BLUEBERRY DOWNS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLUEBERRY DOWNS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01270012

Incorporation date

22/07/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hillsdon House, High Street, Sidmouth, Devon EX10 8LDCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon27/03/2026
Termination of appointment of Robert Harrop as a director on 2026-03-27
dot icon20/02/2026
Appointment of Mr Simon Martyn as a director on 2026-02-20
dot icon17/02/2026
Appointment of Mrs Gunilla O'connor as a director on 2026-02-17
dot icon02/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon18/12/2025
Termination of appointment of Yvonne Ellen Gunilla O'connor as a director on 2025-12-18
dot icon18/12/2025
Termination of appointment of Simon Anthony Martyn as a director on 2025-12-18
dot icon12/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon11/12/2024
Appointment of Mrs Amanda Jayne Butler as a director on 2024-12-11
dot icon11/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/12/2022
Termination of appointment of Ronald James Cuthbert as a director on 2022-11-25
dot icon09/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon30/03/2021
Appointment of Mrs Janet Mitchell as a director on 2021-03-19
dot icon30/03/2021
Appointment of Mrs Yvonne Ellen Gunilla O'connor as a director on 2021-03-19
dot icon30/03/2021
Appointment of Mr Robert Harrop as a director on 2021-03-19
dot icon19/03/2021
Termination of appointment of Barbara Jean Parminter as a director on 2021-03-19
dot icon05/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon28/10/2020
Termination of appointment of Peter Derrick Rice as a director on 2020-10-27
dot icon29/06/2020
Termination of appointment of Denise Margaret Doling as a director on 2020-06-05
dot icon18/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon10/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon10/12/2019
Appointment of Mr Nicholas James Forster Brown as a director on 2019-11-25
dot icon09/12/2019
Appointment of Mr Simon Anthony Martyn as a director on 2019-11-25
dot icon26/06/2019
Termination of appointment of Janet Ray Mitchell as a director on 2019-06-23
dot icon07/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/11/2018
Appointment of Mr Ronald James Cuthbert as a director on 2018-11-12
dot icon30/04/2018
Director's details changed for Barbara Jean Parminter on 2018-04-30
dot icon17/04/2018
Termination of appointment of Ronald James Cuthbert as a director on 2018-04-07
dot icon07/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon08/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/11/2015
Appointment of Mrs Denise Margaret Doling as a director on 2015-11-09
dot icon15/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon31/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/12/2013
Appointment of Mrs Janet Ray Mitchell as a director
dot icon10/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon10/12/2013
Appointment of Mr Peter Derrick Rice as a director
dot icon26/11/2013
Termination of appointment of Frederick Higgs as a director
dot icon10/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon06/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon16/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon06/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon25/11/2010
Appointment of Mr Ronald James Cuthbert as a director
dot icon22/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon12/03/2010
Termination of appointment of Ronald Halsall as a director
dot icon25/01/2010
Appointment of Mr Spencer Ian Jarrett as a secretary
dot icon25/01/2010
Termination of appointment of David Crooks as a secretary
dot icon08/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon08/12/2009
Director's details changed for Barbara Jean Parminter on 2009-12-07
dot icon07/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon27/11/2009
Appointment of Mr Ronald James Halsall as a director
dot icon27/11/2009
Appointment of Mr Frederick George Higgs as a director
dot icon23/11/2009
Termination of appointment of Ronald Tandy as a director
dot icon23/11/2009
Termination of appointment of Albert Slow as a director
dot icon23/11/2009
Termination of appointment of Alistair Beeston as a director
dot icon25/08/2009
Accounting reference date extended from 24/06/2009 to 30/06/2009
dot icon10/12/2008
Return made up to 05/12/08; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-06-24
dot icon08/10/2008
Director appointed mr albert louis slow
dot icon28/08/2008
Appointment terminated director simon martin
dot icon07/12/2007
Total exemption full accounts made up to 2007-06-24
dot icon06/12/2007
Return made up to 05/12/07; full list of members
dot icon04/01/2007
Director resigned
dot icon04/01/2007
Director resigned
dot icon20/12/2006
Total exemption full accounts made up to 2006-06-24
dot icon15/12/2006
Return made up to 05/12/06; full list of members
dot icon23/03/2006
Return made up to 05/12/05; no change of members
dot icon13/12/2005
Total exemption full accounts made up to 2005-06-24
dot icon22/12/2004
Return made up to 05/12/04; full list of members
dot icon15/12/2004
