UKBizDB.co.uk

BLUEBERRY COURT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blueberry Court Management Limited. The company was founded 20 years ago and was given the registration number 04829972. The firm's registered office is in LONDON. You can find them at 19 The Grangeway, Grange Park, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BLUEBERRY COURT MANAGEMENT LIMITED
Company Number:04829972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:19 The Grangeway, Grange Park, London, England, N21 2HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, The Grangeway, Grange Park, London, England, N21 2HD

Secretary27 July 2017Active
3 Blueberry Court, 37 Bycullah Road, Enfield, EN2 8FD

Director12 April 2008Active
4 Blueberry Court, 37 Bycullah Road, Enfield, EN2 8FD

Director07 September 2005Active
Flat 1 Blueberry Court, 39b Bycullah Road, Enfield, England, EN2 8FD

Director01 July 2015Active
3 Blueberry Court, 37 Bycullah Road, Enfield, EN2 8FD

Secretary12 April 2008Active
94 Park Lane, 94 Park Lane, Croydon, England, CR0 1JB

Secretary01 August 2011Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Secretary11 July 2003Active
29 Cecil Park, Pinner, HA5 5HJ

Secretary11 July 2003Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 July 2016Active
343-349 Royal College Street, Camden Town, London, NW1 9QS

Corporate Secretary01 January 2004Active
69 Fortress Road, Kentish Town, London, NW5 1HE

Director11 July 2003Active
16 Blueberry Court, 37 Bycullah Road, Enfield, EN2 8FD

Director07 September 2005Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Director11 July 2003Active
29 Cecil Park, Pinner, HA5 5HJ

Director11 July 2003Active
Flat 13 Blueberry Court, 37 Bycullah Road, Enfield, EN2 8FD

Director07 September 2005Active
8 Blueberry Court, Bycullah Road, Enfield, EN2 8FD

Director07 September 2005Active
18 Blueberry Court, 37 Bycullah Road, Enfield, EN2 8FD

Director02 May 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Officers

Appoint person secretary company with name date.

Download
2017-07-27Address

Change registered office address company with date old address new address.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Officers

Termination secretary company with name termination date.

Download
2016-07-25Officers

Appoint corporate secretary company with name date.

Download
2016-07-25Address

Change registered office address company with date old address new address.

Download
2016-07-21Accounts

Accounts with accounts type dormant.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Officers

Termination secretary company with name termination date.

Download
2016-07-20Address

Change registered office address company with date old address new address.

Download
2015-10-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.