Company NameBlueberry Court Management Limited
Company StatusActive
Company Number04829972
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 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 NameLeonard Samuel Clayman
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Blueberry Court
37 Bycullah Road
Enfield
Middlesex
EN2 8FD
Director NameGerald Maurice Lipman
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Blueberry Court
37 Bycullah Road
Enfield
Middlesex
EN2 8FD
Director NameMichael Christie
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2008(4 years, 9 months after company formation)
Appointment Duration16 years
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Blueberry Court 37 Bycullah Road
Enfield
Middlesex
EN2 8FD
Director NameMrs Ruth Ross
Date of BirthJune 1939 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2015(11 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Blueberry Court 39b Bycullah Road
Enfield
Middlesex
EN2 8FD
Secretary NameMs Iris Dorothy Mortemore
StatusCurrent
Appointed27 July 2017(14 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address19 The Grangeway
Grange Park
London
N21 2HD
Director NameMs Mary-Anne Bowring
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address69 Fortress Road
Kentish Town
London
NW5 1HE
Director NameMr Peter Henry Joyce
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Cecil Park
Pinner
Middlesex
HA5 5HJ
Secretary NameMr Peter Henry Joyce
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Cecil Park
Pinner
Middlesex
HA5 5HJ
Director NameJames McCluskey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 2008)
RoleArea Surveyor
Correspondence AddressFlat 13 Blueberry Court
37 Bycullah Road
Enfield
Middlesex
EN2 8FD
Director NameEdward Maurice Merrens
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 August 2009)
RoleCar Dealer
Correspondence Address8 Blueberry Court
Bycullah Road
Enfield
Middlesex
EN2 8FD
Secretary NameMichael Christie
NationalityBritish
StatusResigned
Appointed12 April 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Blueberry Court 37 Bycullah Road
Enfield
Middlesex
EN2 8FD
Director NamePauline Tweedie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2010)
RoleSen Mgt
Correspondence Address18 Blueberry Court 37 Bycullah Road
Enfield
Middsx
EN2 8FD
Secretary NameMs Katherine Elizabeth Craufurd Dace
StatusResigned
Appointed01 August 2011(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address94 Park Lane 94 Park Lane
Croydon
CR0 1JB
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed01 January 2004(5 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 23 November 2009)
Correspondence Address343-349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 July 2016(12 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 February 2017)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address19 The Grangeway
Grange Park
London
N21 2HD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Central Development LTD
5.26%
Ordinary
1 at £1Hannah Elizabeth Kennedy & Nicholas Michael Kennedy
5.26%
Ordinary
1 at £1Iain Walls
5.26%
Ordinary
1 at £1James Mccluskey & Christine Mccluskey
5.26%
Ordinary
1 at £1Mark Howard Shaw & Michelle Hilary Shaw
5.26%
Ordinary
1 at £1Mehmet Bekir
5.26%
Ordinary
1 at £1Mr Leonard Clayman & Mrs Nita Clayman
5.26%
Ordinary
1 at £1Mr Robert Haig Babikian
5.26%
Ordinary
1 at £1Mrs Benita Singer
5.26%
Ordinary
1 at £1Mrs Merrens & Edwards Merrens
5.26%
Ordinary
1 at £1Mrs Rosalind Lipman & Mr Gerald Maurice Lipman
5.26%
Ordinary
1 at £1Mrs Ved Kapur
5.26%
Ordinary
1 at £1Ms Amanda Cohen
5.26%
Ordinary
1 at £1Ms Sheila D.m Gibbons
5.26%
Ordinary
1 at £1Padilha Yesim
5.26%
Ordinary
1 at £1Rita Mallerman & Tobias Mallerman
5.26%
Ordinary
1 at £1Ruth Mildred Ross & Bernard Ross
5.26%
Ordinary
1 at £1Sandra Anne Rosaline Martin
5.26%
Ordinary
1 at £1Tommaso Armellino
5.26%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

14 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
26 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 July 2017Appointment of Ms Iris Dorothy Mortemore as a secretary on 27 July 2017 (2 pages)
27 July 2017Appointment of Ms Iris Dorothy Mortemore as a secretary on 27 July 2017 (2 pages)
27 July 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 19 the Grangeway Grange Park London N21 2HD on 27 July 2017 (1 page)
27 July 2017Confirmation statement made on 13 July 2017 with updates (6 pages)
27 July 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 19 the Grangeway Grange Park London N21 2HD on 27 July 2017 (1 page)
27 July 2017Confirmation statement made on 13 July 2017 with updates (6 pages)
9 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 February 2017Termination of appointment of Hml Company Secretarial Services as a secretary on 23 February 2017 (1 page)
23 February 2017Termination of appointment of Hml Company Secretarial Services as a secretary on 23 February 2017 (1 page)
25 July 2016Registered office address changed from 94 Park Lane 94 Park Lane Croydon CR0 1JB England to 94 Park Lane Croydon Surrey CR0 1JB on 25 July 2016 (1 page)
25 July 2016Appointment of Hml Company Secretarial Services as a secretary on 1 July 2016 (2 pages)
25 July 2016Appointment of Hml Company Secretarial Services as a secretary on 1 July 2016 (2 pages)
25 July 2016Registered office address changed from 94 Park Lane 94 Park Lane Croydon CR0 1JB England to 94 Park Lane Croydon Surrey CR0 1JB on 25 July 2016 (1 page)
21 July 2016Termination of appointment of Katherine Elizabeth Craufurd Dace as a secretary on 1 July 2016 (1 page)
21 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
21 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
21 July 2016Termination of appointment of Katherine Elizabeth Craufurd Dace as a secretary on 1 July 2016 (1 page)
