BLACKBERRY HOMES LIMITED

Register to unlock more data on OkredoRegister

BLACKBERRY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04968060

Incorporation date

18/11/2003

Size

Small

Contacts

Registered address

Registered address

The Meadows Forester Road, Soberton, Southampton SO32 3QGCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2003)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2022
First Gazette notice for voluntary strike-off
dot icon01/09/2022
Application to strike the company off the register
dot icon03/08/2022
Accounts for a small company made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon13/07/2021
Satisfaction of charge 1 in full
dot icon14/04/2021
Accounts for a small company made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-11-18 with updates
dot icon12/02/2020
Satisfaction of charge 049680600007 in full
dot icon12/02/2020
Satisfaction of charge 049680600006 in full
dot icon10/02/2020
Notification of Taine Holdings Limited as a person with significant control on 2020-02-01
dot icon10/02/2020
Cessation of Blanchard Wells (Holdings) Limited as a person with significant control on 2020-02-01
dot icon06/01/2020
Change of details for Blanchard Wells (Holdings) Limited as a person with significant control on 2020-01-06
dot icon19/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon01/11/2019
Registered office address changed from 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England to The Meadows Forester Road Soberton Southampton SO32 3QG on 2019-11-01
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon10/01/2019
Registration of charge 049680600007, created on 2019-01-07
dot icon02/01/2019
Confirmation statement made on 2018-11-18 with updates
dot icon20/11/2018
Change of details for Blanchard Wells (Holdings) Limited as a person with significant control on 2017-04-06
dot icon20/11/2018
Change of details for Blanchard Wells (Holdings) Limited as a person with significant control on 2018-11-20
dot icon20/11/2018
Change of details for Blanchard Wells (Holdings) Limited as a person with significant control on 2018-11-20
dot icon06/11/2018
Registration of charge 049680600006, created on 2018-11-06
dot icon07/10/2018
Accounts for a small company made up to 2017-12-31
dot icon28/02/2018
Auditor's resignation
dot icon09/02/2018
Satisfaction of charge 2 in full
dot icon09/02/2018
Satisfaction of charge 3 in full
dot icon09/02/2018
Satisfaction of charge 4 in full
dot icon09/02/2018
Satisfaction of charge 5 in full
dot icon21/12/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon28/09/2017
Amended accounts for a small company made up to 2016-12-31
dot icon20/07/2017
Accounts for a small company made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon25/11/2016
Termination of appointment of Mark Blanchard as a secretary on 2016-11-25
dot icon25/11/2016
Termination of appointment of Mark Blanchard as a director on 2016-11-25
dot icon01/11/2016
Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG to 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL on 2016-11-01
dot icon03/08/2016
Accounts for a small company made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon01/12/2015
Director's details changed for Mr Mark Wells on 2015-11-18
dot icon01/12/2015
Director's details changed for Mr Mark Blanchard on 2015-11-18
dot icon01/12/2015
Secretary's details changed for Mr Mark Blanchard on 2015-11-18
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon16/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/01/2010
Secretary's details changed for Mr Mark Blanchard on 2009-11-30
dot icon02/12/2009
Director's details changed for Mr Mark Blanchard on 2009-11-30
dot icon23/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon07/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/04/2009
Director's change of particulars / mark wells / 02/04/2009
dot icon27/11/2008
Return made up to 18/11/08; full list of members
dot icon08/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/12/2007
Return made up to 18/11/07; no change of members
dot icon27/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/01/2007
Return made up to 18/11/06; full list of members
dot icon15/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/12/2005
Return made up to 18/11/05; full list of members
dot icon12/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/05/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon22/03/2005
Particulars of mortgage/charge
dot icon22/03/2005
Particulars of mortgage/charge
dot icon26/01/2005
Resolutions
dot icon21/01/2005
Particulars of mortgage/charge
dot icon29/11/2004
Return made up to 18/11/04; full list of members
dot icon07/01/2004
Ad 18/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon07/01/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon01/12/2003
Secretary resigned
dot icon01/12/2003
Director resigned
dot icon01/12/2003
New secretary appointed
dot icon01/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon01/12/2003
Registered office changed on 01/12/03 from: 31 corsham street london N1 6DR
dot icon18/11/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2021
0
2.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, Mark Andrew
Director
18/11/2003 - Present
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKBERRY HOMES LIMITED

BLACKBERRY HOMES LIMITED is an(a) Dissolved company incorporated on 18/11/2003 with the registered office located at The Meadows Forester Road, Soberton, Southampton SO32 3QG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKBERRY HOMES LIMITED?

toggle

BLACKBERRY HOMES LIMITED is currently Dissolved. It was registered on 18/11/2003 and dissolved on 27/12/2022.

Where is BLACKBERRY HOMES LIMITED located?

toggle

BLACKBERRY HOMES LIMITED is registered at The Meadows Forester Road, Soberton, Southampton SO32 3QG.

What does BLACKBERRY HOMES LIMITED do?

toggle

BLACKBERRY HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLACKBERRY HOMES LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.