BLACKBERRY WAY MANAGEMENT (NO.1) LIMITED

Register to unlock more data on OkredoRegister

BLACKBERRY WAY MANAGEMENT (NO.1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02470249

Incorporation date

14/02/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Chequers House, 162 High Street, Stevenage SG1 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1990)
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon14/06/2025
Micro company accounts made up to 2024-12-31
dot icon04/10/2024
Appointment of Mrs Victoria Crook as a director on 2024-07-23
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon09/08/2023
Micro company accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon05/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon16/08/2021
Micro company accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon13/11/2019
Secretary's details changed for Red Brick Company Secretaries Limited on 2019-11-13
dot icon17/10/2019
Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on 2019-10-17
dot icon08/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon14/03/2019
Micro company accounts made up to 2018-12-31
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon02/07/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon14/12/2016
Micro company accounts made up to 2016-03-31
dot icon18/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-06-30 no member list
dot icon23/03/2015
Termination of appointment of Terry Clack as a director on 2015-03-18
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-06-30 no member list
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-30 no member list
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-30 no member list
dot icon28/05/2012
Termination of appointment of David Jenkins as a director
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-06-30 no member list
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-06-30 no member list
dot icon01/07/2010
Director's details changed for David Jenkins on 2009-11-02
dot icon01/07/2010
Director's details changed for Kevin John Fowler on 2009-11-02
dot icon01/07/2010
Director's details changed for Terry Clack on 2009-11-02
dot icon01/07/2010
Termination of appointment of Paul Bryceland as a director
dot icon16/11/2009
Termination of appointment of Amber Company Secretaries Limited as a secretary
dot icon16/11/2009
Appointment of Red Brick Company Secretaries Limited as a secretary
dot icon28/10/2009
Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY on 2009-10-28
dot icon30/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/07/2009
Annual return made up to 30/06/09
dot icon11/12/2008
Registered office changed on 11/12/2008 from 201 mill studio crane mead warf hertfordshire SG12 9PY
dot icon10/12/2008
Secretary's change of particulars / amber company secretaries LIMITED / 10/12/2008
dot icon26/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/07/2008
Annual return made up to 30/06/08
dot icon09/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/07/2007
Annual return made up to 30/06/07
dot icon26/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/03/2007
Registered office changed on 15/03/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon30/11/2006
New secretary appointed
dot icon30/11/2006
New director appointed
dot icon30/11/2006
New director appointed
dot icon12/09/2006
Secretary resigned
dot icon12/07/2006
Annual return made up to 30/06/06
dot icon16/01/2006
Full accounts made up to 2005-03-31
dot icon01/12/2005
Director resigned
dot icon19/07/2005
Annual return made up to 30/06/05
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon02/12/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon16/07/2004
Annual return made up to 30/06/04
dot icon22/01/2004
Full accounts made up to 2003-03-31
dot icon12/09/2003
Secretary resigned;director resigned
dot icon12/09/2003
New secretary appointed
dot icon15/08/2003
Annual return made up to 30/06/03
dot icon22/07/2003
Director resigned
dot icon05/07/2003
Total exemption full accounts made up to 2002-03-31
dot icon13/08/2002
Annual return made up to 30/06/02
dot icon06/07/2002
Secretary resigned;director resigned
dot icon06/07/2002
New secretary appointed
dot icon06/07/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon28/12/2001
New secretary appointed
dot icon28/12/2001
Secretary resigned
dot icon17/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/11/2001
Director resigned
dot icon06/08/2001
Annual return made up to 30/06/01
dot icon22/06/2001
New secretary appointed
dot icon22/06/2001
Secretary resigned
dot icon19/03/2001
New director appointed
dot icon19/12/2000
Full accounts made up to 2000-03-31
dot icon12/10/2000
Annual return made up to 30/06/00
dot icon19/07/2000
New director appointed
dot icon20/06/2000
Registered office changed on 20/06/00 from: 53 kestrel way bicester oxon OX6 0YA
dot icon10/05/2000
Director resigned
dot icon24/03/2000
Secretary resigned;director resigned
dot icon22/03/2000
New secretary appointed;new director appointed
dot icon08/12/1999
Full accounts made up to 1999-03-31
dot icon31/08/1999
Secretary resigned;director resigned
dot icon31/08/1999
New director appointed
dot icon31/08/1999
New secretary appointed;new director appointed
dot icon06/08/1999
Annual return made up to 30/06/99
dot icon27/10/1998
Full accounts made up to 1998-03-31
dot icon05/08/1998
Annual return made up to 30/06/98
dot icon02/09/1997
Full accounts made up to 1997-03-31
dot icon02/07/1997
Annual return made up to 30/06/97
dot icon27/11/1996
Director resigned
dot icon27/11/1996
New director appointed
dot icon09/10/1996
Full accounts made up to 1996-03-31
dot icon11/07/1996
Annual return made up to 30/06/96
dot icon13/02/1996
Auditor's resignation
dot icon15/11/1995
Full accounts made up to 1995-03-31
dot icon04/07/1995
Annual return made up to 30/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Full accounts made up to 1994-03-31
dot icon22/06/1994
Annual return made up to 30/06/94
dot icon01/07/1993
Annual return made up to 30/06/93
dot icon20/05/1993
Full accounts made up to 1993-03-31
dot icon25/06/1992
Annual return made up to 30/06/92
dot icon22/05/1992
Full accounts made up to 1992-03-31
dot icon17/12/1991
Accounts for a dormant company made up to 1991-03-31
dot icon17/12/1991
Resolutions
dot icon08/07/1991
Annual return made up to 30/06/91
dot icon26/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1991
Director resigned;new director appointed
dot icon08/04/1991
Registered office changed on 08/04/91 from: rowan house barnett way barnwood gloucester GL2 7RT
dot icon14/02/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
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
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crook, Victoria
Director
23/07/2024 - Present
-
Fowler, Kevin John
Director
09/07/2004 - Present
-

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 BLACKBERRY WAY MANAGEMENT (NO.1) LIMITED

BLACKBERRY WAY MANAGEMENT (NO.1) LIMITED is an(a) Active company incorporated on 14/02/1990 with the registered office located at Chequers House, 162 High Street, Stevenage SG1 3LL. 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 BLACKBERRY WAY MANAGEMENT (NO.1) LIMITED?

toggle

BLACKBERRY WAY MANAGEMENT (NO.1) LIMITED is currently Active. It was registered on 14/02/1990 .

Where is BLACKBERRY WAY MANAGEMENT (NO.1) LIMITED located?

toggle

BLACKBERRY WAY MANAGEMENT (NO.1) LIMITED is registered at Chequers House, 162 High Street, Stevenage SG1 3LL.

What does BLACKBERRY WAY MANAGEMENT (NO.1) LIMITED do?

toggle

BLACKBERRY WAY MANAGEMENT (NO.1) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLACKBERRY WAY MANAGEMENT (NO.1) LIMITED?

toggle

The latest filing was on 30/06/2025: Confirmation statement made on 2025-06-30 with no updates.