Background WavePink WaveYellow Wave

THE BEAR AND BACULUS MANAGEMENT COMPANY LIMITED (06535105)

THE BEAR AND BACULUS MANAGEMENT COMPANY LIMITED (06535105) is an active UK company. incorporated on 14 March 2008. with registered office in Warwick. The company operates in the Real Estate Activities sector, engaged in residents property management. THE BEAR AND BACULUS MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include ASHE, Gavin James, ASHE, Marie-Bernadette Franziska.

Company Number
06535105
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 2008
Age
18 years
Address
50 High Street, Warwick, CV34 4AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHE, Gavin James, ASHE, Marie-Bernadette Franziska
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BEAR AND BACULUS MANAGEMENT COMPANY LIMITED

THE BEAR AND BACULUS MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 March 2008 with the registered office located in Warwick. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE BEAR AND BACULUS MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06535105

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 14 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

50 High Street Warwick, CV34 4AX,

Previous Addresses

Flat a 52 High Street Warwick CV34 4AX England
From: 15 January 2020To: 7 March 2025
9 Euston Place Leamington Spa CV32 4LN
From: 14 March 2008To: 15 January 2020
Timeline

15 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Aug 20
Director Left
Aug 20
Director Joined
May 21
Director Left
Aug 21
Director Left
Jul 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ASHE, Gavin James

Active
High Street, WarwickCV34 4AX
Born April 1970
Director
Appointed 24 May 2021

ASHE, Marie-Bernadette Franziska

Active
High Street, WarwickCV34 4AX
Born April 1969
Director
Appointed 16 Dec 2019

CRABB, Pamela Mary

Resigned
Euston Place, Leamington SpaCV32 4LN
Secretary
Appointed 14 Mar 2008
Resigned 05 Oct 2016

GROOM, Donna Louise

Resigned
Euston Place, Leamington SpaCV32 4LN
Secretary
Appointed 05 Oct 2016
Resigned 16 Dec 2019

CATMULL, Holly Ann

Resigned
52 High Street, WarwickCV34 4AX
Born December 1985
Director
Appointed 16 Dec 2019
Resigned 06 Aug 2021

CRABB, Neil Richard

Resigned
Euston Place, Leamington SpaCV32 4LN
Born March 1963
Director
Appointed 14 Mar 2008
Resigned 16 Dec 2019

CRABB, Pamela Mary

Resigned
Euston Place, Leamington SpaCV32 4LN
Born June 1937
Director
Appointed 14 Mar 2008
Resigned 14 Dec 2017

DORN, Neville Stephen

Resigned
52 High Street, WarwickCV34 4AX
Born November 1958
Director
Appointed 16 Dec 2019
Resigned 30 Jun 2022

GROOM, Donna Louise

Resigned
Euston Place, Leamington SpaCV32 4LN
Born September 1965
Director
Appointed 14 Dec 2017
Resigned 16 Dec 2019

HAYNES, Liz Stephanie

Resigned
52 High Street, WarwickCV34 4AX
Born September 1978
Director
Appointed 16 Dec 2019
Resigned 11 Jul 2020

PEAKE, John Leslie

Resigned
52 High Street, WarwickCV34 4AX
Born June 1957
Director
Appointed 16 Dec 2019
Resigned 06 Aug 2020
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 March 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Change Person Secretary Company With Change Date
17 March 2016
CH03Change of Secretary Details
Move Registers To Sail Company With New Address
17 February 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Change Sail Address Company
31 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Legacy
7 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Incorporation Company
14 March 2008
NEWINCIncorporation