The Three Sleeping Bears Limited

DataGardener
the three sleeping bears limited
live
Micro

The Three Sleeping Bears Limited

08415673Private Limited With Share Capital

Kintyre House 70 High Street, Fareham, PO167BB
Incorporated

22/02/2013

Company Age

13 years

Directors

2

Employees

33

SIC Code

55100

Risk

low risk

Company Overview

Registration, classification & business activity

The Three Sleeping Bears Limited (08415673) is a private limited with share capital incorporated on 22/02/2013 (13 years old) and registered in fareham, PO167BB. The company operates under SIC code 55100 - hotels and similar accommodation.

The three sleeping bears limited is a hospitality company based out of 24 tylers road, buckinghamshire, united kingdom.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 22/02/2013
PO167BB
33 employees

Financial Overview

Total Assets

£3.27M

Liabilities

£2.17M

Net Assets

£1.10M

Est. Turnover

£2.14M

AI Estimated
Unreported
Cash

£3.3K

Key Metrics

33

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

11

Registered

8

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

72
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-03-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:22-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-07-2013
Incorporation Company
Category:Incorporation
Date:22-02-2013

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date29/12/2026
Filing Date19/03/2026
Latest Accounts31/03/2025

Trading Addresses

Kintyre House, 70 High Street, Fareham, PO167BBRegistered
Unit 5, Braxton Courtyard, Lymore Lane, Lymington, Hampshire, SO410TX

Related Companies

2

Contact

441666837552
stantonmanor.com
Kintyre House 70 High Street, Fareham, PO167BB