Background WavePink WaveYellow Wave

BEAR BROOK DEVELOPMENTS LTD (13922953)

BEAR BROOK DEVELOPMENTS LTD (13922953) is an active UK company. incorporated on 17 February 2022. with registered office in Broadgate. The company operates in the Construction sector, engaged in development of building projects. BEAR BROOK DEVELOPMENTS LTD has been registered for 4 years. Current directors include CAMERON, Peter Stuart, ROBINSON, Amanda Marie.

Company Number
13922953
Status
active
Type
ltd
Incorporated
17 February 2022
Age
4 years
Address
Broadwalk House, Broadgate, EC2A 2DA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAMERON, Peter Stuart, ROBINSON, Amanda Marie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAR BROOK DEVELOPMENTS LTD

BEAR BROOK DEVELOPMENTS LTD is an active company incorporated on 17 February 2022 with the registered office located in Broadgate. The company operates in the Construction sector, specifically engaged in development of building projects. BEAR BROOK DEVELOPMENTS LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13922953

LTD Company

Age

4 Years

Incorporated 17 February 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Broadwalk House 5 Appold Street Broadgate, EC2A 2DA,

Previous Addresses

8th Floor 1 Fleet Place London EC4M 7RA England
From: 28 April 2025To: 30 January 2026
107 Bell Street London NW1 6TL England
From: 17 February 2022To: 28 April 2025
Timeline

29 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Owner Exit
Jun 24
Director Left
Jun 24
New Owner
Aug 24
Director Joined
Aug 24
Loan Secured
Nov 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Director Joined
Oct 25
Funding Round
Oct 25
Director Left
Mar 26
3
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LHJ SECRETARIES LIMITED

Active
66-72 Esplanade, St HelierJE1 2LH
Corporate secretary
Appointed 25 Mar 2025

CAMERON, Peter Stuart

Active
66-72 Esplanade, St HelierJE1 2LH
Born May 1966
Director
Appointed 25 Mar 2025

ROBINSON, Amanda Marie

Active
66-72 Esplanade, St HelierJE1 2LH
Born February 1987
Director
Appointed 25 Mar 2025

LYON, Rachael

Resigned
5 Appold Street, BroadgateEC2A 2DA
Born January 1974
Director
Appointed 01 Oct 2025
Resigned 17 Mar 2026

LYONS, Patrick George

Resigned
Bell Street, LondonNW1 6TL
Born August 1973
Director
Appointed 17 Feb 2022
Resigned 24 May 2024

LYONS, Patrick George

Resigned
Bell Street, LondonNW1 6TL
Born August 1973
Director
Appointed 17 Feb 2022
Resigned 25 Mar 2025

TYNAN, Martin Christopher

Resigned
Bell Street, LondonNW1 6TL
Born August 1971
Director
Appointed 17 Feb 2022
Resigned 25 Mar 2025

Persons with significant control

4

1 Active
3 Ceased

Green Square Investment Holdings Ltd

Active
1 Fleet Place, LondonEC4M 7RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2025

Mr Martin Christopher Tynan

Ceased
Bell Street, LondonNW1 6TL
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2022
Ceased 25 Mar 2025

Mr Patrick George Lyons

Ceased
Bell Street, LondonNW1 6TL
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Feb 2022
Ceased 25 Mar 2025

Mr Patrick George Lyons

Ceased
Bell Street, LondonNW1 6TL
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Feb 2022
Ceased 24 May 2024
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 April 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Resolution
27 December 2024
RESOLUTIONSResolutions
Memorandum Articles
27 December 2024
MAMA
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
11 September 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 August 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
14 June 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Incorporation Company
17 February 2022
NEWINCIncorporation