BLUEBERRY VALE LIMITED

Register to unlock more data on OkredoRegister

BLUEBERRY VALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03879017

Incorporation date

17/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Berkeley House, 86 High Street, Carshalton, Surrey SM5 3AECopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1999)
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon28/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-03-27 with updates
dot icon13/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon01/04/2024
Confirmation statement made on 2023-03-27 with updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon04/08/2021
Micro company accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon31/07/2020
Micro company accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon16/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon01/04/2019
Cessation of Kathryn Margaret Weston as a person with significant control on 2019-02-25
dot icon01/04/2019
Cessation of Stephen Keith Johnson as a person with significant control on 2019-02-25
dot icon28/02/2019
Termination of appointment of Kathryn Margaret Weston as a director on 2019-02-25
dot icon28/02/2019
Termination of appointment of Stephen Keith Johnson as a director on 2019-02-25
dot icon30/10/2018
Termination of appointment of Malcolm Graham Fielding as a secretary on 2018-10-25
dot icon30/10/2018
Termination of appointment of Malcolm Graham Fielding as a director on 2018-10-25
dot icon30/10/2018
Cessation of Malcolm Graham Fielding as a person with significant control on 2018-10-25
dot icon16/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/03/2018
Confirmation statement made on 2018-03-25 with updates
dot icon29/01/2018
Appointment of Mr Justin Michael Rees as a director on 2017-11-13
dot icon27/01/2018
Notification of Stephen Keith Johnson as a person with significant control on 2017-11-13
dot icon27/01/2018
Appointment of Mr Stephen Keith Johnson as a director on 2017-11-13
dot icon27/01/2018
Notification of Justin Michael Rees as a person with significant control on 2017-11-13
dot icon07/08/2017
Micro company accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-03-25 with updates
dot icon28/01/2017
Appointment of Ms Teresa Jean Parish as a director on 2016-11-14
dot icon28/01/2017
Termination of appointment of Ian Menzies Dawson as a director on 2016-11-14
dot icon17/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon24/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/10/2015
Appointment of Mr Ian Dawson as a director on 2015-10-01
dot icon16/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon10/03/2015
Termination of appointment of Nicholas Thomas Smith as a director on 2015-03-10
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon08/04/2013
Termination of appointment of Marianne Davies as a director
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Registered office address changed from 25 Bournville Road London SE6 4RN United Kingdom on 2012-12-04
dot icon29/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon24/01/2012
Registered office address changed from Cambridge Chambers 200-202 High Street Bromley Kent BR1 1PW on 2012-01-24
dot icon29/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon14/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon02/03/2010
Annual return made up to 2009-11-17
dot icon07/09/2009
Partial exemption accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 17/11/08; full list of members
dot icon20/02/2009
Appointment terminated director peter chapman
dot icon07/10/2008
Partial exemption accounts made up to 2008-03-31
dot icon02/12/2007
Return made up to 17/11/07; change of members
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon06/11/2007
Partial exemption accounts made up to 2007-03-31
dot icon18/12/2006
Return made up to 17/11/06; change of members
dot icon20/07/2006
Partial exemption accounts made up to 2006-03-31
dot icon09/06/2006
Return made up to 25/03/06; full list of members
dot icon09/12/2005
Return made up to 17/11/05; full list of members
dot icon24/07/2005
Partial exemption accounts made up to 2005-03-31
dot icon04/05/2005
Return made up to 17/11/04; change of members
dot icon26/11/2004
Partial exemption accounts made up to 2004-03-31
dot icon10/12/2003
Return made up to 17/11/03; full list of members
dot icon18/07/2003
Registered office changed on 18/07/03 from: the yard 1 walters yard bromley kent BR1 1QA
dot icon05/06/2003
Partial exemption accounts made up to 2003-03-31
dot icon07/12/2002
Partial exemption accounts made up to 2002-03-31
dot icon19/11/2002
Return made up to 17/11/02; full list of members
dot icon19/11/2002
Secretary resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
New director appointed
dot icon19/11/2002
New secretary appointed
dot icon14/01/2002
Return made up to 17/11/01; change of members
dot icon05/12/2001
Partial exemption accounts made up to 2001-03-31
dot icon14/09/2001
Registered office changed on 14/09/01 from: donoghue & co 191A high street bromley kent BR1 1NN
dot icon02/01/2001
Return made up to 17/11/00; full list of members
dot icon03/08/2000
Registered office changed on 03/08/00 from: 1A high street bromley kent BR1 1LF
dot icon18/07/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon18/07/2000
Ad 24/03/00--------- £ si 24@1=24 £ ic 1/25
dot icon18/07/2000
Director resigned
dot icon18/07/2000
Secretary resigned
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New secretary appointed
dot icon18/07/2000
New director appointed
dot icon08/05/2000
Registered office changed on 08/05/00 from: somers mounts hill cranbrook road, benenden cranbrook kent TN17 4ET
dot icon08/05/2000
Location of register of members
dot icon18/04/2000
Resolutions
dot icon17/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
110.00K
-
0.00
-
-
2022
0
43.50K
-
0.00
-
-
2023
0
43.50K
-
0.00
-
-
2023
0
43.50K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

43.50K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARM SECRETARIES LIMITED
Nominee Secretary
16/11/1999 - 23/03/2000
259
Milne, Alan Robert
Nominee Director
16/11/1999 - 23/03/2000
593
Kathryn Margaret Weston
Director
30/09/2007 - 24/02/2019
2
Ms Teresa Jean Parish
Director
14/11/2016 - Present
3
Dawson, Ian Menzies
Director
30/09/2015 - 13/11/2016
6

Persons with Significant Control

6
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 BLUEBERRY VALE LIMITED

BLUEBERRY VALE LIMITED is an(a) Active company incorporated on 17/11/1999 with the registered office located at Berkeley House, 86 High Street, Carshalton, Surrey SM5 3AE. There are currently 3 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 BLUEBERRY VALE LIMITED?

toggle

BLUEBERRY VALE LIMITED is currently Active. It was registered on 17/11/1999 .

Where is BLUEBERRY VALE LIMITED located?

toggle

BLUEBERRY VALE LIMITED is registered at Berkeley House, 86 High Street, Carshalton, Surrey SM5 3AE.

What does BLUEBERRY VALE LIMITED do?

toggle

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

What is the latest filing for BLUEBERRY VALE LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-27 with updates.