on 2016-01-14
dot icon14/01/2016
Appointment of Mr Paul Hayes as a director on 2016-01-14
dot icon14/01/2016
Termination of appointment of Jane Christine Robinson as a director on 2016-01-14
dot icon14/01/2016
Termination of appointment of Robin Franklin as a director on 2016-01-14
dot icon14/01/2016
Termination of appointment of Deborah Good as a director on 2016-01-14
dot icon02/12/2015
Full accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-10-06 no member list
dot icon16/07/2015
Appointment of Miss Roya Pourali as a director on 2015-07-15
dot icon29/05/2015
Termination of appointment of Thomas Douglas Sheard as a director on 2015-04-30
dot icon16/01/2015
Appointment of Mrs Jane Christine Robinson as a director on 2015-01-15
dot icon08/01/2015
Termination of appointment of Christine Farzaneh as a director on 2014-11-17
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-09-30 no member list
dot icon03/04/2014
Appointment of Ms Laura Eve Rawnsley as a director
dot icon02/04/2014
Termination of appointment of Paul Dolan as a director
dot icon03/03/2014
Appointment of Mr Gary Edward Ellis as a director
dot icon16/01/2014
Termination of appointment of Susan Brain England as a director
dot icon02/12/2013
Full accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-30 no member list
dot icon20/09/2013
Appointment of Mr Thomas Douglas Sheard as a director
dot icon22/07/2013
Termination of appointment of Denise Wilde as a director
dot icon12/06/2013
Appointment of Councillor Jeffrey Ennis as a director
dot icon11/06/2013
Appointment of Mrs Christine Farzaneh as a director
dot icon13/05/2013
Auditor's resignation
dot icon02/05/2013
Auditor's resignation
dot icon18/01/2013
Termination of appointment of Tracey Cheetham as a director
dot icon17/01/2013
Appointment of Mrs Deborah Good as a director
dot icon17/01/2013
Appointment of Mr Paul Kevin Dolan as a director
dot icon17/01/2013
Appointment of Mrs Joan Gaines as a director
dot icon17/01/2013
Appointment of Mr Robin Franklin as a director
dot icon17/01/2013
Appointment of Mr Asa Ronnie Steele as a director
dot icon17/01/2013
Termination of appointment of Clair Wright as a director
dot icon17/01/2013
Termination of appointment of Joan Whittaker as a director
dot icon17/01/2013
Termination of appointment of Joseph Hayward as a director
dot icon17/01/2013
Termination of appointment of Pamela Gee as a director
dot icon17/01/2013
Termination of appointment of Philip Chambers as a director
dot icon17/01/2013
Termination of appointment of Anthony Alcock as a director
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon04/10/2012
Annual return made up to 2012-09-30 no member list
dot icon05/07/2012
Appointment of Mrs Tracey Jayne Cheetham as a director
dot icon26/06/2012
Termination of appointment of Malcolm Price as a director
dot icon13/02/2012
Resolutions
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-09-30 no member list
dot icon12/10/2010
Full accounts made up to 2010-03-31
dot icon04/10/2010
Director's details changed for Clair Louise Wright on 2010-09-30
dot icon04/10/2010
Director's details changed for Joan Elizabeth Whittaker on 2010-09-30
dot icon04/10/2010
Director's details changed for Denise Wilde on 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-30 no member list
dot icon04/10/2010
Director's details changed for Clair Louise Wright on 2010-09-30
dot icon04/10/2010
Director's details changed for Denise Wilde on 2010-09-30
dot icon04/10/2010
Director's details changed for Joan Elizabeth Whittaker on 2010-09-30
dot icon07/09/2010
Appointment of Councillor Malcolm Yaxley Price as a director
dot icon11/05/2010
Termination of appointment of Trevor Smith as a director
dot icon28/01/2010
Appointment of Ms Pamela Margaret Gee as a director
dot icon25/01/2010
Termination of appointment of Sarjo Bayang as a director
dot icon11/01/2010
Full accounts made up to 2009-03-31
dot icon14/11/2009
Registered office address changed from Gateway Plaza 10Th Floor Off Sackville Street Barnsley South Yorkshire S70 2DJ on 2009-11-14
dot icon14/10/2009
Registered office address changed from Springfield House Springfield Street Barnsley South Yorkshire S70 6HH on 2009-10-14
dot icon09/10/2009
Annual return made up to 2009-09-30 no member list
dot icon23/06/2009
Director appointed mr sarjo bayang
dot icon30/04/2009
Appointment terminated director amelia lofts
dot icon05/01/2009
Full accounts made up to 2008-03-31
dot icon17/11/2008
Annual return made up to 30/09/08
dot icon02/01/2008
Full accounts made up to 2007-03-31
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon23/10/2007
Annual return made up to 30/09/07
dot icon07/09/2007
Director resigned
dot icon22/08/2007
Auditor's resignation
dot icon08/05/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon13/02/2007
Director resigned
dot icon06/02/2007
Director resigned
dot icon06/02/2007
Director resigned
dot icon20/12/2006
Full accounts made up to 2006-03-31
dot icon10/11/2006
Annual return made up to 30/09/06
dot icon20/06/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon19/04/2006
New director appointed
dot icon09/03/2006
Director resigned
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon16/11/2005
Annual return made up to 30/09/05
dot icon26/08/2005
Director's particulars changed
dot icon22/07/2005
New director appointed
dot icon20/06/2005
Director's particulars changed
dot icon16/06/2005
Director resigned
dot icon18/03/2005
Director's particulars changed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Director resigned
dot icon19/01/2005
Full accounts made up to 2004-03-31
dot icon06/01/2005
New secretary appointed
dot icon06/01/2005
Secretary resigned
dot icon03/12/2004
New director appointed
dot icon31/10/2004
Annual return made up to 30/09/04
dot icon31/10/2004
Director resigned
dot icon27/05/2004
Director resigned
dot icon07/02/2004
Director resigned
dot icon07/02/2004
New director appointed
dot icon12/01/2004
Full accounts made up to 2003-03-31
dot icon06/11/2003
Annual return made up to 30/09/03
dot icon06/11/2003
New secretary appointed
dot icon03/10/2003
Secretary resigned
dot icon22/09/2003
Registered office changed on 22/09/03 from: st philips gate 5 waterloo street birmingham west midlands B2 spg
dot icon26/07/2003
New director appointed
dot icon07/05/2003
Director's particulars changed
dot icon01/03/2003
Director resigned
dot icon10/12/2002
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon30/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

