Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERNIES PROPERTY CO LIMITED
Company Information for

BERNIES PROPERTY CO LIMITED

23 CHANTRY LANE, GRIMSBY, DN31 2LP,
Company Registration Number
04984006
Private Limited Company
Active

Company Overview

About Bernies Property Co Ltd
BERNIES PROPERTY CO LIMITED was founded on 2003-12-03 and has its registered office in Grimsby. The organisation's status is listed as "Active". Bernies Property Co Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BERNIES PROPERTY CO LIMITED
 
Legal Registered Office
23 CHANTRY LANE
GRIMSBY
DN31 2LP
Other companies in DN34
 
Filing Information
Company Number 04984006
Company ID Number 04984006
Date formed 2003-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 13:58:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERNIES PROPERTY CO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   D FLYNN ASSOCIATES LIMITED   QUANTUM SECRETARIAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BERNIES PROPERTY CO LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE BRAY
Company Secretary 2003-12-03
KEITH ANTHONY BALLINGER
Director 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT NEIL BRAY
Director 2006-01-01 2007-02-01
KEITH ANTHONY BALLINGER
Director 2003-12-03 2006-01-01
HOWARD THOMAS
Nominated Secretary 2003-12-03 2003-12-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07Liquidation appointment of receiver
2024-02-07Notice of ceasing to act as receiver or manager
2024-02-07Liquidation. Receiver abstract of receipts and payments to 2024-01-19
2024-01-26Notice of ceasing to act as receiver or manager
2024-01-26Liquidation. Receiver abstract of receipts and payments to 2024-01-19
2023-12-31Liquidation appointment of receiver
2023-12-12CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-02-28CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2023-01-18Change of details for Mr Keith Anthony Ballinger as a person with significant control on 2023-01-18
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM 371 Laceby Road Grimsby N E Lincolnshire DN34 5LT
2023-01-18Director's details changed for Mr Keith Anthony Ballinger on 2023-01-18
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-03CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2019-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-11-17AA29/02/16 TOTAL EXEMPTION SMALL
2016-11-17AA29/02/16 TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-09AR0103/12/15 ANNUAL RETURN FULL LIST
2015-11-19AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-12AR0103/12/14 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-06AR0103/12/13 ANNUAL RETURN FULL LIST
2013-11-28AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24DISS40Compulsory strike-off action has been discontinued
2013-09-23AR0103/12/12 ANNUAL RETURN FULL LIST
2013-09-23CH03SECRETARY'S DETAILS CHNAGED FOR MICHELLE BRAY on 2013-09-23
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 371 LACEBY ROAD GRIMSBY N E LINCOLNSHIRE DN34 5LT ENGLAND
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 40 HAMPSTEAD PARK SCARTHO TOP GRIMSBY N E LINCOLNSHIRE DN33 3RW UNITED KINGDOM
2013-09-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-05-04DISS40Compulsory strike-off action has been discontinued
2013-04-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-05-11DISS40Compulsory strike-off action has been discontinued
2012-05-10AA29/02/12 TOTAL EXEMPTION SMALL
2012-05-10AA28/02/11 TOTAL EXEMPTION SMALL
2012-05-09AR0103/12/11 ANNUAL RETURN FULL LIST
2012-04-04DISS16(SOAS)Compulsory strike-off action has been suspended
2012-02-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-03-11AR0103/12/10 FULL LIST
2010-08-18AA28/02/10 TOTAL EXEMPTION SMALL
2010-08-18AA28/02/09 TOTAL EXEMPTION SMALL
2010-08-18AA28/02/08 TOTAL EXEMPTION SMALL
2010-08-18AA28/02/07 TOTAL EXEMPTION SMALL
2010-08-09AR0103/12/09 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY BALLINGER / 02/10/2009
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 194-196 VICTORIA STREET GRIMSBY N E LINCOLNSHIRE DN31 1NX UNITED KINGDOM
2009-03-04363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 40 HAMPSTEAD PARK SCARTHO TOP GRIMSBY NORTH EAST LINCOLNSHIRE DN33 3RW
2008-04-22363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BRAY
2008-04-22288aDIRECTOR APPOINTED MR KEITH BALLINGER
2006-12-21363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-07288bDIRECTOR RESIGNED
2006-06-07363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-02-24395PARTICULARS OF MORTGAGE/CHARGE
2005-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2005-10-10225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 29/02/04
2005-02-07363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
2004-02-1988(2)RAD 12/02/04--------- £ SI 99@1=99 £ IC 1/100
2003-12-10288bSECRETARY RESIGNED
2003-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to BERNIES PROPERTY CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-09-10
Proposal to Strike Off2013-04-16
Proposal to Strike Off2012-02-28
Fines / Sanctions
No fines or sanctions have been issued against BERNIES PROPERTY CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-09-30 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-06-28 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-06-28 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-06-28 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-06-28 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-06-28 Outstanding PARAGON MORTGAGES LIMITED
MORTGAGE 2006-03-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-03-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-03-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-02-24 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-11-17 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 436,540
Creditors Due After One Year 2012-02-29 £ 436,540
Creditors Due Within One Year 2013-02-28 £ 91,718
Creditors Due Within One Year 2012-02-29 £ 93,406

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERNIES PROPERTY CO LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2013-02-28 £ 489,732
Tangible Fixed Assets 2012-02-29 £ 489,732

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BERNIES PROPERTY CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERNIES PROPERTY CO LIMITED
Trademarks
We have not found any records of BERNIES PROPERTY CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERNIES PROPERTY CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as BERNIES PROPERTY CO LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BERNIES PROPERTY CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBERNIES PROPERTY CO LIMITEDEvent Date2013-09-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyBERNIES PROPERTY CO LIMITEDEvent Date2013-04-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyBERNIES PROPERTY CO LIMITEDEvent Date2012-02-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERNIES PROPERTY CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERNIES PROPERTY CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1