Company NameBear Pit Residential Limited
DirectorsJane Sih Ho Chao and Sih Hing Francois Chao
Company StatusActive
Company Number07283800
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

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 NameMrs Patricia Henrietta Davidson
Date of BirthAugust 1955 (Born 68 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 NameMr Robert Anthony Dolman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameMr Paul Heinrich Sigismund Von Der Heyde
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Manchester Street
London
W1U 4DJ
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
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusResigned
Appointed05 October 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2018)
Correspondence AddressCalder & Co
16 Charles Ii Street
London

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

Shareholders

4 at £1Patricia Henrietta Davidson
66.67%
Ordinary
1 at £1Paul Heinrich Sigismund Von Der Heyde
16.67%
Ordinary
1 at £1Robert Anthony Dolman
16.67%
Ordinary

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 (5 pages)
14 June 2023Notification of Sih Hing Francois Chao as a person with significant control on 2 June 2023 (2 pages)
13 June 2023Cessation of Patricia Henrietta Davidson as a person with significant control on 2 June 2023 (1 page)
30 March 2023Accounts for a dormant company made up to 30 June 2022 (2 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 Mr Sih Hing Francois 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 Ms Jane Sih Ho 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)
23 June 2020Registered office address changed from 17 Manchester Street London W1U 4DJ United Kingdom to 11 Bingham Place London W1U 5AY on 23 June 2020 (1 page)
23 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
12 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
23 August 2019Confirmation statement made on 10 June 2019 with no updates (2 pages)
30 July 2019Termination of appointment of Robert Anthony Dolman as a director on 28 September 2018 (1 page)
30 July 2019Appointment of Ms Sih Ming Sabrina Chao as a director on 28 September 2018 (2 pages)
30 July 2019Termination of appointment of Patricia Henrietta Davidson as a director on 28 September 2018 (1 page)
25 April 2019Termination of appointment of Paul Heinrich Sigismund Von Der Heyde as a director on 27 September 2018 (1 page)
25 April 2019Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 27 September 2018 (1 page)
25 April 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to 17 Manchester Street London W1U 4DJ on 25 April 2019 (1 page)
10 July 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
11 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
10 January 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
13 January 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
13 January 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 6
(6 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 6
(6 pages)
21 November 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
21 November 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
17 November 2015Director's details changed for Mr Paul Heinrich Sigismund Von Der Heyde on 17 November 2015 (2 pages)
17 November 2015Director's details changed for Mr Paul Heinrich Sigismund Von Der Heyde on 17 November 2015 (2 pages)
12 November 2015Registered office address changed from Little Kingshill Grange Windsor Lane Little Kingshill Great Missenden HP16 0DZ United Kingdom to 16 Charles Ii Street London SW1Y 4NW on 12 November 2015 (2 pages)
12 November 2015Registered office address changed from Little Kingshill Grange Windsor Lane Little Kingshill Great Missenden HP16 0DZ United Kingdom to 16 Charles Ii Street London SW1Y 4NW on 12 November 2015 (2 pages)
12 November 2015Appointment of Calder & Co (Registrars) Limited as a secretary on 5 October 2015 (3 pages)
12 November 2015Appointment of Calder & Co (Registrars) Limited as a secretary on 5 October 2015 (3 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6
(15 pages)
3 November 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6
(15 pages)
30 October 2015Director's details changed for Mr Paul Heinrich Sigismund Von Der Heyde on 1 July 2015 (2 pages)
30 October 2015Director's details changed for Mr Paul Heinrich Sigismund Von Der Heyde on 1 July 2015 (2 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
26 June 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
17 December 2014Accounts for a dormant company made up to 30 June 2012 (3 pages)
17 December 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6
(14 pages)
17 December 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6
(14 pages)
17 December 2014Accounts for a dormant company made up to 30 June 2012 (3 pages)
17 December 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
17 December 2014Administrative restoration application (3 pages)
17 December 2014Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6
(15 pages)
17 December 2014Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6
(15 pages)
17 December 2014Administrative restoration application (3 pages)
17 December 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 6
(15 pages)
27 September 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 6
(15 pages)
16 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
16 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
19 September 2011Annual return made up to 14 June 2011 with a full list of shareholders (15 pages)
19 September 2011Annual return made up to 14 June 2011 with a full list of shareholders (15 pages)
14 June 2010Incorporation (24 pages)
14 June 2010Incorporation (24 pages)