ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bernard French (Homes) Limited

Bernard French (Homes) Limited is an active company incorporated on 8 April 2004 with the registered office located in . Bernard French (Homes) Limited was registered 21 years ago.
Status
Active
Active since 19 years ago
Company No
05099404
Private limited company
Age
21 years
Incorporated 8 April 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 April 2025 (6 months ago)
Next confirmation dated 8 April 2026
Due by 22 April 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
6 Park View
Boston
Lincolnshire
PE21 7FR
England
Address changed on 10 Oct 2024 (1 year ago)
Previous address was 53 Cherry Walk Boston PE21 8AZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1972
Director • British • Lives in England • Born in Jan 1969
Director • Builder • British • Lives in England • Born in Oct 1944
Secretary • British
Mr Bernard Henry French
PSC • British • Lives in England • Born in Oct 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
French Construction Specialists (UK) Limited
Steven Anthony French is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£10.74K
Increased by £7.22K (+205%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£314K
Decreased by £169.21K (-35%)
Total Liabilities
-£215.8K
Decreased by £174.31K (-45%)
Net Assets
£98.21K
Increased by £5.11K (+5%)
Debt Ratio (%)
69%
Decreased by 12.01% (-15%)
Latest Activity
Confirmation Submitted
5 Months Ago on 9 May 2025
Full Accounts Submitted
9 Months Ago on 16 Jan 2025
Registered Address Changed
1 Year Ago on 10 Oct 2024
Monica Rose French Details Changed
1 Year Ago on 9 Oct 2024
Mr Bernard Henry French (PSC) Details Changed
1 Year Ago on 9 Oct 2024
Mr Bernard Henry French Details Changed
1 Year Ago on 9 Oct 2024
Mr Steven Anthony French Details Changed
1 Year Ago on 9 Oct 2024
Mr Mark Andrew French Details Changed
1 Year Ago on 9 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Apr 2024
Mr Bernard Henry French (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Bernard French (Homes) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Bernard Henry French as a person with significant control on 6 April 2016
Submitted on 12 May 2025
Confirmation statement made on 8 April 2025 with no updates
Submitted on 9 May 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 16 Jan 2025
Director's details changed for Mr Mark Andrew French on 9 October 2024
Submitted on 10 Oct 2024
Change of details for Mr Bernard Henry French as a person with significant control on 9 October 2024
Submitted on 10 Oct 2024
Registered office address changed from 53 Cherry Walk Boston PE21 8AZ England to 6 Park View Boston Lincolnshire PE21 7FR on 10 October 2024
Submitted on 10 Oct 2024
Director's details changed for Mr Steven Anthony French on 9 October 2024
Submitted on 10 Oct 2024
Director's details changed for Mr Bernard Henry French on 9 October 2024
Submitted on 10 Oct 2024
Secretary's details changed for Monica Rose French on 9 October 2024
Submitted on 10 Oct 2024
Confirmation statement made on 8 April 2024 with updates
Submitted on 26 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year