Total exemption full accounts made up to 2004-06-24
dot icon28/01/2004
Return made up to 05/12/03; full list of members
dot icon11/12/2003
New director appointed
dot icon08/12/2003
Total exemption full accounts made up to 2003-06-24
dot icon20/01/2003
Return made up to 05/12/02; full list of members
dot icon21/11/2002
New director appointed
dot icon21/11/2002
Director resigned
dot icon16/10/2002
Total exemption full accounts made up to 2002-06-24
dot icon18/09/2002
New director appointed
dot icon20/12/2001
Return made up to 05/12/01; change of members
dot icon20/12/2001
Registered office changed on 20/12/01 from:\1 fore street, budleigh salterton, devon EX9 6NG
dot icon12/10/2001
Total exemption full accounts made up to 2001-06-24
dot icon20/02/2001
New director appointed
dot icon20/02/2001
Secretary resigned
dot icon20/02/2001
Director resigned
dot icon20/02/2001
Director resigned
dot icon07/02/2001
Secretary resigned
dot icon26/01/2001
New secretary appointed
dot icon21/12/2000
Full accounts made up to 2000-06-24
dot icon21/12/2000
Return made up to 05/12/00; no change of members
dot icon21/12/2000
New director appointed
dot icon21/12/2000
Director resigned
dot icon05/09/2000
Registered office changed on 05/09/00 from:\1, colleton crescent, exeter, devon, EX2 4DG.
dot icon21/12/1999
Full accounts made up to 1999-06-24
dot icon21/12/1999
Return made up to 05/12/99; full list of members
dot icon11/12/1998
Full accounts made up to 1998-06-24
dot icon11/12/1998
Return made up to 05/12/98; change of members
dot icon07/01/1998
Full accounts made up to 1997-06-24
dot icon07/01/1998
Return made up to 05/12/97; change of members
dot icon09/12/1997
New director appointed
dot icon16/12/1996
Full accounts made up to 1996-06-24
dot icon16/12/1996
Return made up to 05/12/96; full list of members
dot icon16/12/1996
Resolutions
dot icon21/12/1995
Full accounts made up to 1995-06-24
dot icon21/12/1995
Return made up to 05/12/95; change of members
dot icon05/01/1995
New director appointed
dot icon18/12/1994
Accounts for a small company made up to 1994-06-24
dot icon18/12/1994
Return made up to 05/12/94; no change of members
dot icon21/12/1993
Return made up to 05/12/93; full list of members
dot icon05/10/1993
Full accounts made up to 1993-06-24
dot icon21/12/1992
Full accounts made up to 1992-06-24
dot icon21/12/1992
Return made up to 05/12/92; change of members
dot icon16/12/1991
Accounts for a small company made up to 1991-06-24
dot icon16/12/1991
Return made up to 05/12/91; change of members
dot icon10/12/1991
Director resigned;new director appointed
dot icon10/12/1991
New director appointed
dot icon12/12/1990
Accounts for a small company made up to 1990-06-24
dot icon12/12/1990
Return made up to 05/12/90; full list of members
dot icon09/10/1990
Secretary resigned
dot icon09/10/1990
Registered office changed on 09/10/90 from:\6 colleton crescent, exeter, devon, EX2 4DH
dot icon16/02/1990
Director resigned;new director appointed
dot icon19/01/1990
Director resigned;new director appointed
dot icon19/01/1990
Accounts for a small company made up to 1989-06-24
dot icon19/01/1990
Return made up to 09/01/90; no change of members
dot icon05/12/1989
Accounting reference date shortened from 25/12 to 24/06
dot icon24/01/1989
Full accounts made up to 1988-06-24
dot icon19/01/1989
Director resigned
dot icon19/01/1989
Registered office changed on 19/01/89 from:\1 sherbrook close, budleigh salterton, devon, EX9 6DB
dot icon19/01/1989
Director resigned;new director appointed
dot icon19/01/1989
Return made up to 29/12/88; full list of members
dot icon20/01/1988
Accounts made up to 1987-06-24
dot icon20/01/1988
Return made up to 18/12/87; full list of members
dot icon10/03/1987
New director appointed
dot icon17/02/1987
Return made up to 12/12/86; full list of members
dot icon06/01/1987
Full accounts made up to 1986-06-24
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.74K
-
0.00
-
-
2022
6
2.74K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Nicholas James Forster
Director
25/11/2019 - Present
53
Higgs, Frederick George
Director
17/11/2003 - 04/01/2007
3
Higgs, Frederick George
Director
23/11/2009 - 25/11/2013
3
Rice, Peter Derrick
Director
25/11/2013 - 27/10/2020
22
Beeston, Alistair John
Director
27/11/2000 - 23/11/2009
37

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 BLUEBERRY DOWNS MANAGEMENT COMPANY LIMITED

BLUEBERRY DOWNS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/07/1976 with the registered office located at Hillsdon House, High Street, Sidmouth, Devon EX10 8LD. There are currently 6 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 BLUEBERRY DOWNS MANAGEMENT COMPANY LIMITED?

toggle

BLUEBERRY DOWNS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/07/1976 .

Where is BLUEBERRY DOWNS MANAGEMENT COMPANY LIMITED located?

toggle

BLUEBERRY DOWNS MANAGEMENT COMPANY LIMITED is registered at Hillsdon House, High Street, Sidmouth, Devon EX10 8LD.

What does BLUEBERRY DOWNS MANAGEMENT COMPANY LIMITED do?

toggle

BLUEBERRY DOWNS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLUEBERRY DOWNS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Robert Harrop as a director on 2026-03-27.