Bernard Stone Associates Limited

DataGardener
live
Micro

Bernard Stone Associates Limited

07807508Private Limited With Share Capital

Hangar 1 Farnborough Airport, Farnborough, GU146XA
Incorporated

12/10/2011

Company Age

14 years

Directors

1

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Bernard Stone Associates Limited (07807508) is a private limited with share capital incorporated on 12/10/2011 (14 years old) and registered in farnborough, GU146XA. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 12/10/2011
GU146XA

Financial Overview

Total Assets

£968.3K

Liabilities

£404.0K

Net Assets

£564.3K

Cash

£302

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1
director

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

54
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:29-10-2014
Change Of Name Notice
Category:Change Of Name
Date:29-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-03-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:19-03-2013
Change Of Name Notice
Category:Change Of Name
Date:19-03-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-03-2013
Termination Director Company With Name
Category:Officers
Date:14-03-2013
Capital Allotment Shares
Category:Capital
Date:14-03-2013
Capital Allotment Shares
Category:Capital
Date:14-03-2013
Termination Director Company With Name
Category:Officers
Date:14-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2013
Gazette Notice Compulsary
Category:Gazette
Date:05-02-2013
Incorporation Company
Category:Incorporation
Date:12-10-2011

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date18/10/2025
Latest Accounts30/11/2024

Trading Addresses

The Stables, 23B Lenten Street, Alton, Hampshire, GU341HG
Hangar 1 Farnborough Airport, Farnborough, GU146XARegistered

Related Companies

1

Contact

01420590660
Hangar 1 Farnborough Airport, Farnborough, GU146XA