BERNIES PROPERTY CO LIMITED

Register to unlock more data on OkredoRegister

BERNIES PROPERTY CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04984006

Incorporation date

03/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

23 Chantry Lane, Grimsby DN31 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2003)
dot icon18/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon20/11/2025
Micro company accounts made up to 2025-02-28
dot icon25/03/2025
Micro company accounts made up to 2024-02-29
dot icon01/03/2025
Compulsory strike-off action has been discontinued
dot icon28/02/2025
Confirmation statement made on 2024-12-03 with no updates
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon07/02/2024
Appointment of receiver or manager
dot icon07/02/2024
Appointment of receiver or manager
dot icon07/02/2024
Appointment of receiver or manager
dot icon07/02/2024
Appointment of receiver or manager
dot icon07/02/2024
Appointment of receiver or manager
dot icon07/02/2024
Notice of ceasing to act as receiver or manager
dot icon07/02/2024
Receiver's abstract of receipts and payments to 2024-01-19
dot icon07/02/2024
Notice of ceasing to act as receiver or manager
dot icon07/02/2024
Notice of ceasing to act as receiver or manager
dot icon07/02/2024
Notice of ceasing to act as receiver or manager
dot icon07/02/2024
Receiver's abstract of receipts and payments to 2024-01-19
dot icon07/02/2024
Notice of ceasing to act as receiver or manager
dot icon07/02/2024
Receiver's abstract of receipts and payments to 2024-01-19
dot icon07/02/2024
Receiver's abstract of receipts and payments to 2024-01-19
dot icon26/01/2024
Notice of ceasing to act as receiver or manager
dot icon26/01/2024
Receiver's abstract of receipts and payments to 2024-01-19
dot icon31/12/2023
Appointment of receiver or manager
dot icon12/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon17/01/2023
Change of details for Mr Keith Anthony Ballinger as a person with significant control on 2023-01-18
dot icon17/01/2023
Registered office address changed from 371 Laceby Road Grimsby N E Lincolnshire DN34 5LT to 23 Chantry Lane Grimsby DN31 2LP on 2023-01-18
dot icon17/01/2023
Director's details changed for Mr Keith Anthony Ballinger on 2023-01-18
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon03/02/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon25/10/2021
Micro company accounts made up to 2021-02-28
dot icon23/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-02-29
dot icon07/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon17/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon08/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-02-28
dot icon21/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/09/2013
Compulsory strike-off action has been discontinued
dot icon23/09/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon23/09/2013
Secretary's details changed for Michelle Bray on 2013-09-23
dot icon23/09/2013
Registered office address changed from 371 Laceby Road Grimsby N E Lincolnshire DN34 5LT England on 2013-09-23
dot icon23/09/2013
Registered office address changed from 40 Hampstead Park Scartho Top Grimsby N E Lincolnshire DN33 3RW United Kingdom on 2013-09-23
dot icon10/09/2013
First Gazette notice for compulsory strike-off
dot icon04/05/2013
Compulsory strike-off action has been discontinued
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon11/05/2012
Compulsory strike-off action has been discontinued
dot icon10/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon10/05/2012
Total exemption small company accounts made up to 2011-02-28
dot icon09/05/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon04/04/2012
Compulsory strike-off action has been suspended
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon11/03/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/08/2010
Total exemption small company accounts made up to 2009-02-28
dot icon18/08/2010
Total exemption small company accounts made up to 2008-02-28
dot icon18/08/2010
Total exemption small company accounts made up to 2007-02-28
dot icon09/08/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mr Keith Anthony Ballinger on 2009-10-02
dot icon14/06/2010
Registered office address changed from 194-196 Victoria Street Grimsby N E Lincolnshire DN31 1NX United Kingdom on 2010-06-14
dot icon04/03/2009
Return made up to 03/12/08; full list of members
dot icon25/04/2008
Registered office changed on 25/04/2008 from 40 hampstead park scartho top grimsby north east lincolnshire DN33 3RW
dot icon22/04/2008
Return made up to 03/12/07; full list of members
dot icon22/04/2008
Director appointed mr keith ballinger
dot icon22/04/2008
Appointment terminated director robert bray
dot icon21/12/2006
Return made up to 03/12/06; full list of members
dot icon30/09/2006
Particulars of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Return made up to 03/12/05; full list of members
dot icon07/06/2006
New director appointed
dot icon07/06/2006
Director resigned
dot icon25/05/2006
Total exemption small company accounts made up to 2006-02-28
dot icon25/05/2006
Total exemption small company accounts made up to 2005-02-28
dot icon17/03/2006
Particulars of mortgage/charge
dot icon17/03/2006
Particulars of mortgage/charge
dot icon17/03/2006
Particulars of mortgage/charge
dot icon24/02/2006
Particulars of mortgage/charge
dot icon10/10/2005
Accounts for a dormant company made up to 2004-02-29
dot icon10/10/2005
Accounting reference date shortened from 31/12/04 to 29/02/04
dot icon07/02/2005
Return made up to 03/12/04; full list of members
dot icon17/11/2004
Particulars of mortgage/charge
dot icon19/02/2004
Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon10/12/2003
Secretary resigned
dot icon03/12/2003
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.77K
-
0.00
-
-
2022
0
50.20K
-
0.00
-
-
2022
0
50.20K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

50.20K £Ascended14.70 % *

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
Ballinger, Keith Anthony
Director
01/02/2007 - Present
7
Bray, Michelle
Secretary
02/12/2003 - Present
-

Persons with Significant Control

4
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 BERNIES PROPERTY CO LIMITED

BERNIES PROPERTY CO LIMITED is an(a) Active company incorporated on 03/12/2003 with the registered office located at 23 Chantry Lane, Grimsby DN31 2LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERNIES PROPERTY CO LIMITED?

toggle

BERNIES PROPERTY CO LIMITED is currently Active. It was registered on 03/12/2003 .

Where is BERNIES PROPERTY CO LIMITED located?

toggle

BERNIES PROPERTY CO LIMITED is registered at 23 Chantry Lane, Grimsby DN31 2LP.

What does BERNIES PROPERTY CO LIMITED do?

toggle

BERNIES PROPERTY CO LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BERNIES PROPERTY CO LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-03 with no updates.