UKBizDB.co.uk

BEARPARK HOMES LTD

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

This company is commonly known as Bearpark Homes Ltd. The company was founded 18 years ago and was given the registration number 05508452. The firm's registered office is in RICKMANSWORTH. You can find them at C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BEARPARK HOMES LTD
Company Number:05508452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England, WD3 1DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Church Street, Rickmansworth, United Kingdom, WD3 1DD

Secretary14 July 2005Active
24 Church Street, Rickmansworth, United Kingdom, WD3 1DD

Director14 July 2005Active
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Director14 July 2005Active
82 St John Street, London, EC1M 4JN

Corporate Secretary14 July 2005Active
41, Vitosha Boulevard, Floor 1 Apt 4, Sofia 1000, Bulgaria,

Director14 September 2018Active
82 St John Street, London, EC1M 4JN

Corporate Director14 July 2005Active

People with Significant Control

Mr David Martin Foster
Notified on:14 July 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Ann-Marie Foster
Notified on:14 July 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Officers

Change person director company with change date.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-06-19Address

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

Download
2020-06-19Officers

Change person secretary company with change date.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Resolution

Resolution.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-07-18Address

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

Download

Copyright © 2024. All rights reserved.