ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bear Brook Developments Ltd

Bear Brook Developments Ltd is an active company incorporated on 17 February 2022 with the registered office located in London, City of London. Bear Brook Developments Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13922953
Private limited company
Age
3 years
Incorporated 17 February 2022
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 13 February 2025 (11 months ago)
Next confirmation dated 13 February 2026
Due by 27 February 2026 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
8th Floor 1 Fleet Place
London
EC4M 7RA
England
Address changed on 28 Apr 2025 (8 months ago)
Previous address was 107 Bell Street London NW1 6TL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1974
Director • British • Lives in England • Born in May 1966
Director • British • Lives in Scotland • Born in Feb 1987
Green Square Investment Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Throwley Way Developments Ltd
Peter Stuart Cameron and Rachael Lyon are mutual people.
Active
Green Square Investment Holdings Ltd
Peter Stuart Cameron and Rachael Lyon are mutual people.
Active
Chrome Holdco Limited
Peter Stuart Cameron and Rachael Lyon are mutual people.
Active
Chrome Finco Limited
Peter Stuart Cameron and Rachael Lyon are mutual people.
Active
Tanglewood (Lincolnshire) Limited
Peter Stuart Cameron is a mutual person.
Active
M. J. McCarthy (Holdings) Limited
Peter Stuart Cameron is a mutual person.
Active
55 Plus Ltd
Peter Stuart Cameron is a mutual person.
Active
The Storage Team Limited
Peter Stuart Cameron is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£125K
Increased by £120K (+2400%)
Turnover
£1.64M
Increased by £1.64M (%)
Employees
Unreported
Same as previous period
Total Assets
£27.87M
Increased by £9.57M (+52%)
Total Liabilities
-£27.1M
Increased by £8.67M (+47%)
Net Assets
£775K
Increased by £904K (-701%)
Debt Ratio (%)
97%
Decreased by 3.49% (-3%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 8 Dec 2025
Ms Rachael Lyon Appointed
3 Months Ago on 1 Oct 2025
Registered Address Changed
8 Months Ago on 28 Apr 2025
Lhj Secretaries Limited Appointed
10 Months Ago on 25 Mar 2025
Green Square Investment Holdings Ltd (PSC) Appointed
10 Months Ago on 25 Mar 2025
Martin Christopher Tynan (PSC) Resigned
10 Months Ago on 25 Mar 2025
Mr Martin Christopher Tynan (PSC) Details Changed
10 Months Ago on 25 Mar 2025
Patrick George Lyons (PSC) Resigned
10 Months Ago on 25 Mar 2025
Martin Christopher Tynan Resigned
10 Months Ago on 25 Mar 2025
Ms Amanda Marie Robinson Appointed
10 Months Ago on 25 Mar 2025
Get Credit Report
Discover Bear Brook Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 8 Dec 2025
Statement of capital following an allotment of shares on 1 October 2025
Submitted on 13 Oct 2025
Appointment of Ms Rachael Lyon as a director on 1 October 2025
Submitted on 8 Oct 2025
Appointment of Lhj Secretaries Limited as a secretary on 25 March 2025
Submitted on 28 Apr 2025
Registered office address changed from 107 Bell Street London NW1 6TL England to 8th Floor 1 Fleet Place London EC4M 7RA on 28 April 2025
Submitted on 28 Apr 2025
Statement of capital following an allotment of shares on 25 March 2025
Submitted on 28 Apr 2025
Statement of capital following an allotment of shares on 25 March 2025
Submitted on 28 Apr 2025
Termination of appointment of Martin Christopher Tynan as a director on 25 March 2025
Submitted on 15 Apr 2025
Cessation of Patrick George Lyons as a person with significant control on 25 March 2025
Submitted on 15 Apr 2025
Change of details for Mr Martin Christopher Tynan as a person with significant control on 25 March 2025
Submitted on 15 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year