BLACKBERRY WAY MANAGEMENT (NO.2) LIMITED

Register to unlock more data on OkredoRegister

BLACKBERRY WAY MANAGEMENT (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02470350

Incorporation date

15/02/1990

Size

Micro Entity

Contacts

Registered address

Registered address

C/O KEYSTONE LEASEHOLD MANAGEMENT LTD, 12 Bacon House Farm Warren Road, Little Horwood, Milton Keynes, Bucks MK17 0PSCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1990)
dot icon05/02/2026
Cessation of Jane Claire Read as a person with significant control on 2026-01-30
dot icon05/02/2026
Notification of Keystone Leasehold Management Ltd as a person with significant control on 2026-01-30
dot icon05/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/02/2025
Termination of appointment of Jane Claire Read as a secretary on 2025-02-01
dot icon10/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon05/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon30/01/2024
Termination of appointment of Jane Claire Read as a director on 2024-01-30
dot icon30/01/2024
Appointment of Keystone Leasehold Management Ltd as a secretary on 2024-01-30
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon07/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon06/10/2019
Appointment of Mr Andrew David Gibbs as a director on 2019-10-04
dot icon16/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon29/06/2016
Termination of appointment of Tom Alexander Scott as a director on 2016-06-29
dot icon29/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-01-22 no member list
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-01-22 no member list
dot icon03/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-22 no member list
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-01-22 no member list
dot icon14/02/2013
Registered office address changed from 18 Laurel Drive Loudwater High Wycombe Buckinghamshire HP11 1HJ on 2013-02-14
dot icon13/02/2013
Director's details changed for Jane Claire Read on 2013-01-20
dot icon13/02/2013
Director's details changed for Tom Alexander Scott on 2013-01-20
dot icon13/02/2013
Secretary's details changed for Jane Claire Read on 2013-01-20
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-01-22 no member list
dot icon22/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2011-01-22 no member list
dot icon06/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-01-22 no member list
dot icon19/04/2010
Director's details changed for Tom Alexander Scott on 2010-01-01
dot icon24/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/02/2009
Annual return made up to 22/01/09
dot icon23/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/02/2008
Annual return made up to 22/01/08
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New secretary appointed
dot icon27/02/2007
Annual return made up to 22/01/07
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/02/2006
Annual return made up to 22/01/06
dot icon13/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/09/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/08/2005
Secretary resigned;director resigned
dot icon09/05/2005
New director appointed
dot icon17/03/2005
Annual return made up to 22/01/05
dot icon26/10/2004
Director resigned
dot icon03/03/2004
Annual return made up to 22/01/04
dot icon06/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon27/10/2003
New director appointed
dot icon27/10/2003
Registered office changed on 27/10/03 from: 25A market square bicester oxfordshire OX26 6AD
dot icon30/01/2003
Annual return made up to 22/01/03
dot icon14/11/2002
New director appointed
dot icon14/11/2002
Secretary resigned
dot icon14/11/2002
Director resigned
dot icon07/08/2002
New secretary appointed
dot icon07/08/2002
New director appointed
dot icon07/08/2002
Secretary resigned
dot icon07/08/2002
Director resigned
dot icon25/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/03/2002
Annual return made up to 22/01/02
dot icon05/06/2001
Full accounts made up to 2001-03-31
dot icon06/02/2001
Annual return made up to 22/01/01
dot icon02/08/2000
Registered office changed on 02/08/00 from: 25A market square bicester oxfordshire OX6 7AD
dot icon19/06/2000
Full accounts made up to 2000-03-31
dot icon07/02/2000
Annual return made up to 22/01/00
dot icon23/05/1999
Full accounts made up to 1999-03-31
dot icon23/05/1999
New secretary appointed
dot icon23/05/1999
Secretary resigned
dot icon09/02/1999
Annual return made up to 22/01/99
dot icon06/07/1998
Full accounts made up to 1998-03-31
dot icon04/02/1998
Annual return made up to 22/01/98
dot icon27/08/1997
Full accounts made up to 1997-03-31
dot icon01/07/1997
Registered office changed on 01/07/97 from: suite d gobles court 7 market square bicester oxfordshire OX6 7AA
dot icon12/02/1997
Annual return made up to 22/01/97
dot icon24/12/1996
Full accounts made up to 1996-03-31
dot icon14/10/1996
New secretary appointed
dot icon14/10/1996
Director resigned
dot icon14/10/1996
New director appointed
dot icon14/10/1996
Secretary resigned
dot icon23/01/1996
Full accounts made up to 1995-03-31
dot icon23/01/1996
Annual return made up to 22/01/96
dot icon23/01/1996
Registered office changed on 23/01/96 from: gobles court 7 market square bicester oxfordshire OX6 7AA
dot icon07/03/1995
Annual return made up to 22/01/95
dot icon13/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/08/1994
Full accounts made up to 1993-03-31
dot icon25/03/1994
Annual return made up to 22/01/94
dot icon11/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon20/02/1994
Secretary resigned;director resigned
dot icon19/02/1994
Registered office changed on 19/02/94 from: 63 kestrel way bicester oxon OX6 0YA
dot icon21/02/1993
Annual return made up to 22/01/93
dot icon21/12/1992
Director resigned;new director appointed
dot icon24/09/1992
Full accounts made up to 1992-03-31
dot icon19/01/1992
Annual return made up to 22/01/92
dot icon19/01/1992
Full accounts made up to 1991-03-31
dot icon29/01/1991
Annual return made up to 22/01/91
dot icon13/09/1990
Secretary resigned;new secretary appointed
dot icon13/09/1990
Director resigned;new director appointed
dot icon13/09/1990
Director resigned;new director appointed
dot icon09/08/1990
Registered office changed on 09/08/90 from: rowan house barnett way barnwood gloucester GL2 7RT
dot icon15/02/1990
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
31/03/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Read, Jane Claire
Director
21/04/2005 - 30/01/2024
4
Gibbs, Andrew David
Director
04/10/2019 - Present
14
Keystone Leasehold Management Ltd
Corporate Secretary
30/01/2024 - Present
1
Read, Jane Claire
Secretary
22/06/2007 - 01/02/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKBERRY WAY MANAGEMENT (NO.2) LIMITED

BLACKBERRY WAY MANAGEMENT (NO.2) LIMITED is an(a) Active company incorporated on 15/02/1990 with the registered office located at C/O KEYSTONE LEASEHOLD MANAGEMENT LTD, 12 Bacon House Farm Warren Road, Little Horwood, Milton Keynes, Bucks MK17 0PS. There are currently 2 active directors 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 WAY MANAGEMENT (NO.2) LIMITED?

toggle

BLACKBERRY WAY MANAGEMENT (NO.2) LIMITED is currently Active. It was registered on 15/02/1990 .

Where is BLACKBERRY WAY MANAGEMENT (NO.2) LIMITED located?

toggle

BLACKBERRY WAY MANAGEMENT (NO.2) LIMITED is registered at C/O KEYSTONE LEASEHOLD MANAGEMENT LTD, 12 Bacon House Farm Warren Road, Little Horwood, Milton Keynes, Bucks MK17 0PS.

What does BLACKBERRY WAY MANAGEMENT (NO.2) LIMITED do?

toggle

BLACKBERRY WAY MANAGEMENT (NO.2) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLACKBERRY WAY MANAGEMENT (NO.2) LIMITED?

toggle

The latest filing was on 05/02/2026: Cessation of Jane Claire Read as a person with significant control on 2026-01-30.