Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
Status
Active
Active since
incorporation
Company No
13922953
Private limited company
Age
3 years
Incorporated
17 February 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 February 2025
(6 months ago)
Next confirmation dated
13 February 2026
Due by
27 February 2026
(5 months remaining)
No changes
occurred since incorporation
Accounts
Due Soon
For period
1 Mar
⟶
31 Dec 2023
(10 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Bear Brook Developments Ltd
Contact
Address
8th Floor 1 Fleet Place
London
EC4M 7RA
England
Address changed on
28 Apr 2025
(4 months ago)
Previous address was
107 Bell Street London NW1 6TL England
Companies in EC4M 7RA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Peter Stuart Cameron
Director • Director • British • Lives in England • Born in May 1966
Patrick George Lyons
Director • Property Developer • Irish • Lives in England • Born in Aug 1973
Martin Christopher Tynan
Director • Property Developer • Irish • Lives in England • Born in Aug 1971
Amanda Marie Robinson
Director • British • Lives in Scotland • Born in Feb 1987
LHJ Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Carlford Developments Limited
Martin Christopher Tynan and Patrick George Lyons are mutual people.
Active
Alfa Developments Ltd
Martin Christopher Tynan and Patrick George Lyons are mutual people.
Active
Turnchapel Mews Ltd
Martin Christopher Tynan and Patrick George Lyons are mutual people.
Active
Carlford Properties Ltd
Martin Christopher Tynan and Patrick George Lyons are mutual people.
Active
Coombe Lane Developments Ltd
Martin Christopher Tynan and Patrick George Lyons are mutual people.
Active
Bar Stone Commercial Ltd
Martin Christopher Tynan and Patrick George Lyons are mutual people.
Active
Silver Birches (Richmond) Limited
Martin Christopher Tynan and Patrick George Lyons are mutual people.
Active
Bell Bridge Developments Ltd
Martin Christopher Tynan and Patrick George Lyons are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period
3 Mar
⟶
31 Dec 2023
Traded for
10 months
Cash in Bank
£5K
Increased by £4.24K (+558%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£18.3M
Increased by £17.53M (+2284%)
Total Liabilities
-£18.43M
Increased by £17.66M (+2300%)
Net Assets
-£129K
Decreased by £128.8K (+64400%)
Debt Ratio (%)
101%
Increased by 0.68% (+1%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
4 Months Ago on 28 Apr 2025
Lhj Secretaries Limited Appointed
5 Months Ago on 25 Mar 2025
Green Square Investment Holdings Ltd (PSC) Appointed
5 Months Ago on 25 Mar 2025
Martin Christopher Tynan (PSC) Resigned
5 Months Ago on 25 Mar 2025
Mr Martin Christopher Tynan (PSC) Details Changed
5 Months Ago on 25 Mar 2025
Patrick George Lyons (PSC) Resigned
5 Months Ago on 25 Mar 2025
Martin Christopher Tynan Resigned
5 Months Ago on 25 Mar 2025
Ms Amanda Marie Robinson Appointed
5 Months Ago on 25 Mar 2025
Mr Peter Stuart Cameron Appointed
5 Months Ago on 25 Mar 2025
Patrick George Lyons Resigned
5 Months Ago on 25 Mar 2025
Get Alerts
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
See All Credit Score & Limits
Documents
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
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
Cessation of Martin Christopher Tynan as a person with significant control on 25 March 2025
Submitted on 15 Apr 2025
Notification of Green Square Investment Holdings Ltd as a person with significant control 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
Termination of appointment of Martin Christopher Tynan as a director 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
Appointment of Ms Amanda Marie Robinson as a director on 25 March 2025
Submitted on 14 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs