BILBERRY MANOR MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BILBERRY MANOR MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01333312

Incorporation date

11/10/1977

Size

Dormant

Contacts

Registered address

Registered address

Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1986)
dot icon19/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon08/07/2025
Confirmation statement made on 2025-06-15 with updates
dot icon08/07/2025
Termination of appointment of Raymond Edward Sloly as a director on 2025-07-08
dot icon08/07/2025
Termination of appointment of Natasha Margaret Taylor Webb as a director on 2025-07-08
dot icon17/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon13/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon03/08/2023
Appointment of Ms Josephine Guilar as a director on 2023-08-03
dot icon03/08/2023
Appointment of Miss Natasha Margaret Taylor Webb as a director on 2023-08-03
dot icon19/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon17/03/2022
Accounts for a dormant company made up to 2021-09-30
dot icon04/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon15/03/2021
Director's details changed for Stephen Bagot on 2021-03-15
dot icon15/03/2021
Termination of appointment of Luis Albert Desousa as a director on 2021-03-15
dot icon19/11/2020
Registered office address changed from Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP England to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 2020-11-19
dot icon17/11/2020
Registered office address changed from 6 Lind Road Suton Surrey SM1 4PJ to Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 2020-11-17
dot icon10/11/2020
Appointment of Mr Raymond Edward Sloly as a director on 2020-11-10
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon04/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon29/03/2019
Accounts for a dormant company made up to 2018-09-30
dot icon12/11/2018
Termination of appointment of David Anthony Spackman as a director on 2018-11-12
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon26/04/2018
Accounts for a dormant company made up to 2017-09-30
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon08/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon13/12/2016
Appointment of Mr Mark Anthony Waters as a secretary on 2016-12-13
dot icon13/12/2016
Termination of appointment of Sheila Spoor as a secretary on 2016-12-13
dot icon04/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon05/04/2016
Total exemption full accounts made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon18/06/2015
Appointment of Mr Nicholas Joseph Davison as a director on 2015-04-27
dot icon18/06/2015
Termination of appointment of Brian Leonard Green as a director on 2015-04-27
dot icon19/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon26/11/2014
Termination of appointment of Rachel Hill as a director on 2014-10-29
dot icon26/11/2014
Appointment of Mr Timothy Starke as a director on 2014-10-29
dot icon04/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon29/05/2014
Appointment of Miss Rachel Hill as a director
dot icon25/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon22/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon22/11/2013
Termination of appointment of Angela Fox as a director
dot icon21/05/2013
Director's details changed for Stephen Bagot on 2009-10-20
dot icon17/04/2013
Total exemption full accounts made up to 2012-09-30
dot icon23/11/2012
Appointment of Mr David Anthony Spackman as a director
dot icon20/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon06/06/2012
Appointment of Mrs Sheila Spoor as a secretary
dot icon06/06/2012
Termination of appointment of Lilian Waters as a secretary
dot icon24/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon04/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon07/10/2011
Appointment of Mrs Lucy Victoria Humphries as a director
dot icon07/10/2011
Termination of appointment of Paul Humphries as a director
dot icon21/12/2010
Total exemption full accounts made up to 2010-09-30
dot icon03/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon03/11/2010
Director's details changed for Neil Taylor on 2010-10-31
dot icon09/02/2010
Total exemption full accounts made up to 2009-09-30
dot icon22/12/2009
Appointment of Mr Andrew Carl Francis as a director
dot icon19/11/2009
Termination of appointment of Rebecca Sellwood as a director
dot icon17/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon11/11/2009
Secretary's details changed for Mrs Lilian Waters on 2009-10-02
dot icon11/11/2009
Director's details changed for Brian Leonard Green on 2009-10-02
dot icon11/11/2009
Director's details changed for Dominic Howard on 2009-10-02
dot icon11/11/2009
Director's details changed for Paul John Humphries on 2009-10-02
dot icon11/11/2009
Director's details changed for Leon Anthony Kalfuss on 2009-10-02
dot icon11/11/2009
Director's details changed for Terrence Moore on 2009-10-02
dot icon11/11/2009
Director's details changed for Angela Fox on 2009-10-02
dot icon11/11/2009
Director's details changed for E.P.Goode Limited on 2009-10-02
dot icon11/11/2009
Director's details changed for Miss Denise Mary Devereux on 2009-10-02
dot icon11/11/2009
Director's details changed for Stephen Bagot on 2009-10-02
dot icon11/11/2009
Director's details changed for Luis Albert Desousa on 2009-10-02
dot icon23/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon04/11/2008
Return made up to 01/11/08; full list of members
dot icon04/11/2008
Secretary's change of particulars / lilian waters / 01/01/2008
dot icon23/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon09/11/2007
Return made up to 01/11/07; full list of members
dot icon09/11/2007
Director resigned
dot icon13/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon04/12/2006
New director appointed
dot icon03/11/2006
Return made up to 01/11/06; full list of members
dot icon03/11/2006
Registered office changed on 03/11/06 from: 6 lind road suton surrey SM1 1PJ
dot icon02/11/2006
Director resigned
dot icon02/11/2006
Director resigned
dot icon16/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon21/04/2006
Registered office changed on 21/04/06 from: 4 clowser close sutton surrey SM1 4TP
dot icon15/11/2005
Return made up to 01/11/05; full list of members
dot icon02/09/2005
Director resigned
dot icon11/04/2005
Full accounts made up to 2004-09-30
dot icon10/03/2005
Director's particulars changed
dot icon10/11/2004
Return made up to 01/11/04; full list of members
dot icon10/11/2004
New director appointed
dot icon20/04/2004
Full accounts made up to 2003-09-30
dot icon25/01/2004
Director resigned
dot icon06/01/2004
Return made up to 01/11/03; full list of members
dot icon28/02/2003
Full accounts made up to 2002-09-30
dot icon06/11/2002
Return made up to 01/11/02; full list of members
dot icon20/06/2002
Full accounts made up to 2001-09-30
dot icon26/11/2001
Return made up to 06/11/01; full list of members
dot icon26/11/2001
New director appointed
dot icon15/11/2001
New director appointed
dot icon15/11/2001
New director appointed
dot icon15/11/2001
New director appointed
dot icon20/06/2001
Full accounts made up to 2000-09-30
dot icon09/11/2000
Return made up to 17/11/00; full list of members
dot icon08/11/2000
New director appointed
dot icon22/03/2000
New director appointed
dot icon14/03/2000
Director resigned
dot icon26/01/2000
Return made up to 17/11/99; full list of members
dot icon18/01/2000
New director appointed
dot icon18/01/2000
New director appointed
dot icon11/01/2000
Full accounts made up to 1999-09-30
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon09/04/1999
Secretary resigned
dot icon09/04/1999
Secretary resigned
dot icon09/04/1999
New secretary appointed
dot icon18/03/1999
Full accounts made up to 1998-09-30
dot icon14/12/1998
Return made up to 17/11/98; full list of members
dot icon07/12/1998
New director appointed
dot icon14/05/1998
Full accounts made up to 1997-09-30
dot icon09/12/1997
Return made up to 17/11/97; full list of members
dot icon09/12/1997
Director resigned
dot icon09/12/1997
New director appointed
dot icon13/02/1997
Full accounts made up to 1996-09-30
dot icon02/02/1997
Return made up to 17/11/96; full list of members
dot icon26/01/1997
New director appointed
dot icon21/05/1996
Accounts for a small company made up to 1995-09-30
dot icon01/02/1996
Return made up to 17/11/95; full list of members
dot icon01/02/1996
New director appointed
dot icon01/02/1996
New director appointed
dot icon14/09/1995
Registered office changed on 14/09/95 from: J.J. Homes (properties) LTD 38 the broadway wimbledon SW19 1RQ
dot icon19/07/1995
Full accounts made up to 1994-09-30
dot icon19/05/1995
New secretary appointed
dot icon19/05/1995
New secretary appointed
dot icon07/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
New director appointed
dot icon09/12/1994
Return made up to 17/11/94; change of members
dot icon14/06/1994
Secretary resigned
dot icon14/06/1994
New secretary appointed
dot icon05/05/1994
Full accounts made up to 1993-09-30
dot icon13/12/1993
Return made up to 17/11/93; full list of members
dot icon23/07/1993
Full accounts made up to 1992-09-30
dot icon18/02/1993
Return made up to 17/11/92; change of members
dot icon17/02/1993
Full accounts made up to 1991-09-30
dot icon22/09/1992
Registered office changed on 22/09/92 from: flat 12 bilberry manor 17A devonshire road sutton surrey SM2 5HQ
dot icon08/05/1991
Full accounts made up to 1990-09-30
dot icon08/05/1991
Full accounts made up to 1989-03-31
dot icon08/05/1991
Full accounts made up to 1988-09-30
dot icon22/11/1990
Director resigned;new director appointed
dot icon22/11/1990
Director resigned;new director appointed
dot icon22/11/1990
Director resigned;new director appointed
dot icon22/11/1990
Director resigned;new director appointed
dot icon22/11/1990
Secretary resigned;new secretary appointed;director resigned
dot icon22/11/1990
Return made up to 28/09/90; full list of members
dot icon22/11/1990
Return made up to 30/09/89; full list of members
dot icon22/11/1990
Return made up to 31/12/88; full list of members
dot icon13/09/1988
Full accounts made up to 1987-09-30
dot icon27/07/1988
Director resigned;new director appointed
dot icon27/07/1988
Director resigned;new director appointed
dot icon27/07/1988
Director resigned;new director appointed
dot icon27/07/1988
Secretary resigned;new secretary appointed
dot icon09/02/1988
Director resigned;new director appointed
dot icon09/02/1988
Director resigned;new director appointed
dot icon09/02/1988
Director resigned;new director appointed
dot icon02/02/1988
Return made up to 17/11/87; full list of members
dot icon29/01/1988
Full accounts made up to 1986-09-30
dot icon12/03/1987
Full accounts made up to 1984-09-30
dot icon30/01/1987
Full accounts made up to 1985-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/09/1986
Return made up to 30/08/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
30/09/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
320.00
-
0.00
-
-
2022
-
320.00
-
0.00
-
-
2022
-
320.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

320.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guilar, Josephine
Director
03/08/2023 - Present
2
Sloly, Raymond Edward
Director
10/11/2020 - 08/07/2025
4
Mr Barry Keith Nolan
Director
01/08/1995 - 30/04/1999
2
Mr Andrew Carl Francis
Director
15/10/2009 - Present
5
Mr Andrew Robert Munday
Director
19/08/1999 - 22/06/2006
4

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILBERRY MANOR MANAGEMENT LIMITED

BILBERRY MANOR MANAGEMENT LIMITED is an(a) Active company incorporated on 11/10/1977 with the registered office located at Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PP. There are currently 10 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 MANOR MANAGEMENT LIMITED?

toggle

BILBERRY MANOR MANAGEMENT LIMITED is currently Active. It was registered on 11/10/1977 .

Where is BILBERRY MANOR MANAGEMENT LIMITED located?

toggle

BILBERRY MANOR MANAGEMENT LIMITED is registered at Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PP.

What does BILBERRY MANOR MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BILBERRY MANOR MANAGEMENT LIMITED?

toggle

The latest filing was on 19/03/2026: Accounts for a dormant company made up to 2025-09-30.