Company NameBlueberry Vale Limited
Company StatusActive
Company Number03879017
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Trevor Paul Davies
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(7 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleConstruction
Country of ResidenceEngland
Correspondence Address2 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameMs Teresa Jean Parish
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(17 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 86 High Street
Carshalton
Surrey
SM5 3AE
Director NameMr Justin Michael Rees
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(18 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngalnd
Correspondence Address6 Forest Close
Chislehurst
BR7 5QS
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameMr Lawrence Paul Dunn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 22 April 2002)
RolePublishing Consultant
Correspondence Address25 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameLouise Elizabeth Etches
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 2002)
RoleMerchant Banker
Correspondence Address19 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameMr Malcolm Graham Fielding
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(4 months, 1 week after company formation)
Appointment Duration18 years, 7 months (resigned 25 October 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Forest Close
Chislehurst
Kent
BR7 5QS
Secretary NameSimon Goddard
NationalityBritish
StatusResigned
Appointed24 March 2000(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 2002)
RoleCompany Director
Correspondence Address19 Forest Close
Chislehurst
Kent
BR7 5QS
Director NamePeter Butler Chapman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 October 2008)
RoleIT Consultant
Correspondence Address15 Forest Close
Chislehurst
Kent
BR7 5QS
Secretary NameMr Malcolm Graham Fielding
NationalityBritish
StatusResigned
Appointed13 May 2002(2 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 25 October 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameMarianne Dahl Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2007(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameNicholas Thomas Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(7 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 March 2015)
RoleBank Analyst
Country of ResidenceEngland
Correspondence Address24 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameKathryn Margaret Weston
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(7 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 February 2019)
RoleAdmin Ass
Country of ResidenceEngland
Correspondence Address25 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameMr Ian Menzies Dawson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 86 High Street
Carshalton
Surrey
SM5 3AE
Director NameMr Stephen Keith Johnson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(18 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Forest Close
Chislehurst
BR7 5QS
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressBerkeley House
86 High Street
Carshalton
Surrey
SM5 3AE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Benna Rashmi & Yogesh Terikere Kumaraswamy
3.85%
Ordinary
1 at £1Bo In Kim
3.85%
Ordinary
1 at £1Catherine Barley
3.85%
Ordinary
1 at £1Edward James Velasco & Isabel Patricia Velasco
3.85%
Ordinary
1 at £1Gerlinde Southey
3.85%
Ordinary
1 at £1Gwyneth Evans
3.85%
Ordinary
1 at £1Hilary Butchart
3.85%
Ordinary
1 at £1Jeannine Marie Davidson
3.85%
Ordinary
1 at £1Kathryn Margaret Weston
3.85%
Ordinary
1 at £1Malcolm Graham Fielding
3.85%
Ordinary
1 at £1Pamela Diane Wicks
3.85%
Ordinary
1 at £1Philip Frederick Clarke
3.85%
Ordinary
1 at £1Raymond George Watley
3.85%
Ordinary
1 at £1Stephen Martin Dunk
3.85%
Ordinary
1 at £1Sylvia Henrietta Voysey & Neil Clement
3.85%
Ordinary
1 at £1Teresa Jane Parish
3.85%
Ordinary
1 at £1Tim Hakki
3.85%
Ordinary
1 at £1Tina Jane Bunbury
3.85%
Ordinary
1 at £1Trevor Paul Davies
3.85%
Ordinary
1 at £1Valentin Stefan Georgescul & Catalina Georgescul
3.85%
Ordinary
-OTHER
23.08%
-

