Background WavePink WaveYellow Wave

BOEBERRY LIMITED (01133650)

BOEBERRY LIMITED (01133650) is an active UK company. incorporated on 11 September 1973. with registered office in Harpenden. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BOEBERRY LIMITED has been registered for 52 years. Current directors include PARKINSON, Emma Jane Bridget, PETERS, Michael Gordon.

Company Number
01133650
Status
active
Type
ltd
Incorporated
11 September 1973
Age
52 years
Address
Burgundy House, Harpenden, AL5 2FB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PARKINSON, Emma Jane Bridget, PETERS, Michael Gordon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOEBERRY LIMITED

BOEBERRY LIMITED is an active company incorporated on 11 September 1973 with the registered office located in Harpenden. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BOEBERRY LIMITED was registered 52 years ago.(SIC: 68100)

Status

active

Active since 52 years ago

Company No

01133650

LTD Company

Age

52 Years

Incorporated 11 September 1973

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Burgundy House 21 The Forresters Harpenden, AL5 2FB,

Previous Addresses

No 1 Waterside Station Road Harpenden Hertfordshire AL5 4US
From: 11 September 1973To: 11 July 2023
Timeline

10 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Aug 13
Director Left
Aug 13
Director Left
May 16
Director Joined
Jan 18
Director Left
Jan 18
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PARKINSON, Emma Jane Bridget

Active
21 The Forresters, HarpendenAL5 2FB
Born September 1961
Director
Appointed 31 Aug 2022

PETERS, Michael Gordon

Active
21 The Forresters, HarpendenAL5 2FB
Born July 1964
Director
Appointed 30 Jul 2009

FOSTER, Steven John

Resigned
11 Penny Croft, HarpendenAL5 2PD
Secretary
Appointed N/A
Resigned 24 Aug 2009

BUCKINGHAM, James William

Resigned
15 Ash Grove, Wheathamstead
Born October 1935
Director
Appointed N/A
Resigned 31 Dec 2010

CHANDLER, Samuel John

Resigned
No 1 Waterside, HarpendenAL5 4US
Born October 1970
Director
Appointed 31 Jan 2018
Resigned 31 Aug 2022

CURRAGH, Brian Philip

Resigned
No 1 Waterside, HarpendenAL5 4US
Born January 1959
Director
Appointed 19 Aug 2013
Resigned 31 Jan 2018

FOSTER, Steven John

Resigned
11 Penny Croft, HarpendenAL5 2PD
Born September 1954
Director
Appointed 01 Oct 1993
Resigned 24 Aug 2009

HOLLIS, Jeffrey Derrick

Resigned
26 The Spinney, HarpendenAL5 3AZ
Born May 1951
Director
Appointed N/A
Resigned 19 Aug 2013

JARVIS, Frank Anthony

Resigned
High Elms House, HarpendenAL5
Born November 1912
Director
Appointed N/A
Resigned 01 Dec 1997

JUMP, David Anthony

Resigned
No 1 Waterside, Harpenden
Born November 1946
Director
Appointed 31 Jan 1994
Resigned 01 May 2016

PETERS, John Douglas

Resigned
3 Flowton Grove, HarpendenAL5 2JZ
Born July 1930
Director
Appointed N/A
Resigned 27 Jul 1993

Persons with significant control

1

Station Road, HarpendenAL5 4US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Change To A Person With Significant Control
7 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288cChange of Particulars
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
1 October 2008
288cChange of Particulars
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
5 May 2006
287Change of Registered Office
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
4 May 2004
288cChange of Particulars
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
14 July 1999
403aParticulars of Charge Subject to s859A
Legacy
14 July 1999
403aParticulars of Charge Subject to s859A
Legacy
28 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Legacy
2 February 1998
363sAnnual Return (shuttle)
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
22 September 1997
288cChange of Particulars
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
22 December 1996
288cChange of Particulars
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
3 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
403aParticulars of Charge Subject to s859A
Legacy
22 September 1994
403aParticulars of Charge Subject to s859A
Legacy
22 September 1994
403aParticulars of Charge Subject to s859A
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1994
AAAnnual Accounts
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
29 September 1993
288288
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
7 February 1992
363sAnnual Return (shuttle)
Legacy
14 February 1991
395Particulars of Mortgage or Charge
Resolution
29 January 1991
RESOLUTIONSResolutions
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
13 July 1990
363363
Legacy
1 June 1990
225(1)225(1)
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
13 April 1989
363363
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Legacy
4 February 1988
288288
Accounts With Accounts Type Full
19 October 1987
AAAnnual Accounts
Legacy
2 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
363363
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts