Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BEAR ELLICE LIMITED
Company Information for

BEAR ELLICE LIMITED

5 Findhorn House Dochfour Business Centre, Dochgarroch, Inverness, IV3 8GY,
Company Registration Number
SC149154
Private Limited Company
Active

Company Overview

About Bear Ellice Ltd
BEAR ELLICE LIMITED was founded on 1994-02-18 and has its registered office in Inverness. The organisation's status is listed as "Active". Bear Ellice Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEAR ELLICE LIMITED
 
Legal Registered Office
5 Findhorn House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Other companies in EH3
 
Filing Information
Company Number SC149154
Company ID Number SC149154
Date formed 1994-02-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2024-03-05
Return next due 2025-03-19
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 11:54:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAR ELLICE 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 BEAR ELLICE LIMITED

Current Directors
Officer Role Date Appointed
HMS SECRETARIES LIMITED
Company Secretary 2016-10-24
SIMON TEMPLE GREY
Director 1994-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
CALEDONIAN ENERGY MANAGEMENT LIMITED
Company Secretary 2014-07-23 2016-10-24
HMS SECRETARIES LIMITED
Company Secretary 2014-06-25 2014-07-23
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 1994-02-18 2014-06-25
LYCIDAS NOMINEES LIMITED
Nominated Director 1994-02-18 1994-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HMS SECRETARIES LIMITED FRAME MEDIA LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Liquidation
HMS SECRETARIES LIMITED FOUR WINDS HOLDINGS LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Active
HMS SECRETARIES LIMITED ORGANIC SEA HARVEST LIMITED Company Secretary 2017-09-20 CURRENT 2015-08-18 Active
HMS SECRETARIES LIMITED MILLBRY 72 LTD. Company Secretary 2017-03-20 CURRENT 1998-06-09 Active
HMS SECRETARIES LIMITED BLACK ISLE PROPERTY COMPANY LIMITED Company Secretary 2017-02-23 CURRENT 1976-10-01 Active
HMS SECRETARIES LIMITED HIGHCRAG LIMITED Company Secretary 2017-02-23 CURRENT 1992-11-19 Active - Proposal to Strike off
HMS SECRETARIES LIMITED PLAYDEAD LTD Company Secretary 2016-12-22 CURRENT 2011-04-14 Active
HMS SECRETARIES LIMITED KEYPOINT TECHNOLOGIES (UK) LIMITED Company Secretary 2016-07-07 CURRENT 2004-06-11 Active
HMS SECRETARIES LIMITED CHANGINGPOINT CONSULTING LTD. Company Secretary 2016-03-01 CURRENT 2004-01-16 Active
HMS SECRETARIES LIMITED CHANGINGPOINT LIMITED Company Secretary 2016-03-01 CURRENT 2006-05-08 Active
HMS SECRETARIES LIMITED MACVIE LTD. Company Secretary 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
HMS SECRETARIES LIMITED 200 ST VINCENT STREET SPV LIMITED Company Secretary 2015-11-12 CURRENT 2012-07-17 Active
HMS SECRETARIES LIMITED NOMINATIONS (STORNOWAY) LIMITED Company Secretary 2015-05-27 CURRENT 1981-09-01 Active
HMS SECRETARIES LIMITED NOMINATIONS (GLASGOW) LIMITED Company Secretary 2015-05-27 CURRENT 1952-12-30 Active
HMS SECRETARIES LIMITED GRANADA INVESTMENTS LIMITED Company Secretary 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
HMS SECRETARIES LIMITED FRAME CREATIVE PR LIMITED Company Secretary 2015-03-18 CURRENT 2014-08-08 Active
HMS SECRETARIES LIMITED CALLERHEUGH LIMITED Company Secretary 2015-02-20 CURRENT 2012-02-28 Active
HMS SECRETARIES LIMITED DRIPPING ROCK LIMITED Company Secretary 2015-02-17 CURRENT 2013-12-12 Active
HMS SECRETARIES LIMITED CROOKIE LIMITED Company Secretary 2015-01-29 CURRENT 2012-02-28 Dissolved 2017-11-14
HMS SECRETARIES LIMITED THISTLE PUB COMPANY II PLC Company Secretary 2015-01-22 CURRENT 2004-09-02 Liquidation
HMS SECRETARIES LIMITED ZONEFOX LIMITED Company Secretary 2014-12-04 CURRENT 2013-09-19 Active - Proposal to Strike off
HMS SECRETARIES LIMITED LORENA INVESTMENTS LIMITED Company Secretary 2014-11-21 CURRENT 2014-11-21 Active
HMS SECRETARIES LIMITED HMS (1009) LIMITED Company Secretary 2014-10-03 CURRENT 2014-10-03 Dissolved 2015-05-22
