Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEARMAINS RESIDENTS COMPANY LIMITED
Company Information for

BEARMAINS RESIDENTS COMPANY LIMITED

Sutherland House, 1759 London Road, Leigh On Sea, ESSEX, SS9 2RZ,
Company Registration Number
04995821
Private Limited Company
Active

Company Overview

About Bearmains Residents Company Ltd
BEARMAINS RESIDENTS COMPANY LIMITED was founded on 2003-12-15 and has its registered office in Leigh On Sea. The organisation's status is listed as "Active". Bearmains Residents Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEARMAINS RESIDENTS COMPANY LIMITED
 
Legal Registered Office
Sutherland House
1759 London Road
Leigh On Sea
ESSEX
SS9 2RZ
Other companies in SS9
 
Filing Information
Company Number 04995821
Company ID Number 04995821
Date formed 2003-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-15
Return next due 2024-12-29
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-09 11:27:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEARMAINS RESIDENTS COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEARMAINS RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TREVOR ANDREW WAY
Company Secretary 2014-09-30
MARY MARTINA ASHLEY
Director 2010-10-06
KEVIN PAUL BAILEY
Director 2007-09-10
MARGARET ANN BULL
Director 2008-10-31
GARETH JAMES CHENNELLS
Director 2012-12-31
GILLIAN ROSEMARY COWLEY
Director 2008-10-13
THOMAS FENN
Director 2016-06-16
BRIAN STANLEY HANCOCK
Director 2008-10-13
PAUL STEPHEN LUCAS
Director 2008-10-31
PETER HALDANE MAIN
Director 2010-10-27
HOWARD SOUTHGATE
Director 2011-04-01
TREVOR WAY
Director 2008-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN MEEK
Director 2007-09-10 2016-06-16
MARY MARTINA ASHLEY
Company Secretary 2010-10-06 2014-09-30
MARIAN JOAN REEVES
Director 2007-09-10 2011-04-01
JOHN ROBERT ROURKE
Director 2008-10-13 2011-04-01
VICKY MARIA JOSSE
Director 2008-10-13 2010-10-27
KARIN MADELEINE MEEK
Company Secretary 2007-07-10 2010-10-06
STEWART ANTHONY BROWN
Director 2008-10-13 2010-10-06
LOUISE STEANS
Director 2008-02-22 2008-10-13
MATTHEW JOHN LOMAS
Company Secretary 2005-09-01 2007-10-15
GRAHAM HAROLD REEVES
Director 2005-09-01 2007-10-15
SHEILA MARGARET FRANKLIN
Company Secretary 2003-12-15 2005-09-01
GEOFFREY WILLIAM BALL
Director 2003-12-15 2005-09-01
SHEILA MARGARET FRANKLIN
Director 2003-12-15 2005-09-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-12-15 2003-12-15
WATERLOW NOMINEES LIMITED
Nominated Director 2003-12-15 2003-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY MARTINA ASHLEY REPAIRRITE GROUP LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active - Proposal to Strike off
MARY MARTINA ASHLEY REPAIRRITE PROPERTY SOLUTIONS LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
PAUL STEPHEN LUCAS VINA TRADE (EUROPE) LIMITED Director 1997-09-10 CURRENT 1997-08-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES
2023-03-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-16CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-11-24AP01DIRECTOR APPOINTED MRS ANN COOPER
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN LUCAS
2022-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-18AP01DIRECTOR APPOINTED PAUL ANTHONY PHILLIP HOLDING
2022-05-17AP01DIRECTOR APPOINTED ANDREW BRIAN MARTIN
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WAY
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANN BULL
2022-01-27Termination of appointment of Sutherland Corporate Services Ltd Sutherland Corporate Services Ltd on 2020-07-14
2022-01-27Appointment of Sutherland Corporate Services Ltd as company secretary on 2020-07-15
2022-01-27AP04Appointment of Sutherland Corporate Services Ltd as company secretary on 2020-07-15
2022-01-27TM02Termination of appointment of Sutherland Corporate Services Ltd Sutherland Corporate Services Ltd on 2020-07-14
2022-01-26Appointment of Sutherland Corporate Services Ltd Sutherland Corporate Services Ltd as company secretary on 2020-07-14
2022-01-26AP03Appointment of Sutherland Corporate Services Ltd Sutherland Corporate Services Ltd as company secretary on 2020-07-14
2022-01-21Termination of appointment of Trevor Andrew Way on 2020-07-15
2022-01-21TM02Termination of appointment of Trevor Andrew Way on 2020-07-15
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARY MARTINA ASHLEY
2022-01-04CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-05-14AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-14AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 11
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MEEK
2016-06-27AP01DIRECTOR APPOINTED MR THOMAS FENN