21 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 July 2016Registered office address changed from Willamson 8 Dace 22 Cannon Hill Southgate London N14 6BY to 94 Park Lane 94 Park Lane Croydon CR0 1JB on 20 July 2016 (1 page)
20 July 2016Registered office address changed from Willamson 8 Dace 22 Cannon Hill Southgate London N14 6BY to 94 Park Lane 94 Park Lane Croydon CR0 1JB on 20 July 2016 (1 page)
27 October 2015Appointment of Mrs Ruth Ross as a director on 1 July 2015 (2 pages)
27 October 2015Appointment of Mrs Ruth Ross as a director on 1 July 2015 (2 pages)
27 October 2015Appointment of Mrs Ruth Ross as a director on 1 July 2015 (2 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 19
(7 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 19
(7 pages)
13 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 19
(7 pages)
13 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 19
(7 pages)
13 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (7 pages)
15 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (7 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 August 2011Appointment of Ms Katherine Elizabeth Craufurd Dace as a secretary (1 page)
1 August 2011Appointment of Ms Katherine Elizabeth Craufurd Dace as a secretary (1 page)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
23 July 2010Director's details changed for Michael Christie on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Leonard Samuel Clayman on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Leonard Samuel Clayman on 1 July 2010 (2 pages)
23 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
23 July 2010Director's details changed for Gerald Maurice Lipman on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Gerald Maurice Lipman on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Michael Christie on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Gerald Maurice Lipman on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Leonard Samuel Clayman on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Michael Christie on 1 July 2010 (2 pages)
22 March 2010Termination of appointment of Pauline Tweedie as a director (2 pages)
22 March 2010Termination of appointment of Pauline Tweedie as a director (2 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 December 2009Termination of appointment of Ringley Limited as a secretary (2 pages)
2 December 2009Termination of appointment of Ringley Limited as a secretary (2 pages)
14 November 2009Registered office address changed from 349 Royal College Street London NW1 9QS on 14 November 2009 (2 pages)
14 November 2009Registered office address changed from 349 Royal College Street London NW1 9QS on 14 November 2009 (2 pages)
28 September 2009Appointment terminated secretary michael christie (1 page)
28 September 2009Appointment terminated secretary michael christie (1 page)
15 September 2009Appointment terminate, director edward maurice merrens logged form (1 page)
15 September 2009Appointment terminate, director edward maurice merrens logged form (1 page)
9 September 2009Appointment terminated director edward merrens (1 page)
9 September 2009Appointment terminated director edward merrens (1 page)
13 July 2009Return made up to 13/07/09; full list of members (12 pages)
13 July 2009Return made up to 13/07/09; full list of members (12 pages)
16 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
11 July 2008Return made up to 11/07/08; full list of members (12 pages)
11 July 2008Return made up to 11/07/08; full list of members (12 pages)
9 May 2008Director appointed pauline tweedie logged form (1 page)
9 May 2008Director appointed pauline tweedie logged form (1 page)
8 May 2008Director appointed pauline tweedie (1 page)
8 May 2008Director appointed pauline tweedie (1 page)
22 April 2008Director appointed michael christie logged form (2 pages)
22 April 2008Director appointed michael christie logged form (2 pages)
17 April 2008Director and secretary appointed michael christie (1 page)
17 April 2008Director and secretary appointed michael christie (1 page)
4 April 2008Appointment terminated director james mccluskey (1 page)
4 April 2008Appointment terminated director james mccluskey (1 page)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 July 2007Return made up to 11/07/07; full list of members (8 pages)
12 July 2007Return made up to 11/07/07; full list of members (8 pages)
3 October 2006Return made up to 11/07/06; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 October 2006New secretary appointed (3 pages)
3 October 2006Return made up to 11/07/06; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 October 2006New secretary appointed (3 pages)
31 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
31 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (1 page)
16 September 2005New director appointed (1 page)
16 September 2005New director appointed (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (1 page)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
1 August 2005Return made up to 11/07/05; full list of members (12 pages)
1 August 2005Return made up to 11/07/05; full list of members (12 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 July 2004Return made up to 11/07/04; full list of members (7 pages)
29 July 2004Return made up to 11/07/04; full list of members (7 pages)
7 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
7 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
30 July 2003Registered office changed on 30/07/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed;new director appointed (2 pages)
30 July 2003Registered office changed on 30/07/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
30 July 2003New secretary appointed;new director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
11 July 2003Incorporation (14 pages)
11 July 2003Incorporation (14 pages)