BEAR BROOK DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BEAR BROOK DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13922953

Incorporation date

17/02/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broadwalk House, 5 Appold Street, Broadgate, London EC2A 2DACopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2022)
dot icon07/04/2026
Director's details changed for Mr Peter Stuart Cameron on 2026-01-19
dot icon02/04/2026
Director's details changed for Ms Amanda Marie Robinson on 2026-01-19
dot icon20/03/2026
Termination of appointment of Rachael Lyon as a director on 2026-03-17
dot icon25/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon30/01/2026
Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA England to Broadwalk House 5 Appold Street Broadgate London EC2A 2DA on 2026-01-30
dot icon08/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/10/2025
Statement of capital following an allotment of shares on 2025-10-01
dot icon08/10/2025
Appointment of Ms Rachael Lyon as a director on 2025-10-01
dot icon28/04/2025
Statement of capital following an allotment of shares on 2025-03-25
dot icon28/04/2025
Statement of capital following an allotment of shares on 2025-03-25
dot icon28/04/2025
Registered office address changed from 107 Bell Street London NW1 6TL England to 8th Floor 1 Fleet Place London EC4M 7RA on 2025-04-28
dot icon28/04/2025
Appointment of Lhj Secretaries Limited as a secretary on 2025-03-25
dot icon15/04/2025
Termination of appointment of Martin Christopher Tynan as a director on 2025-03-25
dot icon15/04/2025
Cessation of Patrick George Lyons as a person with significant control on 2025-03-25
dot icon15/04/2025
Change of details for Mr Martin Christopher Tynan as a person with significant control on 2025-03-25
dot icon15/04/2025
Cessation of Martin Christopher Tynan as a person with significant control on 2025-03-25
dot icon15/04/2025
Notification of Green Square Investment Holdings Ltd as a person with significant control on 2025-03-25
dot icon14/04/2025
Appointment of Ms Amanda Marie Robinson as a director on 2025-03-25
dot icon11/04/2025
Termination of appointment of Patrick George Lyons as a director on 2025-03-25
dot icon11/04/2025
Appointment of Mr Peter Stuart Cameron as a director on 2025-03-25
dot icon07/04/2025
Registration of charge 139229530007, created on 2025-03-25
dot icon05/04/2025
Satisfaction of charge 139229530002 in full
dot icon05/04/2025
Satisfaction of charge 139229530003 in full
dot icon05/04/2025
Satisfaction of charge 139229530005 in full
dot icon05/04/2025
Satisfaction of charge 139229530001 in full
dot icon05/04/2025
Satisfaction of charge 139229530004 in full
dot icon05/04/2025
Satisfaction of charge 139229530006 in full
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon27/12/2024
Memorandum and Articles of Association
dot icon27/12/2024
Resolutions
dot icon09/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/11/2024
Registration of charge 139229530006, created on 2024-11-15
dot icon11/09/2024
Previous accounting period shortened from 2024-02-28 to 2023-12-31
dot icon05/08/2024
Change of details for Mr Martin Christopher Tynan as a person with significant control on 2024-05-24
dot icon02/08/2024
Appointment of Mr Patrick George Lyons as a director on 2022-02-17
dot icon02/08/2024
Notification of Patrick George Lyons as a person with significant control on 2022-02-17
dot icon14/06/2024
Termination of appointment of Patrick George Lyons as a director on 2024-05-24
dot icon14/06/2024
Cessation of Patrick George Lyons as a person with significant control on 2024-05-24
dot icon14/06/2024
Change of details for Mr Martin Christopher Tynan as a person with significant control on 2024-05-24
dot icon28/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-02-28
dot icon12/04/2023
Registration of charge 139229530004, created on 2023-04-06
dot icon12/04/2023
Registration of charge 139229530005, created on 2023-04-06
dot icon11/04/2023
Registration of charge 139229530001, created on 2023-04-06
dot icon11/04/2023
Registration of charge 139229530002, created on 2023-04-06
dot icon11/04/2023
Registration of charge 139229530003, created on 2023-04-06
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon17/02/2022
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Peter Stuart
Director
25/03/2025 - Present
95
Robinson, Amanda Marie
Director
25/03/2025 - Present
79
Mr Martin Christopher Tynan
Director
17/02/2022 - 25/03/2025
136
Mr Patrick George Lyons
Director
17/02/2022 - 25/03/2025
107
Mr Patrick George Lyons
Director
17/02/2022 - 24/05/2024
107

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAR BROOK DEVELOPMENTS LTD

BEAR BROOK DEVELOPMENTS LTD is an(a) Active company incorporated on 17/02/2022 with the registered office located at Broadwalk House, 5 Appold Street, Broadgate, London EC2A 2DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAR BROOK DEVELOPMENTS LTD?

toggle

BEAR BROOK DEVELOPMENTS LTD is currently Active. It was registered on 17/02/2022 .

Where is BEAR BROOK DEVELOPMENTS LTD located?

toggle

BEAR BROOK DEVELOPMENTS LTD is registered at Broadwalk House, 5 Appold Street, Broadgate, London EC2A 2DA.

What does BEAR BROOK DEVELOPMENTS LTD do?

toggle

BEAR BROOK DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEAR BROOK DEVELOPMENTS LTD?

toggle

The latest filing was on 07/04/2026: Director's details changed for Mr Peter Stuart Cameron on 2026-01-19.