UKBizDB.co.uk

BEAR ASSOCIATES SURVEYORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bear Associates Surveyors Limited. The company was founded 19 years ago and was given the registration number 05163089. The firm's registered office is in CHELTENHAM. You can find them at Pillar House, 113-115 Bath Road, Cheltenham, Gloucestershire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BEAR ASSOCIATES SURVEYORS LIMITED
Company Number:05163089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Pillar House, 113-115 Bath Road, Cheltenham, Gloucestershire, England, GL53 7LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Rodney Road, Cheltenham, United Kingdom, GL50 1JJ

Secretary21 June 2012Active
12 Rodney Road, Cheltenham, United Kingdom, GL50 1JJ

Director26 June 2017Active
12, Rodney Road, Cheltenham, United Kingdom, GL50 1JJ

Director25 June 2004Active
12, Rodney Road, Cheltenham, United Kingdom, GL50 1JJ

Secretary30 August 2006Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary25 June 2004Active
Manor Barn, Fiddington, Tewkesbury, GL20 7BJ

Secretary25 June 2004Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director25 June 2004Active

People with Significant Control

Mrs Joanna Wiseman
Notified on:26 June 2017
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:12 Rodney Road, Cheltenham, United Kingdom, GL50 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Tobias Wiseman
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:12 Rodney Road, Cheltenham, United Kingdom, GL50 1JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Accounts

Accounts with accounts type micro entity.

Download
2023-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Address

Change registered office address company with date old address new address.

Download
2021-11-17Address

Change registered office address company with date old address new address.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Change to a person with significant control.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-06-15Address

Change registered office address company with date old address new address.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.