2016-05-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 11
2015-12-24AR0115/12/15 ANNUAL RETURN FULL LIST
2015-06-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-27LATEST SOC27/12/14 STATEMENT OF CAPITAL;GBP 11
2014-12-27AR0115/12/14 ANNUAL RETURN FULL LIST
2014-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ROSEMARY COWLEY / 01/01/2014
2014-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN BULL / 01/01/2014
2014-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WAY / 01/01/2014
2014-12-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT ROURKE
2014-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STANLEY HANCOCK / 01/01/2014
2014-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL BAILEY / 01/09/2012
2014-10-14AP03Appointment of Mr Trevor Andrew Way as company secretary on 2014-09-30
2014-10-13TM02Termination of appointment of Mary Martina Ashley on 2014-09-30
2014-08-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 11
2014-01-21AR0115/12/13 ANNUAL RETURN FULL LIST
2013-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-07AR0115/12/12 ANNUAL RETURN FULL LIST
2013-01-22AP01DIRECTOR APPOINTED MR GARETH JAMES CHENNELLS
2012-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-18AR0115/12/11 FULL LIST
2011-06-13AP01DIRECTOR APPOINTED HOWARD SOUTHGATE
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN REEVES
2011-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-09AR0115/12/10 FULL LIST
2011-02-09AP01DIRECTOR APPOINTED MARY MARTINA ASHLEY
2011-02-08TM02APPOINTMENT TERMINATED, SECRETARY KARIN MEEK
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR STEWART BROWN
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR VICKY JOSSE
2011-02-08AP01DIRECTOR APPOINTED PETER HALDANE MAIN
2011-02-08AP03SECRETARY APPOINTED MARY MARTINA ASHLEY
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-01-07AR0115/12/09 FULL LIST
2009-10-21AA31/12/08 TOTAL EXEMPTION FULL
2009-03-11363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-28288aDIRECTOR APPOINTED MARGARET ANN BULL LOGGED FORM
2008-12-28288aDIRECTOR APPOINTED PAUL STEPHEN LUCAS LOGGED FORM
2008-12-11288aDIRECTOR APPOINTED PAUL STEPHEN LUCAS
2008-12-11288aDIRECTOR APPOINTED MARGARET ANN BULL
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR LOUISE STEANS
2008-11-06288aDIRECTOR APPOINTED VICKY MARIA JOSSE
2008-11-06288aDIRECTOR APPOINTED STEWART ANTHONY BROWN
2008-11-06288aDIRECTOR APPOINTED GILLIAN ROSEMARY COWLEY
2008-11-06288aDIRECTOR APPOINTED BRIAN STANLEY HANCOCK
2008-11-06288aDIRECTOR APPOINTED JOHN ROBERT ROURKE
2008-04-10363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2008-04-1088(2)CAPITALS NOT ROLLED UP
2008-03-07288aDIRECTOR APPOINTED TREVOR WAY
2008-03-07288aDIRECTOR APPOINTED LOUISE STEANS
2007-12-07288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW SECRETARY APPOINTED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-18288bSECRETARY RESIGNED
2007-10-18288bDIRECTOR RESIGNED
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ
2007-01-23363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-12-10287REGISTERED OFFICE CHANGED ON 10/12/06 FROM: JENNY MOODY PROPERTIES LTD ALEXANDRA COURT 36 CHURCH STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7HY
2005-12-28363(287)REGISTERED OFFICE CHANGED ON 28/12/05
2005-12-28363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-12-2888(2)RAD 12/12/05--------- £ SI 1@1=1 £ IC 2/3
2005-10-13288aNEW SECRETARY APPOINTED
2005-10-03288bDIRECTOR RESIGNED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03288bSECRETARY RESIGNED
2005-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-12363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-06288bDIRECTOR RESIGNED
2004-01-06288aNEW DIRECTOR APPOINTED
2004-01-06288bSECRETARY RESIGNED
2003-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BEARMAINS RESIDENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEARMAINS RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEARMAINS RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEARMAINS RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BEARMAINS RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEARMAINS RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of BEARMAINS RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEARMAINS RESIDENTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BEARMAINS RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BEARMAINS RESIDENTS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEARMAINS RESIDENTS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEARMAINS RESIDENTS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.