Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUEBERRY COURT MANAGEMENT LIMITED
Company Information for

BLUEBERRY COURT MANAGEMENT LIMITED

19 THE GRANGEWAY, GRANGE PARK, LONDON, N21 2HD,
Company Registration Number
04829972
Private Limited Company
Active

Company Overview

About Blueberry Court Management Ltd
BLUEBERRY COURT MANAGEMENT LIMITED was founded on 2003-07-11 and has its registered office in London. The organisation's status is listed as "Active". Blueberry Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLUEBERRY COURT MANAGEMENT LIMITED
 
Legal Registered Office
19 THE GRANGEWAY
GRANGE PARK
LONDON
N21 2HD
Other companies in N14
 
Filing Information
Company Number 04829972
Company ID Number 04829972
Date formed 2003-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:14:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEBERRY COURT MANAGEMENT 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 BLUEBERRY COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
IRIS DOROTHY MORTEMORE
Company Secretary 2017-07-27
MICHAEL CHRISTIE
Director 2008-04-12
LEONARD SAMUEL CLAYMAN
Director 2005-09-07
GERALD MAURICE LIPMAN
Director 2005-09-07
RUTH ROSS
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
HML COMPANY SECRETARIAL SERVICES
Company Secretary 2016-07-01 2017-02-23
KATHERINE ELIZABETH CRAUFURD DACE
Company Secretary 2011-08-01 2016-07-01
PAULINE TWEEDIE
Director 2008-05-02 2010-03-17
RINGLEY LIMITED
Company Secretary 2004-01-01 2009-11-23
MICHAEL CHRISTIE
Company Secretary 2008-04-12 2009-09-24
EDWARD MAURICE MERRENS
Director 2005-09-07 2009-08-26
JAMES MCCLUSKEY
Director 2005-09-07 2008-03-25
MARY ANNE BOWRING
Director 2003-07-11 2005-09-07
PETER HENRY JOYCE
Director 2003-07-11 2005-09-07
PETER HENRY JOYCE
Company Secretary 2003-07-11 2004-01-01
GRANT SECRETARIES LIMITED
Nominated Secretary 2003-07-11 2003-07-11
GRANT DIRECTORS LIMITED
Nominated Director 2003-07-11 2003-07-11

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
2023-10-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-05-30APPOINTMENT TERMINATED, DIRECTOR LEONARD SAMUEL CLAYMAN
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-05-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2020-09-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-05-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-06-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 19
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-07-27AP03Appointment of Ms Iris Dorothy Mortemore as company secretary on 2017-07-27
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2017-06-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23TM02Termination of appointment of Hml Company Secretarial Services on 2017-02-23
2016-07-25AP04Appointment of Hml Company Secretarial Services as company secretary on 2016-07-01
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/16 FROM 94 Park Lane 94 Park Lane Croydon CR0 1JB England
2016-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-21TM02Termination of appointment of Katherine Elizabeth Craufurd Dace on 2016-07-01
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/16 FROM Willamson 8 Dace 22 Cannon Hill Southgate London N14 6BY
2015-10-27AP01DIRECTOR APPOINTED MRS RUTH ROSS
2015-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 19
2015-07-13AR0113/07/15 FULL LIST
2015-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-07-13AR0113/07/15 FULL LIST
2014-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-13LATEST SOC13/07/14 STATEMENT OF CAPITAL;GBP 19
2014-07-13AR0113/07/14 ANNUAL RETURN FULL LIST
2013-07-15AR0113/07/13 ANNUAL RETURN FULL LIST
2013-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-16AR0113/07/12 ANNUAL RETURN FULL LIST
2011-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-01AP03Appointment of Ms Katherine Elizabeth Craufurd Dace as company secretary
2011-07-19AR0113/07/11 FULL LIST
2010-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-23AR0113/07/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD MAURICE LIPMAN / 01/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD SAMUEL CLAYMAN / 01/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTIE / 01/07/2010
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE TWEEDIE
2010-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-02TM02APPOINTMENT TERMINATED, SECRETARY RINGLEY LIMITED
2009-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2009 FROM 349 ROYAL COLLEGE STREET LONDON NW1 9QS
2009-09-28288bAPPOINTMENT TERMINATED SECRETARY MICHAEL CHRISTIE
2009-09-15288bAPPOINTMENT TERMINATE, DIRECTOR EDWARD MAURICE MERRENS LOGGED FORM
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR EDWARD MERRENS
2009-07-13363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-11363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-05-09288aDIRECTOR APPOINTED PAULINE TWEEDIE LOGGED FORM
2008-05-08288aDIRECTOR APPOINTED PAULINE TWEEDIE
2008-04-22288aDIRECTOR APPOINTED MICHAEL CHRISTIE LOGGED FORM
2008-04-17288aDIRECTOR AND SECRETARY APPOINTED MICHAEL CHRISTIE
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR JAMES MCCLUSKEY
2007-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-12363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2006-10-03363sRETURN MADE UP TO 11/07/06; NO CHANGE OF MEMBERS
2006-10-03288aNEW SECRETARY APPOINTED
2006-10-03363(288)SECRETARY RESIGNED
2006-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-16288bDIRECTOR RESIGNED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288bDIRECTOR RESIGNED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-08-01363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2004-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-29363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-05-07225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2003-07-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-30288bSECRETARY RESIGNED
2003-07-30287REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB
2003-07-30288bDIRECTOR RESIGNED
2003-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BLUEBERRY COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 19
Shareholder Funds 2012-04-01 £ 19

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUEBERRY COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUEBERRY COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of BLUEBERRY COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEBERRY COURT MANAGEMENT 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 (98000 - Residents property management) as BLUEBERRY COURT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BLUEBERRY COURT MANAGEMENT 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 BLUEBERRY COURT MANAGEMENT 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 BLUEBERRY COURT MANAGEMENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4