BERNARD'S ACRE - EXETER
Company Profile | Company Filings |
Overview
BERNARD'S ACRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EXETER and has the status: Active.
BERNARD'S ACRE was incorporated 14 years ago on 12/06/2009 and has the registered number: 06932120. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BERNARD'S ACRE was incorporated 14 years ago on 12/06/2009 and has the registered number: 06932120. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BERNARD'S ACRE - EXETER
This company is listed in the following categories:
55209 - Other holiday and other collective accommodation
55209 - Other holiday and other collective accommodation
55900 - Other accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ALISTAIR HERON
15-17 SOUTHERNHAY EAST
EXETER
DEVON
EX1 1QE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/06/2023 | 21/06/2024 |
Map
ALISTAIR HERON
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROSEMARY JANE SOWDEN | Dec 1953 | British | Director | 2016-04-22 | CURRENT |
PAUL TREVOR SOWDEN | Apr 1948 | British | Director | 2016-04-22 | CURRENT |
IRENE ELIZABETH MATHIESON | Apr 1947 | British | Director | 2009-08-21 | CURRENT |
MRS ROSEMARIE ELIZABETH FRANCES HERON | May 1954 | British | Director | 2016-04-22 | CURRENT |
MR RICHARD ALISTAIR HERON | May 1956 | British | Director | 2013-12-02 | CURRENT |
PETER HAWES | Sep 1965 | British | Director | 2016-06-12 | CURRENT |
MR CHRISTOPHER RICHARD EGGINS | Aug 1956 | British | Director | 2013-12-02 | CURRENT |
ALAN KEITH SNELGOVE | Dec 1939 | British | Director | 2009-08-21 UNTIL 2013-09-09 | RESIGNED |
MR PAUL STEPHEN MORRISH | Dec 1965 | English | Director | 2010-06-11 UNTIL 2016-07-06 | RESIGNED |
WENDY MEREDITH | May 1956 | British | Director | 2009-06-12 UNTIL 2011-06-16 | RESIGNED |
GEORGE HUBBARD MEREDITH | Jan 1943 | British | Director | 2009-06-12 UNTIL 2011-06-16 | RESIGNED |
MR CHRISTOPHER CHARLES HAMILTON | Jun 1975 | British | Director | 2013-12-02 UNTIL 2016-04-22 | RESIGNED |
MRS KATE ELOISE HAMILTON | Feb 1976 | British | Director | 2013-12-02 UNTIL 2016-04-22 | RESIGNED |
TIMOTHY DENYS WALTON JOHNS | Oct 1950 | British | Director | 2009-07-10 UNTIL 2016-04-22 | RESIGNED |
MR CHRISTOPHER RICHARD EGGINS | Aug 1956 | British | Director | 2009-08-21 UNTIL 2013-09-09 | RESIGNED |
MR NIGEL KEITH WARREN | Jan 1960 | British | Director | 2009-07-10 UNTIL 2013-12-05 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BERNARD'S ACRE | 2021-05-25 | 31-12-2020 | £367,592 equity |
Micro-entity Accounts - BERNARD'S ACRE | 2020-06-19 | 31-12-2019 | £153,219 equity |
Micro-entity Accounts - BERNARD'S ACRE | 2019-05-14 | 31-12-2018 | £175,753 equity |
Micro-entity Accounts - BERNARD'S ACRE | 2018-06-29 | 31-12-2017 | £155,458 equity |
Micro-entity Accounts - BERNARD'S ACRE | 2017-06-06 | 31-12-2016 | £180,014 equity |
Abbreviated Company Accounts - BERNARD'S ACRE | 2016-09-28 | 31-12-2015 | £25,459 Cash £176,475 equity |
Abbreviated Company Accounts - BERNARD'S ACRE | 2015-10-01 | 31-12-2014 | £21,472 Cash £383,172 equity |
Abbreviated Company Accounts - BERNARD'S ACRE | 2014-10-01 | 31-12-2013 | £19,962 Cash £380,884 equity |