76
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lunn, Melvyn
Director
01/12/2007 - 19/01/2017
24
Franklin, Robin
Director
17/01/2013 - 14/01/2016
13
Hayes, Paul
Director
14/01/2016 - 11/03/2020
9
Marshall, Paul
Director
30/09/2002 - 05/09/2004
2
Morrall, Gerard
Director
07/12/2023 - Present
5

Persons with Significant Control

0

No PSC data available.

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 BERNESLAI HOMES LIMITED

BERNESLAI HOMES LIMITED is an(a) Active company incorporated on 30/09/2002 with the registered office located at Gateway Plaza 10th Floor,, Off Sackville Street, Barnsley, South Yorkshire S70 2RD. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERNESLAI HOMES LIMITED?

toggle

BERNESLAI HOMES LIMITED is currently Active. It was registered on 30/09/2002 .

Where is BERNESLAI HOMES LIMITED located?

toggle

BERNESLAI HOMES LIMITED is registered at Gateway Plaza 10th Floor,, Off Sackville Street, Barnsley, South Yorkshire S70 2RD.

What does BERNESLAI HOMES LIMITED do?

toggle

BERNESLAI HOMES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BERNESLAI HOMES LIMITED?

toggle

The latest filing was on 27/01/2026: Full accounts made up to 2025-03-31.