UKBizDB.co.uk

BEAR UK MORTGAGES LIMITED

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

This company is commonly known as Bear Uk Mortgages Limited. The company was founded 19 years ago and was given the registration number 05210244. The firm's registered office is in LONDON. You can find them at C/o Mazars Llp Tower Bridge House, St Katharines Way, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BEAR UK MORTGAGES LIMITED
Company Number:05210244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 August 2004
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Mazars Llp Tower Bridge House, St Katharines Way, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Corporate Secretary27 June 2008Active
C/O Mazars Llp, Tower Bridge House, St Katharines Way, London, E1W 1DD

Director01 October 2017Active
C/O Mazars Llp, Tower Bridge House, St Katharines Way, London, E1W 1DD

Director01 October 2017Active
23 Trueman Road, Kenley, CR8 5GL

Secretary04 October 2006Active
West Lodge, West Meon, Petersfield, GU32 1JL

Secretary19 August 2004Active
35 East 85th Street Apt.5e, New York, New York,

Secretary04 October 2006Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary10 December 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 August 2004Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director02 June 2008Active
West Lodge, West Meon, Petersfield, GU32 1JL

Director01 September 2004Active
25, Bank Street, Canary Wharf, London, E14 5JP

Director04 February 2014Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director02 June 2008Active
67a Belgrave Court, Canary Riverside, London, E14 8RL

Director19 August 2004Active
2 Astons Road, Northwood, HA6 2LD

Director01 September 2004Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director04 January 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 August 2004Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-09Gazette

Gazette dissolved liquidation.

Download
2020-10-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-24Address

Change sail address company with new address.

Download
2018-09-24Address

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

Download
2018-09-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-21Resolution

Resolution.

Download
2018-09-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-07-17Capital

Capital name of class of shares.

Download
2018-07-10Capital

Legacy.

Download
2018-07-10Capital

Capital statement capital company with date currency figure.

Download
2018-07-10Insolvency

Legacy.

Download
2018-07-10Resolution

Resolution.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Officers

Termination director company with name termination date.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-10-11Officers

Change person director company with change date.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type full.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.