BERSTED HOUSE LIMITED
HAMPSHIRE

Hellopages » Hampshire » Portsmouth » PO6 1RU

Company number 05847197
Status Active
Incorporation Date 15 June 2006
Company Type Private Limited Company
Address 49A FITZHERBERT ROAD FARLINGTON, PORTSMOUTH, HAMPSHIRE, PO6 1RU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Satisfaction of charge 1 in full; Appointment of Gail Paula Stidolph as a director on 2 November 2016; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of BERSTED HOUSE LIMITED are www.berstedhouse.co.uk, and www.bersted-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Bersted House Limited is a Private Limited Company. The company registration number is 05847197. Bersted House Limited has been working since 15 June 2006. The present status of the company is Active. The registered address of Bersted House Limited is 49a Fitzherbert Road Farlington Portsmouth Hampshire Po6 1ru. . STIDOLPH, Dawn Avril is a Secretary of the company. STIDOLPH, Gail Paula is a Director of the company. STIDOLPH, Norman Peter is a Director of the company. Secretary RETAIL EFFICIENCY LTD has been resigned. Secretary SHIRLEY ROTHMAN LTD has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STIDOLPH, Dawn Avril
Appointed Date: 02 September 2006

Director
STIDOLPH, Gail Paula
Appointed Date: 02 November 2016
64 years old

Director
STIDOLPH, Norman Peter
Appointed Date: 15 June 2006
88 years old

Resigned Directors

Secretary
RETAIL EFFICIENCY LTD
Resigned: 07 July 2006
Appointed Date: 15 June 2006

Secretary
SHIRLEY ROTHMAN LTD
Resigned: 01 September 2006
Appointed Date: 07 July 2006

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 15 June 2006
Appointed Date: 15 June 2006

Nominee Director
MC FORMATIONS LIMITED
Resigned: 15 June 2006
Appointed Date: 15 June 2006

BERSTED HOUSE LIMITED Events

25 Feb 2017
Satisfaction of charge 1 in full
30 Dec 2016
Appointment of Gail Paula Stidolph as a director on 2 November 2016
09 Dec 2016
Total exemption small company accounts made up to 30 September 2016
11 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 19,881.124912

25 Apr 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 29 more events
28 Jun 2006
Director resigned
28 Jun 2006
Secretary resigned
28 Jun 2006
Registered office changed on 28/06/06 from: 4 clos gwastir caerphilly mid glamorgan CF83 1TD
28 Jun 2006
New secretary appointed
15 Jun 2006
Incorporation

BERSTED HOUSE LIMITED Charges

28 September 2006
Mortgage
Delivered: 3 October 2006
Status: Satisfied on 25 February 2017
Persons entitled: Mortgage Express Mortgage Express
Description: 14 gillman road new park leicester leicestershire fixed…