Company NameBear Pit Management Company Limited
DirectorsJane Sih Ho Chao and Sih Hing Francois Chao
Company StatusActive
Company Number07283794
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Jane Sih Ho Chao
Date of BirthApril 1976 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed24 January 2022(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address129 Oxford Street
London
W1D 2HZ
Director NameMr Sih Hing Francois Chao
Date of BirthMarch 1978 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed24 January 2022(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address129 Oxford Street
London
W1D 2HZ
Director NameMr Andrew David Thomas Davidson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Kingshill Grange Windsor Lane
Little Kingshill
Great Missenden
HP16 0DZ
Director NameMs Sih Ming Sabrina Chao
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address11 Bingham Place
London
W1U 5AY

Location

Registered Address129 Oxford Street
London
W1D 2HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Filing History

29 September 2023Registered office address changed from 11 Bingham Place London W1U 5AY England to 129 Oxford Street London W1D 2HT on 29 September 2023 (1 page)
16 June 2023Confirmation statement made on 2 June 2023 with updates (7 pages)
30 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
24 March 2023Statement of capital following an allotment of shares on 23 March 2023
  • GBP 27
(3 pages)
24 March 2023Statement of capital following an allotment of shares on 23 March 2023
  • GBP 26
(3 pages)
8 July 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
10 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
8 February 2022Appointment of Ms Jane Sih Ho Chao as a director on 24 January 2022 (2 pages)
8 February 2022Termination of appointment of Sih Ming Sabrina Chao as a director on 24 January 2022 (1 page)
8 February 2022Appointment of Mr Sih Hing Francois Chao as a director on 24 January 2022 (2 pages)
2 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
2 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
30 June 2020Registered office address changed from 17 Manchester Street London W1U 4DJ to 11 Bingham Place London W1U 5AY on 30 June 2020 (1 page)
30 June 2020Confirmation statement made on 14 June 2020 with updates (6 pages)
13 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
20 November 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
24 August 2019Compulsory strike-off action has been discontinued (1 page)
23 August 2019Confirmation statement made on 14 June 2019 with no updates (2 pages)
13 August 2019Appointment of Ms Sih Ming Sabrina Chao as a director on 28 September 2018 (2 pages)
2 August 2019Registered office address changed from Little Kingshill Grange Windsor Lane Little Kingshill Great Missenden HP16 0DZ United Kingdom to 17 Manchester Street London W1U 4DJ on 2 August 2019 (2 pages)
2 August 2019Termination of appointment of Andrew David Thomas Davidson as a director on 28 September 2018 (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
7 August 2018Notification of a person with significant control statement (3 pages)
25 July 2018Accounts for a dormant company made up to 30 June 2015 (3 pages)
25 July 2018Annual return made up to 14 June 2015
Statement of capital on 2018-07-25
  • GBP 25
(19 pages)
25 July 2018Administrative restoration application (3 pages)
25 July 2018Annual return made up to 14 June 2016
Statement of capital on 2018-07-25
  • GBP 25
(19 pages)
25 July 2018Confirmation statement made on 14 June 2018 with no updates (2 pages)
25 July 2018Accounts for a dormant company made up to 30 June 2016 (3 pages)
25 July 2018Confirmation statement made on 14 June 2017 with no updates (2 pages)
25 July 2018Accounts for a dormant company made up to 30 June 2014 (3 pages)
25 July 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
24 December 2014Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 25
(16 pages)
24 December 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
24 December 2014Administrative restoration application (3 pages)
24 December 2014Administrative restoration application (3 pages)
24 December 2014Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 25
(16 pages)
24 December 2014Accounts for a dormant company made up to 30 June 2012 (3 pages)
24 December 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 25
(16 pages)
24 December 2014Accounts for a dormant company made up to 30 June 2012 (3 pages)
24 December 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
24 December 2014Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 25
(16 pages)
24 December 2014Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 25
(16 pages)
24 December 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 25
(16 pages)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 27/04/2012
(6 pages)
4 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 27/04/2012
(6 pages)
4 May 2012Second filing of AR01 previously delivered to Companies House made up to 14 June 2011 (16 pages)
4 May 2012Second filing of AR01 previously delivered to Companies House made up to 14 June 2011 (16 pages)
4 April 2012Second filing of AR01 previously delivered to Companies House made up to 14 June 2011 (17 pages)
4 April 2012Second filing of AR01 previously delivered to Companies House made up to 14 June 2011 (17 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
29 February 2012Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 20
  • ANNOTATION A second filed AR01 was registered on 04/05/2012
  • ANNOTATION A second filed AR01 was registered on 04/04/2012
(15 pages)
29 February 2012Administrative restoration application (3 pages)
29 February 2012Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 20
  • ANNOTATION A second filed AR01 was registered on 04/05/2012
  • ANNOTATION A second filed AR01 was registered on 04/04/2012
(15 pages)
29 February 2012Administrative restoration application (3 pages)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1
  • ANNOTATION A second filed SH01 was registered on 04/05/2012
(5 pages)
27 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1
  • ANNOTATION A second filed SH01 was registered on 04/05/2012
(5 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 June 2010Incorporation (18 pages)
14 June 2010Incorporation (18 pages)