BERTRAND LIMITED

Register to unlock more data on OkredoRegister

BERTRAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03626054

Incorporation date

04/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sherwood House, 41 Queens Road, Farnborough, Hampshire GU14 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1998)
dot icon17/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-27 with updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with updates
dot icon02/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/06/2023
Director's details changed for Geoff Lentin on 2023-06-28
dot icon30/06/2023
Director's details changed for Geoff Lentin on 2023-06-28
dot icon26/06/2023
Withdrawal of a person with significant control statement on 2023-06-26
dot icon26/06/2023
Notification of Geoff Lentin as a person with significant control on 2017-06-05
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon23/08/2022
Registration of charge 036260540005, created on 2022-08-19
dot icon17/11/2021
Satisfaction of charge 036260540004 in full
dot icon30/09/2021
Confirmation statement made on 2021-09-29 with updates
dot icon08/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-29 with updates
dot icon18/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon13/09/2019
Registration of charge 036260540004, created on 2019-09-13
dot icon16/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with updates
dot icon05/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Memorandum and Articles of Association
dot icon21/09/2016
Resolutions
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon08/01/2014
Appointment of Mrs Margaret Elaine Lentin as a director
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon13/05/2013
Director's details changed for Geoff Lentin on 2013-04-01
dot icon13/05/2013
Appointment of Geoff Lentin as a director
dot icon05/02/2013
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon11/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon24/03/2010
Registered office address changed from 21 St Marys Avenue Harrogate North Yorkshire HG2 8BP on 2010-03-24
dot icon17/03/2010
Amended accounts made up to 2009-02-28
dot icon22/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon18/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon24/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon30/09/2008
Return made up to 29/09/08; full list of members
dot icon30/09/2008
Director's change of particulars / ron lentin / 05/06/2008
dot icon30/09/2008
Secretary's change of particulars / margaret lentin / 05/06/2008
dot icon27/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon04/10/2007
Return made up to 29/09/07; full list of members
dot icon04/10/2007
Secretary's particulars changed
dot icon03/10/2007
Director's particulars changed
dot icon02/01/2007
Return made up to 29/09/06; full list of members; amend
dot icon20/11/2006
Return made up to 29/09/06; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon24/04/2006
Ad 28/02/06--------- £ si 2@1=2 £ ic 2/4
dot icon25/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon29/09/2005
Return made up to 29/09/05; full list of members
dot icon29/09/2005
Director's particulars changed
dot icon29/09/2005
Secretary's particulars changed
dot icon08/11/2004
Registered office changed on 08/11/04 from: 6 halstead road harrogate north yorkshire HG2 8BP
dot icon14/10/2004
Total exemption small company accounts made up to 2004-02-28
dot icon15/09/2004
Return made up to 04/09/04; full list of members
dot icon28/11/2003
Total exemption full accounts made up to 2003-02-28
dot icon03/09/2003
Return made up to 04/09/03; full list of members
dot icon17/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon25/10/2002
Return made up to 04/09/02; full list of members
dot icon17/09/2001
Return made up to 04/09/01; full list of members
dot icon30/08/2001
Declaration of satisfaction of mortgage/charge
dot icon23/08/2001
Particulars of mortgage/charge
dot icon05/07/2001
Total exemption small company accounts made up to 2001-02-28
dot icon28/09/2000
Return made up to 04/09/00; full list of members
dot icon05/07/2000
Accounts for a small company made up to 2000-02-29
dot icon29/12/1999
Return made up to 04/09/99; full list of members
dot icon09/05/1999
Accounting reference date extended from 30/09/99 to 28/02/00
dot icon12/02/1999
Particulars of mortgage/charge
dot icon12/02/1999
Particulars of mortgage/charge
dot icon16/11/1998
Registered office changed on 16/11/98 from: suite 20528 72 new bond street london W1Y 9DD
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon04/09/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
327.52K
-
0.00
8.20K
-
2022
3
313.78K
-
0.00
31.84K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lentin, Margaret Elaine
Director
20/12/2013 - Present
2
Mr Geoff Lentin
Director
01/04/2013 - Present
-
Lentin, Ron
Director
26/10/1998 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BERTRAND LIMITED

BERTRAND LIMITED is an(a) Active company incorporated on 04/09/1998 with the registered office located at Sherwood House, 41 Queens Road, Farnborough, Hampshire GU14 6JP. There are currently 3 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 BERTRAND LIMITED?

toggle

BERTRAND LIMITED is currently Active. It was registered on 04/09/1998 .

Where is BERTRAND LIMITED located?

toggle

BERTRAND LIMITED is registered at Sherwood House, 41 Queens Road, Farnborough, Hampshire GU14 6JP.

What does BERTRAND LIMITED do?

toggle

BERTRAND 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 BERTRAND LIMITED?

toggle

The latest filing was on 17/10/2025: Total exemption full accounts made up to 2025-03-31.