Company NameBlueberry Hill Limited
DirectorMartin Ronald Gillham
Company StatusActive
Company Number06691072
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Ronald Gillham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Brendon Way
Westcliff On Sea
Essex
SS0 0JD
Secretary NameMr Nigel Keith English
StatusCurrent
Appointed26 July 2011(2 years, 10 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressMarch Cottage Rayleigh Downs Road
Rayleigh
SS6 7LR
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2008(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressMarch Cottage
Rayleigh Downs Road
Rayleigh
SS6 7LR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Martin Ronald Gillham
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

5 March 2021Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 5 March 2021 (1 page)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
22 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
8 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
6 April 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
8 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
10 April 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
10 September 2017Registered office address changed from Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 10 September 2017 (1 page)
10 September 2017Registered office address changed from Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 10 September 2017 (1 page)
10 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
10 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
11 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
11 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
13 June 2016Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 13 June 2016 (1 page)
13 June 2016Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 13 June 2016 (1 page)
20 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
23 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
27 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
12 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
12 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
23 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 October 2011Director's details changed for Martin Ronald Gillham on 8 September 2011 (2 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
4 October 2011Director's details changed for Martin Ronald Gillham on 8 September 2011 (2 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
4 October 2011Director's details changed for Martin Ronald Gillham on 8 September 2011 (2 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
17 September 2011Appointment of Mr Nigel Keith English as a secretary (1 page)
17 September 2011Appointment of Mr Nigel Keith English as a secretary (1 page)
17 September 2011Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
17 September 2011Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
1 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
10 March 2010Appointment of Martin Ronald Gillham as a director (2 pages)
10 March 2010Termination of appointment of Alan Milne as a director (1 page)
10 March 2010Termination of appointment of Alan Milne as a director (1 page)
10 March 2010Compulsory strike-off action has been discontinued (1 page)
10 March 2010Compulsory strike-off action has been discontinued (1 page)
10 March 2010Statement of capital following an allotment of shares on 8 September 2008
  • GBP 101
(2 pages)
10 March 2010Statement of capital following an allotment of shares on 8 September 2008
  • GBP 101
(2 pages)
10 March 2010Appointment of Martin Ronald Gillham as a director (2 pages)
10 March 2010Statement of capital following an allotment of shares on 8 September 2008
  • GBP 101
(2 pages)
9 March 2010Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
9 March 2010Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
9 March 2010Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
17 February 2010Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET on 17 February 2010 (1 page)
17 February 2010Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET on 17 February 2010 (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
8 September 2008Incorporation (12 pages)
8 September 2008Incorporation (12 pages)