BLUE STRAWBERRY PROPERTY LTD

Register to unlock more data on OkredoRegister

BLUE STRAWBERRY PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06024366

Incorporation date

11/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

30 Birkenhead Road, Hoylake, Wirral, Merseyside CH47 3BWCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2006)
dot icon28/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/01/2025
Confirmation statement made on 2024-12-11 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/06/2023
Notification of Karen Macadam as a person with significant control on 2016-04-06
dot icon15/06/2023
Cessation of Stuart Alistair Macadam as a person with significant control on 2023-06-15
dot icon04/01/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon19/12/2022
Micro company accounts made up to 2021-12-31
dot icon05/02/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon22/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/08/2017
Satisfaction of charge 2 in full
dot icon18/02/2017
Satisfaction of charge 1 in full
dot icon29/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon16/02/2012
Secretary's details changed for Mr Stuart Alistair Macadam on 2012-02-16
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon21/01/2010
Director's details changed for Stuart Alistair Macadam on 2010-01-21
dot icon21/01/2010
Director's details changed for Karen Macadam on 2010-01-21
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 11/12/08; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/02/2008
Return made up to 11/12/07; full list of members
dot icon15/11/2007
Particulars of mortgage/charge
dot icon21/06/2007
Particulars of mortgage/charge
dot icon21/06/2007
Registered office changed on 21/06/07 from: 6 acacia close greasby wirral merseyside CH49 3QE
dot icon11/05/2007
Particulars of mortgage/charge
dot icon28/03/2007
Registered office changed on 28/03/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon28/03/2007
Ad 15/03/07--------- £ si 98@1=98 £ ic 2/100
dot icon22/02/2007
New secretary appointed;new director appointed
dot icon22/02/2007
New director appointed
dot icon12/12/2006
Secretary resigned
dot icon12/12/2006
Director resigned
dot icon11/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-11 *

* 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
11/12/2026
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
11
201.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Karen Macadam
Director
11/12/2006 - Present
2
DUPORT SECRETARY LIMITED
Nominee Secretary
11/12/2006 - 12/12/2006
9442
DUPORT DIRECTOR LIMITED
Nominee Director
11/12/2006 - 12/12/2006
9186
Mr Stuart Alistair Macadam
Director
11/12/2006 - Present
4
Macadam, Stuart Alistair
Secretary
11/12/2006 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLUE STRAWBERRY PROPERTY LTD

BLUE STRAWBERRY PROPERTY LTD is an(a) Active company incorporated on 11/12/2006 with the registered office located at 30 Birkenhead Road, Hoylake, Wirral, Merseyside CH47 3BW. There are currently 3 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 BLUE STRAWBERRY PROPERTY LTD?

toggle

BLUE STRAWBERRY PROPERTY LTD is currently Active. It was registered on 11/12/2006 .

Where is BLUE STRAWBERRY PROPERTY LTD located?

toggle

BLUE STRAWBERRY PROPERTY LTD is registered at 30 Birkenhead Road, Hoylake, Wirral, Merseyside CH47 3BW.

What does BLUE STRAWBERRY PROPERTY LTD do?

toggle

BLUE STRAWBERRY PROPERTY LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BLUE STRAWBERRY PROPERTY LTD?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-12-11 with no updates.