BILBERRY CHASE (EATON BRAY) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BILBERRY CHASE (EATON BRAY) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02435298

Incorporation date

23/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Oxen Industrial Estate, Oxen Road, Luton LU2 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1989)
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon03/03/2025
Termination of appointment of Anna-Sara Thoma as a director on 2025-03-03
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon23/03/2023
Registered office address changed from Unit 4 Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ England to Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX on 2023-03-23
dot icon05/10/2022
Registered office address changed from 70-78 Collingdon Street Luton Bedfordshire LU1 1RX to Unit 4 Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ on 2022-10-05
dot icon29/06/2022
Micro company accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon22/07/2021
Micro company accounts made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-05-15 with updates
dot icon07/08/2020
Micro company accounts made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon07/08/2019
Micro company accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-05-15 with updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/08/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-05-15 with updates
dot icon29/09/2017
Micro company accounts made up to 2017-03-31
dot icon16/08/2017
Termination of appointment of Angela Page as a director on 2017-08-10
dot icon20/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon24/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/08/2015
Appointment of Mr Rupert James Nixon as a secretary on 2015-07-01
dot icon10/08/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon10/08/2015
Register(s) moved to registered office address 70-78 Collingdon Street Luton Bedfordshire LU1 1RX
dot icon15/05/2015
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 70-78 Collingdon Street Luton Bedfordshire LU1 1RX on 2015-05-15
dot icon15/05/2015
Termination of appointment of United Company Secretaries Limited as a secretary on 2015-05-15
dot icon09/07/2014
Appointment of Mr Mark Anthony Weston as a director
dot icon22/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon23/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon18/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon16/05/2012
Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
dot icon19/01/2012
Secretary's details changed for United Company Secretaries Ltd on 2012-01-19
dot icon10/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon22/11/2011
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-22
dot icon18/11/2011
Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2011-11-18
dot icon16/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon16/05/2011
Register inspection address has been changed from 10-12 the Forbury Reading Berkshire RG1 3EJ United Kingdom
dot icon12/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon26/11/2010
Secretary's details changed for United Company Secretaries Ltd on 2010-11-25
dot icon26/11/2010
Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 2010-11-26
dot icon10/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon10/06/2010
Director's details changed for Anna-Sara Chukwuemeka on 2010-05-15
dot icon09/06/2010
Register(s) moved to registered inspection location
dot icon09/06/2010
Termination of appointment of Warwick Estates Property Management Ltd as a secretary
dot icon09/06/2010
Register inspection address has been changed
dot icon09/06/2010
Secretary's details changed for United Company Secretaries Ltd on 2010-05-15
dot icon17/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon15/10/2009
Director's details changed for Angela Page on 2009-10-15
dot icon15/10/2009
Director's details changed for Anna-Sara Chukwuemeka on 2009-10-15
dot icon04/08/2009
Appointment terminated secretary angela page
dot icon23/07/2009
Secretary appointed united company secretaries LTD
dot icon16/07/2009
Return made up to 15/05/09; full list of members
dot icon28/05/2009
Registered office changed on 28/05/2009 from rumball sedgwick 58 saint peters street st albans hertfordshire AL1 3HG
dot icon28/05/2009
Secretary appointed warwick estates property management LTD
dot icon03/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/05/2008
Return made up to 15/05/08; full list of members
dot icon29/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/07/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon17/05/2007
Return made up to 15/05/07; full list of members
dot icon23/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/05/2006
Return made up to 15/05/06; change of members
dot icon31/05/2006
Director resigned
dot icon16/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/11/2005
Secretary resigned;director resigned
dot icon20/09/2005
Return made up to 15/05/05; full list of members
dot icon02/08/2005
Director resigned