Financials

Year2014
Net Worth£720,612
Cash£87,072
Current Liabilities£747

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Filing History

31 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 March 2020Confirmation statement made on 25 March 2020 with updates (5 pages)
16 May 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
1 April 2019Cessation of Stephen Keith Johnson as a person with significant control on 25 February 2019 (1 page)
1 April 2019Cessation of Kathryn Margaret Weston as a person with significant control on 25 February 2019 (1 page)
1 April 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
28 February 2019Termination of appointment of Kathryn Margaret Weston as a director on 25 February 2019 (1 page)
28 February 2019Termination of appointment of Stephen Keith Johnson as a director on 25 February 2019 (1 page)
30 October 2018Termination of appointment of Malcolm Graham Fielding as a director on 25 October 2018 (1 page)
30 October 2018Cessation of Malcolm Graham Fielding as a person with significant control on 25 October 2018 (1 page)
30 October 2018Termination of appointment of Malcolm Graham Fielding as a secretary on 25 October 2018 (1 page)
16 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 March 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
29 January 2018Appointment of Mr Justin Michael Rees as a director on 13 November 2017 (2 pages)
27 January 2018Appointment of Mr Stephen Keith Johnson as a director on 13 November 2017 (2 pages)
27 January 2018Notification of Stephen Keith Johnson as a person with significant control on 13 November 2017 (2 pages)
27 January 2018Notification of Justin Michael Rees as a person with significant control on 13 November 2017 (2 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 May 2017Confirmation statement made on 25 March 2017 with updates (11 pages)
3 May 2017Confirmation statement made on 25 March 2017 with updates (11 pages)
28 January 2017Appointment of Ms Teresa Jean Parish as a director on 14 November 2016 (2 pages)
28 January 2017Appointment of Ms Teresa Jean Parish as a director on 14 November 2016 (2 pages)
28 January 2017Termination of appointment of Ian Menzies Dawson as a director on 14 November 2016 (1 page)
28 January 2017Termination of appointment of Ian Menzies Dawson as a director on 14 November 2016 (1 page)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 26
(9 pages)
9 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 26
(9 pages)
24 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 October 2015Appointment of Mr Ian Dawson as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Ian Dawson as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Ian Dawson as a director on 1 October 2015 (2 pages)
16 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 26
(9 pages)
16 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 26
(9 pages)
10 March 2015Termination of appointment of Nicholas Thomas Smith as a director on 10 March 2015 (1 page)
10 March 2015Termination of appointment of Nicholas Thomas Smith as a director on 10 March 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 26
(9 pages)
9 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 26
(9 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (9 pages)
8 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (9 pages)
8 April 2013Termination of appointment of Marianne Davies as a director (1 page)
8 April 2013Termination of appointment of Marianne Davies as a director (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Registered office address changed from 25 Bournville Road London SE6 4RN United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 25 Bournville Road London SE6 4RN United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 25 Bournville Road London SE6 4RN United Kingdom on 4 December 2012 (1 page)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (10 pages)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (10 pages)
24 January 2012Registered office address changed from Cambridge Chambers 200-202 High Street Bromley Kent BR1 1PW on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Cambridge Chambers 200-202 High Street Bromley Kent BR1 1PW on 24 January 2012 (1 page)
29 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (11 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (11 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (19 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (19 pages)
2 March 2010Annual return made up to 17 November 2009 (14 pages)
2 March 2010Annual return made up to 17 November 2009 (14 pages)
7 September 2009Partial exemption accounts made up to 31 March 2009 (17 pages)
7 September 2009Partial exemption accounts made up to 31 March 2009 (17 pages)
19 March 2009Return made up to 17/11/08; full list of members (9 pages)
19 March 2009Return made up to 17/11/08; full list of members (9 pages)
20 February 2009Appointment terminated director peter chapman (1 page)
20 February 2009Appointment terminated director peter chapman (1 page)
7 October 2008Partial exemption accounts made up to 31 March 2008 (9 pages)
7 October 2008Partial exemption accounts made up to 31 March 2008 (9 pages)
2 December 2007Return made up to 17/11/07; change of members (7 pages)
2 December 2007Return made up to 17/11/07; change of members (7 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
6 November 2007Partial exemption accounts made up to 31 March 2007 (9 pages)
6 November 2007Partial exemption accounts made up to 31 March 2007 (9 pages)
18 December 2006Return made up to 17/11/06; change of members (7 pages)
18 December 2006Return made up to 17/11/06; change of members (7 pages)
20 July 2006Partial exemption accounts made up to 31 March 2006 (9 pages)
20 July 2006Partial exemption accounts made up to 31 March 2006 (9 pages)
9 June 2006Return made up to 25/03/06; full list of members (8 pages)
9 June 2006Return made up to 25/03/06; full list of members (8 pages)
9 December 2005Return made up to 17/11/05; full list of members (8 pages)
9 December 2005Return made up to 17/11/05; full list of members (8 pages)
24 July 2005Partial exemption accounts made up to 31 March 2005 (9 pages)
24 July 2005Partial exemption accounts made up to 31 March 2005 (9 pages)
4 May 2005Return made up to 17/11/04; change of members (8 pages)
4 May 2005Return made up to 17/11/04; change of members (8 pages)
26 November 2004Partial exemption accounts made up to 31 March 2004 (9 pages)
26 November 2004Partial exemption accounts made up to 31 March 2004 (9 pages)
10 December 2003Return made up to 17/11/03; full list of members (8 pages)
10 December 2003Return made up to 17/11/03; full list of members (8 pages)
18 July 2003Registered office changed on 18/07/03 from: the yard 1 walters yard bromley kent BR1 1QA (1 page)
18 July 2003Registered office changed on 18/07/03 from: the yard 1 walters yard bromley kent BR1 1QA (1 page)
5 June 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
5 June 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
7 December 2002Partial exemption accounts made up to 31 March 2002 (10 pages)
7 December 2002Partial exemption accounts made up to 31 March 2002 (10 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Return made up to 17/11/02; full list of members (8 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002Return made up to 17/11/02; full list of members (8 pages)
19 November 2002Director resigned (1 page)
14 January 2002Return made up to 17/11/01; change of members (9 pages)
14 January 2002Return made up to 17/11/01; change of members (9 pages)
5 December 2001Partial exemption accounts made up to 31 March 2001 (9 pages)
5 December 2001Partial exemption accounts made up to 31 March 2001 (9 pages)
14 September 2001Registered office changed on 14/09/01 from: donoghue & co 191A high street bromley kent BR1 1NN (1 page)
14 September 2001Registered office changed on 14/09/01 from: donoghue & co 191A high street bromley kent BR1 1NN (1 page)
2 January 2001Return made up to 17/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 January 2001Return made up to 17/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 August 2000Registered office changed on 03/08/00 from: 1A high street bromley kent BR1 1LF (1 page)
3 August 2000Registered office changed on 03/08/00 from: 1A high street bromley kent BR1 1LF (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Ad 24/03/00--------- £ si 24@1=24 £ ic 1/25 (4 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Ad 24/03/00--------- £ si 24@1=24 £ ic 1/25 (4 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
8 May 2000Registered office changed on 08/05/00 from: somers mounts hill cranbrook road, benenden cranbrook kent TN17 4ET (1 page)
8 May 2000Location of register of members (1 page)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
17 November 1999Incorporation (13 pages)