Company NameBlackberry Properties Limited
DirectorsDainius Tautkevicius and Nicholas Robert Childs
Company StatusActive
Company Number08886031
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Dainius Tautkevicius
Date of BirthAugust 1977 (Born 46 years ago)
NationalityLithuanian
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Nicholas Robert Childs
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Secretary NameMr Glen Irvine
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £3Dainius Tautkevicius
50.00%
Ordinary
50 at £3Nicholas Childs
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,334
Cash£23,129
Current Liabilities£863,267

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Charges

4 December 2015Delivered on: 7 December 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Property : lindridge lodge barn, lamberhurst quarter, lamberhurst, tunbridge wells, TN3 8AN;. Land adjoining lindbridge lodge farm, lamberhurst quarter, lamberhurst, tunbridge wells, TN3 8AN;. Land lying to the south west of lindridge lodge barn, lamberhurst quarter, lamberhurst, tunbridge wells, TN3 8AN; and. Land adjoining lindridge lodge farm, lamberhurst quarter, lamberhurst, tunbridge wells, TN3 8AN. Title no: TT16376/TT29809/TT19026/TT26868 respectively.
Outstanding
4 December 2015Delivered on: 7 December 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
24 December 2014Delivered on: 6 January 2015
Persons entitled: Charterbank Capital Limited (Company Number 07690452)

Classification: A registered charge
Particulars: By way of first legal mortgage, the land and buildings comprised within land registry title numbers TT26868, TT29809, TT16376 and TT19026, being known as lindridge lodge farm, lamberhurst quarter, lamberhurst, tunbridge wells, TN3 8AN and all buildings, erections, structures, fixtures, fittings and appurtenances on the property from time to time.
Outstanding

Filing History

20 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
17 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
15 August 2021Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 15 August 2021 (1 page)
1 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
13 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
1 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
19 February 2019Satisfaction of charge 088860310003 in full (1 page)
19 February 2019Satisfaction of charge 088860310001 in full (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
4 April 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
3 April 2018Registered office address changed from The Box 21 Paxton Place Gipsy Hill London SE27 9SS United Kingdom to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 3 April 2018 (1 page)
28 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 October 2017Satisfaction of charge 088860310002 in full (4 pages)
11 October 2017Satisfaction of charge 088860310002 in full (4 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 300
(4 pages)
25 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 300
(4 pages)
23 February 2016Director's details changed for Mr Nicholas Robert Childs on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Nicholas Robert Childs on 23 February 2016 (2 pages)
7 December 2015Registration of charge 088860310002, created on 4 December 2015 (16 pages)
7 December 2015Registration of charge 088860310003, created on 4 December 2015 (4 pages)
7 December 2015Registration of charge 088860310003, created on 4 December 2015 (4 pages)
7 December 2015Registration of charge 088860310002, created on 4 December 2015 (16 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2015Registered office address changed from 2 Abercorn Villas County Grove London SE5 9LE to The Box 21 Paxton Place Gipsy Hill London SE27 9SS on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 2 Abercorn Villas County Grove London SE5 9LE to The Box 21 Paxton Place Gipsy Hill London SE27 9SS on 25 June 2015 (1 page)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 300
(4 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 300
(4 pages)
6 January 2015Registration of charge 088860310001, created on 24 December 2014 (26 pages)
6 January 2015Registration of charge 088860310001, created on 24 December 2014 (26 pages)
11 April 2014Registered office address changed from 2 County Grove London SE5 9LE United Kingdom on 11 April 2014 (2 pages)
11 April 2014Registered office address changed from 2 County Grove London SE5 9LE United Kingdom on 11 April 2014 (2 pages)
25 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
25 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
11 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)