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New secretary appointed;new director appointed
dot icon12/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/10/2004
Return made up to 15/05/04; change of members
dot icon31/01/2004
Director resigned
dot icon19/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/12/2003
Director resigned
dot icon09/07/2003
Return made up to 15/05/03; change of members
dot icon04/03/2003
Registered office changed on 04/03/03 from: 7 waterside bilberry chase eaton bray bedfordshire LU6 2FE
dot icon21/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/10/2002
Director's particulars changed
dot icon11/07/2002
Return made up to 15/05/02; full list of members
dot icon08/04/2002
Return made up to 15/05/01; change of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/09/2000
Accounts for a small company made up to 2000-03-31
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon20/06/2000
Return made up to 15/05/00; change of members
dot icon26/07/1999
New director appointed
dot icon23/07/1999
Full accounts made up to 1999-03-31
dot icon05/07/1999
Return made up to 15/05/99; full list of members
dot icon08/09/1998
New secretary appointed;new director appointed
dot icon08/09/1998
New director appointed
dot icon08/09/1998
Secretary resigned
dot icon14/07/1998
Accounts for a small company made up to 1998-03-31
dot icon11/05/1998
Return made up to 15/05/98; change of members
dot icon17/12/1997
Accounts for a small company made up to 1997-03-31
dot icon14/05/1997
Return made up to 15/05/97; full list of members
dot icon09/08/1996
New director appointed
dot icon29/07/1996
New director appointed
dot icon29/07/1996
New director appointed
dot icon29/07/1996
Director resigned
dot icon24/06/1996
Accounts for a small company made up to 1996-03-31
dot icon02/05/1996
Return made up to 15/05/96; full list of members
dot icon12/07/1995
Accounts for a small company made up to 1995-03-31
dot icon26/06/1995
Director resigned
dot icon16/06/1995
New director appointed
dot icon16/06/1995
New director appointed
dot icon09/05/1995
Return made up to 15/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Accounts for a small company made up to 1994-03-31
dot icon07/05/1994
Return made up to 15/05/94; full list of members
dot icon11/04/1994
New director appointed
dot icon16/09/1993
Director resigned;new director appointed
dot icon29/08/1993
Accounts for a small company made up to 1993-03-31
dot icon21/06/1993
Registered office changed on 21/06/93 from: 20, waterside, bilbeery chase, eaton bray, bedfordshire, LU6 2SE.
dot icon18/05/1993
Director resigned
dot icon18/05/1993
Director resigned
dot icon18/05/1993
Return made up to 15/05/93; full list of members
dot icon11/12/1992
Full accounts made up to 1992-03-31
dot icon20/07/1992
Return made up to 15/05/92; full list of members
dot icon14/07/1992
Secretary resigned
dot icon14/07/1992
Director resigned
dot icon09/03/1992
Director resigned
dot icon09/03/1992
Director resigned;new director appointed
dot icon15/10/1991
New director appointed
dot icon15/10/1991
New director appointed
dot icon15/10/1991
New director appointed
dot icon15/10/1991
New secretary appointed;new director appointed
dot icon15/10/1991
New director appointed
dot icon01/08/1991
Accounts for a small company made up to 1991-03-31
dot icon16/06/1991
Return made up to 15/05/91; no change of members
dot icon07/09/1990
Accounts for a small company made up to 1990-03-31
dot icon30/07/1990
Return made up to 15/05/90; full list of members
dot icon14/11/1989
Secretary resigned;new secretary appointed
dot icon14/11/1989
Director resigned;new director appointed
dot icon14/11/1989
Registered office changed on 14/11/89 from: windsor house temple row birmingham B2 5LF
dot icon23/10/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
22.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
30/06/2009 - 14/05/2015
164
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
20/05/2009 - 14/05/2010
10
Hartley, James Adam Ian
Director
09/07/1996 - 30/03/1999
5
Nixon, Rupert James
Secretary
01/07/2015 - Present
-
Batchelor, Karen
Secretary
31/08/1998 - 18/09/2005
-

Persons with Significant Control

1
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 BILBERRY CHASE (EATON BRAY) MANAGEMENT LIMITED

BILBERRY CHASE (EATON BRAY) MANAGEMENT LIMITED is an(a) Active company incorporated on 23/10/1989 with the registered office located at Unit 4 Oxen Industrial Estate, Oxen Road, Luton LU2 0DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BILBERRY CHASE (EATON BRAY) MANAGEMENT LIMITED?

toggle

BILBERRY CHASE (EATON BRAY) MANAGEMENT LIMITED is currently Active. It was registered on 23/10/1989 .

Where is BILBERRY CHASE (EATON BRAY) MANAGEMENT LIMITED located?

toggle

BILBERRY CHASE (EATON BRAY) MANAGEMENT LIMITED is registered at Unit 4 Oxen Industrial Estate, Oxen Road, Luton LU2 0DX.

What does BILBERRY CHASE (EATON BRAY) MANAGEMENT LIMITED do?

toggle

BILBERRY CHASE (EATON BRAY) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BILBERRY CHASE (EATON BRAY) MANAGEMENT LIMITED?

toggle

The latest filing was on 26/09/2025: Micro company accounts made up to 2024-12-31.