BERNARDS ESTATE AGENTS LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO5 2EE

Company number 02280542
Status Active
Incorporation Date 26 July 1988
Company Type Private Limited Company
Address 8 CLARENDON ROAD, SOUTHSEA, PORTSMOUTH, HAMPSHIRE, PO5 2EE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 6 August 2016 with updates. The most likely internet sites of BERNARDS ESTATE AGENTS LIMITED are www.bernardsestateagents.co.uk, and www.bernards-estate-agents.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and two months. Bernards Estate Agents Limited is a Private Limited Company. The company registration number is 02280542. Bernards Estate Agents Limited has been working since 26 July 1988. The present status of the company is Active. The registered address of Bernards Estate Agents Limited is 8 Clarendon Road Southsea Portsmouth Hampshire Po5 2ee. The company`s financial liabilities are £136.73k. It is £-158.31k against last year. The cash in hand is £324.28k. It is £70.73k against last year. And the total assets are £344.72k, which is £52.46k against last year. PARKER, Jason Aaron is a Director of the company. PARKER, Soraya is a Director of the company. Secretary PARKER, Julie has been resigned. Secretary SIMMONS, Tarnia Louise has been resigned. Director PARKER, Julie has been resigned. Director SIMMONS, Tarnia Louise has been resigned. The company operates in "Real estate agencies".


bernards estate agents Key Finiance

LIABILITIES £136.73k
-54%
CASH £324.28k
+27%
TOTAL ASSETS £344.72k
+17%
All Financial Figures

Current Directors

Director
PARKER, Jason Aaron
Appointed Date: 26 July 1988
57 years old

Director
PARKER, Soraya
Appointed Date: 01 September 2011
42 years old

Resigned Directors

Secretary
PARKER, Julie
Resigned: 14 August 2006

Secretary
SIMMONS, Tarnia Louise
Resigned: 01 July 2016
Appointed Date: 14 August 2006

Director
PARKER, Julie
Resigned: 24 May 2007
66 years old

Director
SIMMONS, Tarnia Louise
Resigned: 01 July 2016
Appointed Date: 01 August 2001
51 years old

Persons With Significant Control

Mrs Soraya Parker
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Aaron Parker Ba Hons Fnaea
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BERNARDS ESTATE AGENTS LIMITED Events

27 Dec 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2016
Compulsory strike-off action has been discontinued
09 Nov 2016
Confirmation statement made on 6 August 2016 with updates
01 Nov 2016
First Gazette notice for compulsory strike-off
21 Oct 2016
Termination of appointment of Tarnia Louise Simmons as a secretary on 1 July 2016
...
... and 79 more events
02 Sep 1988
Memorandum and Articles of Association
24 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Aug 1988
Director resigned;new director appointed

26 Jul 1988
Incorporation

BERNARDS ESTATE AGENTS LIMITED Charges

31 May 2007
Legal charge
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 clarendon road southsea portsmouth. Fixed charge all…
28 July 2005
Debenture
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 2003
Mortgage deed
Delivered: 18 October 2003
Status: Satisfied on 28 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 8 clarendon rd southsea hants…
8 September 1989
Fixed and floating charge
Delivered: 13 September 1989
Status: Satisfied on 24 November 1990
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts and other debts owing to…