HMS SECRETARIES LIMITED PACIFIC SHELF 1741 LIMITED Company Secretary 2014-10-02 CURRENT 2013-04-04 Active - Proposal to Strike off
HMS SECRETARIES LIMITED IOLLA LIMITED Company Secretary 2014-07-01 CURRENT 2013-11-27 Active
HMS SECRETARIES LIMITED TARAGENYX LIMITED Company Secretary 2014-03-28 CURRENT 2010-08-06 Liquidation
HMS SECRETARIES LIMITED ZONEFOX HOLDINGS LIMITED Company Secretary 2013-11-28 CURRENT 2008-11-06 Active - Proposal to Strike off
HMS SECRETARIES LIMITED DORCHESTER GARDENS 948 LIMITED Company Secretary 2013-10-30 CURRENT 2011-03-08 Dissolved 2016-01-05
HMS SECRETARIES LIMITED DORCHESTER GARDENS 941 LIMITED Company Secretary 2013-10-30 CURRENT 2006-02-27 Dissolved 2015-12-22
HMS SECRETARIES LIMITED ANKARA INVESTMENTS LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Dissolved 2018-01-09
HMS SECRETARIES LIMITED HYDRAFACT LIMITED Company Secretary 2013-10-10 CURRENT 2005-12-28 Active
HMS SECRETARIES LIMITED AWS OCEAN ENERGY LIMITED Company Secretary 2013-05-24 CURRENT 2004-05-21 Active
HMS SECRETARIES LIMITED NEVIS EXECUTIVE TRAVEL LIMITED Company Secretary 2013-05-02 CURRENT 2013-05-02 Dissolved 2015-04-17
HMS SECRETARIES LIMITED REALM ISD LIMITED Company Secretary 2013-03-22 CURRENT 2012-03-15 Active
HMS SECRETARIES LIMITED IMPROVEMENT AND DEVELOPMENT SCOTLAND LIMITED Company Secretary 2012-12-03 CURRENT 2012-11-23 Active - Proposal to Strike off
HMS SECRETARIES LIMITED ALBAPHARM LIMITED Company Secretary 2012-09-20 CURRENT 1999-01-22 Active - Proposal to Strike off
HMS SECRETARIES LIMITED ALBAPHARM UNICHEM LIMITED Company Secretary 2012-09-20 CURRENT 2008-05-07 Active
HMS SECRETARIES LIMITED DRONEDEPLOY LIMITED Company Secretary 2012-07-24 CURRENT 2012-07-24 Active
HMS SECRETARIES LIMITED IHBV LIMITED Company Secretary 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-05-10
HMS SECRETARIES LIMITED LORNE RESOURCES LTD Company Secretary 2012-03-14 CURRENT 2012-03-14 Active
HMS SECRETARIES LIMITED 74 DEGREES CYCLING LIMITED Company Secretary 2012-02-07 CURRENT 2012-02-07 Active
HMS SECRETARIES LIMITED BUILD AND CONSTRUCTION MANAGEMENT LIMITED Company Secretary 2012-02-03 CURRENT 2012-02-03 Dissolved 2017-02-21
HMS SECRETARIES LIMITED PROSCOT GOLF TOURS LTD Company Secretary 2012-01-26 CURRENT 2012-01-26 Active
HMS SECRETARIES LIMITED GCRM BELFAST LIMITED Company Secretary 2012-01-26 CURRENT 2012-01-26 Active
HMS SECRETARIES LIMITED PMA CONTRACTS LTD. Company Secretary 2011-07-22 CURRENT 2011-07-14 Active
HMS SECRETARIES LIMITED BT RECLAMATION UK LIMITED Company Secretary 2011-07-15 CURRENT 2010-07-09 Dissolved 2016-10-18
HMS SECRETARIES LIMITED HMS (883) LIMITED Company Secretary 2011-06-07 CURRENT 2011-06-07 Active
HMS SECRETARIES LIMITED HMS (882) LIMITED Company Secretary 2011-06-07 CURRENT 2011-06-07 Active
HMS SECRETARIES LIMITED HM OFFICERS LIMITED Company Secretary 2010-12-31 CURRENT 2010-12-31 Active - Proposal to Strike off
HMS SECRETARIES LIMITED MACMILLAN HOMES LIMITED Company Secretary 2010-06-07 CURRENT 2010-06-07 Active
HMS SECRETARIES LIMITED FRAME GROUP LIMITED Company Secretary 2010-04-16 CURRENT 2008-07-25 Active
HMS SECRETARIES LIMITED FDL 123 LIMITED Company Secretary 2010-04-16 CURRENT 2008-06-17 Active - Proposal to Strike off
HMS SECRETARIES LIMITED ROSS & CO. (PAINTERS & DECORATORS) LIMITED Company Secretary 2010-04-15 CURRENT 1987-01-08 Active
HMS SECRETARIES LIMITED CARE & REPAIR EXTRA LIMITED Company Secretary 2010-04-12 CURRENT 2010-04-12 Dissolved 2018-06-26
HMS SECRETARIES LIMITED CANTRAYBRIDGE Company Secretary 2010-04-01 CURRENT 1994-03-21 Active
HMS SECRETARIES LIMITED IMPROVEMENT DISTRICTS SCOTLAND LIMITED Company Secretary 2009-12-11 CURRENT 2009-12-11 Active - Proposal to Strike off
SIMON TEMPLE GREY 4C MARINE LIMITED Director 2014-03-19 CURRENT 2013-11-11 Active
SIMON TEMPLE GREY NORTH WEST HYDROPOWER LIMITED Director 2013-12-11 CURRENT 2013-11-15 Active
SIMON TEMPLE GREY AWS OCEAN ENERGY LIMITED Director 2004-05-27 CURRENT 2004-05-21 Active
SIMON TEMPLE GREY CALEDONIAN ENERGY MANAGEMENT LIMITED Director 1999-02-19 CURRENT 1999-02-19 Active

