BLUE BEAR DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BLUE BEAR DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09773277

Incorporation date

11/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 2 Charlotte Place, Southampton SO14 0TBCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2015)
dot icon05/09/2025
Registered office address changed from Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton SO15 2RP to 3rd Floor 2 Charlotte Place Southampton SO14 0TB on 2025-09-05
dot icon09/07/2025
Liquidators' statement of receipts and payments to 2025-05-04
dot icon04/07/2024
Satisfaction of charge 097732770002 in full
dot icon01/07/2024
Liquidators' statement of receipts and payments to 2024-05-04
dot icon01/06/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/06/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/05/2023
Resolutions
dot icon18/05/2023
Appointment of a voluntary liquidator
dot icon18/05/2023
Statement of affairs
dot icon18/05/2023
Registered office address changed from Cams Hall Cams Hill Fareham PO16 8AB England to Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton SO15 2RP on 2023-05-18
dot icon28/12/2022
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon31/03/2022
Registered office address changed from The Gable House New Farm Road Alresford SO24 9QP England to Cams Hall Cams Hill Fareham PO16 8AB on 2022-03-31
dot icon16/03/2022
Total exemption full accounts made up to 2021-03-29
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon16/12/2021
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon23/09/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon11/05/2021
Registered office address changed from C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton SO14 3LA United Kingdom to The Gable House New Farm Road Alresford SO24 9QP on 2021-05-11
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon10/09/2019
Notification of Peter John Priddy-Parnell as a person with significant control on 2016-09-27
dot icon10/09/2019
Cessation of Adrian Oliver Priddy Parnell as a person with significant control on 2016-09-27
dot icon20/08/2019
Appointment of Pervaneh Parnell as a director on 2019-08-20
dot icon19/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon21/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon20/09/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon09/05/2018
Registration of charge 097732770003, created on 2018-04-30
dot icon29/09/2017
Registration of charge 097732770002, created on 2017-09-19
dot icon22/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon05/09/2017
Director's details changed for Mr Peter John Priddy-Parnell on 2017-09-04
dot icon04/09/2017
Director's details changed for Peter John Priddy Parnell on 2017-09-04
dot icon18/05/2017
Accounts for a dormant company made up to 2016-03-31
dot icon24/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/03/2017
Previous accounting period shortened from 2016-09-30 to 2016-03-31
dot icon16/01/2017
Registered office address changed from Empress Heights College Street Southampton SO14 3LA United Kingdom to C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton SO14 3LA on 2017-01-16
dot icon25/10/2016
Confirmation statement made on 2016-09-10 with updates
dot icon27/09/2016
Appointment of Peter John Priddy Parnell as a director on 2016-09-27
dot icon27/09/2016
Termination of appointment of Adrian Oliver Priddy Parnell as a director on 2016-09-27
dot icon27/09/2016
Termination of appointment of Adepph Ltd as a director on 2016-09-27
dot icon08/03/2016
Registration of charge 097732770001, created on 2016-02-26
dot icon12/10/2015
Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 2015-10-12
dot icon12/10/2015
Appointment of Adrian Parnell as a director on 2015-10-12
dot icon12/10/2015
Statement of capital following an allotment of shares on 2015-10-12
dot icon12/10/2015
Termination of appointment of Lee Christopher Gilburt as a director on 2015-10-12
dot icon12/10/2015
Appointment of Adepph Ltd as a director on 2015-10-12
dot icon12/10/2015
Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to Empress Heights College Street Southampton SO14 3LA on 2015-10-12
dot icon11/09/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£18,608.00

Confirmation

dot iconLast made up date
29/03/2021
dot iconNext confirmation date
04/03/2023
dot iconLast change occurred
29/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/03/2021
dot iconNext account date
28/03/2022
dot iconNext due on
28/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.34K
-
0.00
18.61K
-
2021
2
9.34K
-
0.00
18.61K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

9.34K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.61K £Ascended- *

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
Parnell, Adrian Oliver Priddy
Director
12/10/2015 - 27/09/2016
21
OCS CORPORATE SECRETARIES LIMITED
Corporate Secretary
11/09/2015 - 12/10/2015
190
ADEPPH LTD
Corporate Director
12/10/2015 - 27/09/2016
2
Mr Peter John Priddy-Parnell
Director
27/09/2016 - Present
8
Gilburt, Lee Christopher
Director
11/09/2015 - 12/10/2015
687

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BLUE BEAR DEVELOPMENTS LIMITED

BLUE BEAR DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 11/09/2015 with the registered office located at 3rd Floor 2 Charlotte Place, Southampton SO14 0TB. There are currently 2 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 BLUE BEAR DEVELOPMENTS LIMITED?

toggle

BLUE BEAR DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 11/09/2015 .

Where is BLUE BEAR DEVELOPMENTS LIMITED located?

toggle

BLUE BEAR DEVELOPMENTS LIMITED is registered at 3rd Floor 2 Charlotte Place, Southampton SO14 0TB.

What does BLUE BEAR DEVELOPMENTS LIMITED do?

toggle

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

How many employees does BLUE BEAR DEVELOPMENTS LIMITED have?

toggle

BLUE BEAR DEVELOPMENTS LIMITED had 2 employees in 2021.

What is the latest filing for BLUE BEAR DEVELOPMENTS LIMITED?

toggle

The latest filing was on 05/09/2025: Registered office address changed from Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton SO15 2RP to 3rd Floor 2 Charlotte Place Southampton SO14 0TB on 2025-09-05.