Company NameBearn Real Estate Investments Limited
DirectorAntonia De Bearn
Company StatusActive
Company Number03920076
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAntonia De Bearn
Date of BirthMay 1955 (Born 69 years ago)
NationalityFrench
StatusCurrent
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Road
Letchmore Heath
Watford
Hertfordshire
WD2 8ED
Secretary NameAntonia De Bearn
NationalityFrench
StatusCurrent
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Road
Letchmore Heath
Watford
Hertfordshire
WD2 8ED
Director NameMr Michael Joseph Evans
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Manor House 59 Church Street
Nassington
Peterborough
Cambridgeshire
PE8 6QG
Director NameComte Jean De Bearn
Date of BirthJuly 1926 (Born 97 years ago)
NationalityFrench
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleLandowner
Country of ResidenceFrance
Correspondence AddressDomaine De Souvilly
Bemecourt
27160 Breteuil Sur Iton
Eure
France
Secretary NameAnn Kathleen Gale
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleSecretary
Correspondence Address56 Fane Road
Peterborough
Cambridgeshire
PE4 6ES
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5 New Road
Letchmore Heath
Watford
Hertfordshire
WD25 8ED
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West

Shareholders

1 at £1Jean De Bearn Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£220,958
Cash£6,406
Current Liabilities£300,801

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

15 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
16 February 2022Confirmation statement made on 4 February 2022 with updates (5 pages)
9 February 2022Termination of appointment of Jean De Bearn as a director on 19 December 2021 (1 page)
30 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
16 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
7 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
8 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
12 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
18 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
11 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
11 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Comte Jean De Bearn on 4 February 2010 (2 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Comte Jean De Bearn on 4 February 2010 (2 pages)
4 March 2010Director's details changed for Comte Jean De Bearn on 4 February 2010 (2 pages)
3 March 2010Director's details changed for Antonia De Bearn on 4 February 2010 (2 pages)
3 March 2010Director's details changed for Antonia De Bearn on 4 February 2010 (2 pages)
3 March 2010Director's details changed for Antonia De Bearn on 4 February 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 May 2009Return made up to 04/02/09; full list of members (3 pages)
26 May 2009Return made up to 04/02/09; full list of members (3 pages)
13 March 2009Return made up to 04/02/08; full list of members (3 pages)
13 March 2009Return made up to 04/02/08; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 March 2007Return made up to 04/02/07; full list of members (7 pages)
5 March 2007Return made up to 04/02/07; full list of members (7 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 March 2006Return made up to 04/02/06; full list of members (8 pages)
6 March 2006Return made up to 04/02/06; full list of members (8 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 March 2005Return made up to 04/02/05; full list of members (7 pages)
4 March 2005Return made up to 04/02/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
2 March 2004Return made up to 04/02/04; full list of members (7 pages)
2 March 2004Return made up to 04/02/04; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
17 February 2003Return made up to 04/02/03; full list of members (7 pages)
17 February 2003Return made up to 04/02/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 April 2002Return made up to 04/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/04/02
(6 pages)
8 April 2002Return made up to 04/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/04/02
(6 pages)
27 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
27 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
1 March 2001Return made up to 04/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2001Return made up to 04/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
23 February 2000Ad 14/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Ad 14/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed;new director appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Registered office changed on 10/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 February 2000Incorporation (14 pages)
4 February 2000Incorporation (14 pages)