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
2024-03-07CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland
2022-04-04TM02Termination of appointment of Hms Secretaries Limited on 2022-01-09
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-11-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25AP04Appointment of Hms Secretaries Limited as company secretary on 2016-10-24
2016-10-25TM02Termination of appointment of Caledonian Energy Management Limited on 2016-10-24
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-29AR0118/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/15 FROM 8 Melville Street Edinburgh EH3 7NS
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-23AR0118/02/15 ANNUAL RETURN FULL LIST
2015-02-23CH01Director's details changed for Simon Temple Grey on 2014-01-01
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23AP04Appointment of Caledonian Energy Management Limited as company secretary on 2014-07-23
2014-07-23TM02Termination of appointment of Hms Secretaries Limited on 2014-07-23
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/14 FROM Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/14 FROM C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ
2014-06-26AP04Appointment of corporate company secretary Hms Secretaries Limited
2014-06-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY LYCIDAS SECRETARIES LIMITED
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-27AR0118/02/14 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0118/02/13 ANNUAL RETURN FULL LIST
2012-11-30AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0118/02/12 ANNUAL RETURN FULL LIST
2011-11-28AA28/02/11 TOTAL EXEMPTION SMALL
2011-04-07AR0118/02/11 FULL LIST
2011-04-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LYCIDAS SECRETARIES LIMITED / 06/04/2011
2010-11-22AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-06AR0118/02/10 FULL LIST
2010-01-06AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON GREY / 22/05/2009
2008-12-29AA29/02/08 TOTAL EXEMPTION SMALL
2008-11-12363sRETURN MADE UP TO 18/02/08; NO CHANGE OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-19363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-12287REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 49 QUEEN STREET EDINBURGH EH2 3NH
2006-03-14363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-02363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-09-27288cDIRECTOR'S PARTICULARS CHANGED
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2004-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-21363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-02-24363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-03-29363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2002-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-21123NC INC ALREADY ADJUSTED 21/01/02
2002-02-21RES04NC INC ALREADY ADJUSTED 21/01/02
2002-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-02-2088(2)RAD 21/01/02--------- £ SI 2@1=2 £ IC 2/4
2001-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-03-19363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2001-01-03AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-03-21363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
2000-02-14AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-05-05AAFULL ACCOUNTS MADE UP TO 28/02/98
1999-03-09363sRETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS
1998-06-03AAFULL ACCOUNTS MADE UP TO 28/02/97
1998-04-01363sRETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS
1997-03-25AAFULL ACCOUNTS MADE UP TO 29/02/96
1997-03-25363sRETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS
1996-05-07288DIRECTOR'S PARTICULARS CHANGED
1996-04-10363sRETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS
1996-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-05-24363sRETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS
1994-11-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-11-22SRES01ALTER MEM AND ARTS 18/11/94
1994-10-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BEAR ELLICE 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 BEAR ELLICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEAR ELLICE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-02-29 £ 3,868

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 BEAR ELLICE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 4
Cash Bank In Hand 2012-02-29 £ 301
Current Assets 2012-02-29 £ 11,924
Debtors 2012-02-29 £ 11,623
Fixed Assets 2012-02-29 £ 16
Shareholder Funds 2012-02-29 £ 8,072
Tangible Fixed Assets 2012-02-29 £ 16

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEAR ELLICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAR ELLICE LIMITED
Trademarks
We have not found any records of BEAR ELLICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAR ELLICE 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 (68209 - Other letting and operating of own or leased real estate) as BEAR ELLICE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BEAR ELLICE 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 BEAR ELLICE 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 BEAR ELLICE 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.