BEARPARK HOMES LTD

Register to unlock more data on OkredoRegister

BEARPARK HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05508452

Incorporation date

14/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire WD3 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2005)
dot icon28/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon15/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon29/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon06/03/2023
Change of details for Ms Ann-Marie Foster as a person with significant control on 2023-03-06
dot icon06/03/2023
Change of details for Mr David Martin Foster as a person with significant control on 2023-03-06
dot icon06/03/2023
Director's details changed for Mr David Martin Foster on 2023-03-06
dot icon09/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon20/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon19/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon31/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon19/06/2020
Change of details for Ms Ann-Marie Foster as a person with significant control on 2020-06-01
dot icon19/06/2020
Change of details for Mr David Martin Foster as a person with significant control on 2020-06-01
dot icon19/06/2020
Director's details changed for Mr David Martin Foster on 2020-06-01
dot icon19/06/2020
Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 2020-06-19
dot icon19/06/2020
Secretary's details changed for Mrs Ann-Marie Foster on 2020-06-01
dot icon19/06/2020
Director's details changed for Mrs Ann-Marie Foster on 2020-06-01
dot icon24/04/2020
Termination of appointment of Hsiao-Lai (Sean) Mei as a director on 2020-01-19
dot icon11/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/10/2019
Resolutions
dot icon18/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon18/07/2019
Change of details for Ms Ann-Marie Foster as a person with significant control on 2019-06-03
dot icon18/07/2019
Director's details changed for Mr David Martin Foster on 2019-06-03
dot icon18/07/2019
Change of details for Mr David Martin Foster as a person with significant control on 2019-06-03
dot icon18/07/2019
Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2019-07-18
dot icon18/07/2019
Secretary's details changed for Ann-Marie Foster on 2019-06-03
dot icon18/07/2019
Director's details changed for Ann-Marie Foster on 2019-06-03
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon14/09/2018
Appointment of Mr Hsiao-Lai (Sean) Mei as a director on 2018-09-14
dot icon16/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon03/07/2018
Change of details for Ms Ann-Marie Foster as a person with significant control on 2016-07-14
dot icon03/07/2018
Change of details for Mr David Martin Foster as a person with significant control on 2016-07-14
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon31/07/2017
Secretary's details changed for Ann-Marie Foster on 2017-07-30
dot icon31/07/2017
Director's details changed for Ann-Marie Foster on 2017-07-30
dot icon31/07/2017
Change of details for Ms Ann-Marie Foster as a person with significant control on 2017-07-31
dot icon31/07/2017
Change of details for Mr David Martin Foster as a person with significant control on 2017-07-31
dot icon31/07/2017
Registered office address changed from Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon17/07/2017
Notification of Ann-Marie Foster as a person with significant control on 2016-07-14
dot icon17/07/2017
Notification of David Martin Foster as a person with significant control on 2016-07-14
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/09/2016
Confirmation statement made on 2016-07-14 with updates
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/09/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon27/06/2014
Previous accounting period extended from 2013-09-30 to 2014-02-28
dot icon06/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon06/08/2013
Registered office address changed from Torrington House, 47 Holywell Hill, St Albans Herts AL1 1HD on 2013-08-06
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mr David Martin Foster on 2010-07-01
dot icon09/08/2010
Director's details changed for Ann-Marie Foster on 2010-07-01
dot icon25/05/2010
Director's details changed for Ann Marie Foster on 2010-03-22
dot icon25/05/2010
Secretary's details changed for Ann Marie Foster on 2010-03-22
dot icon24/05/2010
Director's details changed for Mr David Martin Foster on 2010-03-22
dot icon12/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/07/2009
Return made up to 14/07/09; full list of members
dot icon19/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/07/2008
Return made up to 14/07/08; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/07/2007
Return made up to 14/07/07; full list of members
dot icon19/07/2007
Director's particulars changed
dot icon23/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/10/2006
Return made up to 14/07/06; full list of members
dot icon02/08/2005
Ad 14/07/05--------- £ si 1@1=1 £ ic 1/2
dot icon02/08/2005
Resolutions
dot icon02/08/2005
Resolutions
dot icon02/08/2005
Resolutions
dot icon01/08/2005
Accounting reference date extended from 31/07/06 to 30/09/06
dot icon01/08/2005
Secretary resigned
dot icon01/08/2005
Director resigned
dot icon01/08/2005
New director appointed
dot icon01/08/2005
New secretary appointed;new director appointed
dot icon14/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+346.31 % *

* during past year

Cash in Bank

£906.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
132.99K
-
0.00
-
-
2022
2
139.67K
-
0.00
203.00
-
2023
2
122.37K
-
0.00
906.00
-
2023
2
122.37K
-
0.00
906.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

122.37K £Descended-12.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

906.00 £Ascended346.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Ann-Marie Foster
Director
14/07/2005 - Present
19
VANTIS SECRETARIES LIMITED
Corporate Secretary
14/07/2005 - 14/07/2005
446
VANTIS NOMINEES LIMITED
Corporate Director
14/07/2005 - 14/07/2005
304
Foster, David Martin
Director
14/07/2005 - Present
353
Foster, Ann-Marie
Secretary
14/07/2005 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEARPARK HOMES LTD

BEARPARK HOMES LTD is an(a) Active company incorporated on 14/07/2005 with the registered office located at C/O Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire WD3 1DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEARPARK HOMES LTD?

toggle

BEARPARK HOMES LTD is currently Active. It was registered on 14/07/2005 .

Where is BEARPARK HOMES LTD located?

toggle

BEARPARK HOMES LTD is registered at C/O Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire WD3 1DD.

What does BEARPARK HOMES LTD do?

toggle

BEARPARK HOMES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BEARPARK HOMES LTD have?

toggle

BEARPARK HOMES LTD had 2 employees in 2023.

What is the latest filing for BEARPARK HOMES LTD?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2025-02-28.