BERRYMEADOWS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BERRYMEADOWS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02786737

Incorporation date

04/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1993)
dot icon25/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon10/12/2025
Change of details for Mr Paul George Hautot as a person with significant control on 2025-12-09
dot icon10/12/2025
Notification of Julliette Hautot as a person with significant control on 2025-12-09
dot icon24/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon10/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon19/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon15/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon14/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/04/2021
Confirmation statement made on 2021-02-04 with updates
dot icon17/03/2021
Director's details changed for Mrs Julliette Hautot on 2021-03-17
dot icon09/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon13/04/2020
Appointment of Mrs Julliette Hautot as a secretary on 2020-04-09
dot icon13/04/2020
Appointment of Mrs Julliette Hautot as a director on 2020-04-09
dot icon24/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon11/12/2019
Termination of appointment of Joan Irene Hautot as a director on 2019-11-25
dot icon11/12/2019
Termination of appointment of Joan Irene Hautot as a secretary on 2019-11-25
dot icon11/12/2019
Termination of appointment of George Norman Hautot as a director on 2019-11-25
dot icon11/12/2019
Change of details for Mr Paul George Hautot as a person with significant control on 2019-11-25
dot icon06/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon02/11/2018
Notification of Paul George Hautot as a person with significant control on 2018-10-31
dot icon02/11/2018
Cessation of Joan Irene Hautot as a person with significant control on 2018-10-31
dot icon02/11/2018
Cessation of George Norman Hautot as a person with significant control on 2018-10-31
dot icon02/11/2018
Change of details for Mr George Norman Hautot as a person with significant control on 2018-10-31
dot icon24/10/2018
Appointment of Mr Paul George Hautot as a director on 2018-10-19
dot icon26/06/2018
Change of details for Mrs Joan Irene Hautot as a person with significant control on 2018-06-26
dot icon26/06/2018
Change of details for Mr George Norman Hautot as a person with significant control on 2018-06-26
dot icon14/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/04/2018
Registered office address changed from Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2018-04-11
dot icon11/04/2018
Director's details changed for Mrs Joan Irene Hautot on 2018-04-11
dot icon11/04/2018
Director's details changed for Mr George Norman Hautot on 2018-04-11
dot icon21/03/2018
Confirmation statement made on 2018-02-04 with updates
dot icon11/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2016-02-28
dot icon14/04/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/04/2015
Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD on 2015-04-20
dot icon10/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon03/03/2010
Director's details changed for Joan Irene Hautot on 2010-02-04
dot icon03/03/2010
Director's details changed for George Norman Hautot on 2010-02-04
dot icon09/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/11/2009
Registered office address changed from Victoria Parade Buildings East Street Newquay Cornwall TR7 1BG on 2009-11-12
dot icon17/03/2009
Return made up to 04/02/09; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon08/02/2008
Return made up to 04/02/08; full list of members
dot icon04/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon14/03/2007
Return made up to 04/02/07; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon13/02/2006
Return made up to 04/02/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon23/02/2005
Return made up to 04/02/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon11/02/2004
Return made up to 04/02/04; full list of members
dot icon01/05/2003
Ad 11/04/03--------- £ si 998@1=998 £ ic 2/1000
dot icon10/03/2003
Accounts for a dormant company made up to 2003-02-28
dot icon11/02/2003
Return made up to 04/02/03; full list of members
dot icon14/03/2002
Accounts for a dormant company made up to 2002-02-28
dot icon12/02/2002
Return made up to 04/02/02; full list of members
dot icon27/06/2001
Accounts for a dormant company made up to 2001-02-28
dot icon12/02/2001
Return made up to 04/02/01; full list of members
dot icon20/03/2000
Accounts for a dormant company made up to 2000-02-28
dot icon10/02/2000
Return made up to 04/02/00; full list of members
dot icon26/04/1999
Accounts for a dormant company made up to 1999-02-28
dot icon05/02/1999
Return made up to 04/02/99; no change of members
dot icon14/04/1998
Accounts for a dormant company made up to 1998-02-28
dot icon19/02/1998
Return made up to 04/02/98; no change of members
dot icon04/09/1997
Accounts for a dormant company made up to 1997-02-28
dot icon05/02/1997
Return made up to 04/02/97; full list of members
dot icon02/07/1996
Accounts for a dormant company made up to 1996-02-29
dot icon01/02/1996
Return made up to 04/02/96; no change of members
dot icon01/11/1995
Accounts for a dormant company made up to 1995-02-28
dot icon04/05/1995
Registered office changed on 04/05/95 from: lowin house 15 east street newquay cornwall TR7 1DE
dot icon04/02/1995
Return made up to 04/02/95; no change of members
dot icon06/09/1994
Accounts for a dormant company made up to 1994-02-28
dot icon06/09/1994
Resolutions
dot icon17/02/1994
Return made up to 04/02/94; full list of members
dot icon15/02/1993
Director resigned;new director appointed
dot icon15/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon04/02/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+8.46 % *

* during past year

Cash in Bank

£77,969.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
114.39K
-
0.00
71.89K
-
2023
2
120.01K
-
0.00
77.97K
-
2023
2
120.01K
-
0.00
77.97K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

120.01K £Ascended4.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.97K £Ascended8.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hautot, Paul George
Director
19/10/2018 - Present
4
Mrs Julliette Hautot
Director
09/04/2020 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BERRYMEADOWS DEVELOPMENTS LIMITED

BERRYMEADOWS DEVELOPMENTS LIMITED is an(a) Active company incorporated on 04/02/1993 with the registered office located at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BERRYMEADOWS DEVELOPMENTS LIMITED?

toggle

BERRYMEADOWS DEVELOPMENTS LIMITED is currently Active. It was registered on 04/02/1993 .

Where is BERRYMEADOWS DEVELOPMENTS LIMITED located?

toggle

BERRYMEADOWS DEVELOPMENTS LIMITED is registered at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE.

What does BERRYMEADOWS DEVELOPMENTS LIMITED do?

toggle

BERRYMEADOWS DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BERRYMEADOWS DEVELOPMENTS LIMITED have?

toggle

BERRYMEADOWS DEVELOPMENTS LIMITED had 2 employees in 2023.

What is the latest filing for BERRYMEADOWS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-04 with updates.