Background WavePink WaveYellow Wave

BLUEBERRY DEVELOPMENTS ESTATES LIMITED (07269727)

BLUEBERRY DEVELOPMENTS ESTATES LIMITED (07269727) is an active UK company. incorporated on 1 June 2010. with registered office in Ramsgate. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000) and 1 other business activities. BLUEBERRY DEVELOPMENTS ESTATES LIMITED has been registered for 15 years.

Company Number
07269727
Status
active
Type
ltd
Incorporated
1 June 2010
Age
15 years
Address
12 Cliff Street, Ramsgate, CT11 9HS
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
SIC Codes
39000, 41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEBERRY DEVELOPMENTS ESTATES LIMITED

BLUEBERRY DEVELOPMENTS ESTATES LIMITED is an active company incorporated on 1 June 2010 with the registered office located in Ramsgate. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000) and 1 other business activity. BLUEBERRY DEVELOPMENTS ESTATES LIMITED was registered 15 years ago.(SIC: 39000, 41100)

Status

active

Active since 15 years ago

Company No

07269727

LTD Company

Age

15 Years

Incorporated 1 June 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 September 2023 - 30 September 2024(14 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

SIMBURG LIMITED
From: 1 June 2010To: 1 July 2010
Contact
Address

12 Cliff Street Ramsgate, CT11 9HS,

Previous Addresses

17 Emin Court Gallery Walk Margate CT9 1RW England
From: 23 December 2025To: 13 January 2026
12 Cliff Street Ramsgate Kent CT11 9HS England
From: 6 August 2018To: 23 December 2025
Unit 7, Lysander Close Pysons Road Industrial Estate Broadstairs Kent CT10 2YJ
From: 2 June 2015To: 6 August 2018
3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY
From: 29 June 2010To: 2 June 2015
6-8 Underwood Street London N1 7JQ United Kingdom
From: 1 June 2010To: 29 June 2010
Timeline

35 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jul 10
Director Left
Jul 10
Funding Round
Jun 11
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Jan 18
Director Joined
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
New Owner
Nov 18
Loan Secured
Feb 19
Owner Exit
Apr 19
Loan Secured
Jun 19
Loan Cleared
Mar 20
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
May 21
Loan Cleared
Mar 22
Loan Secured
Mar 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Dec 22
Loan Secured
May 23
Director Joined
Feb 24
Director Left
Jul 24
Loan Secured
Jan 26
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
25 June 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
25 June 2024
MR05Certification of Charge
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
19 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Account Reference Date Company Previous Extended
19 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2012
AA01Change of Accounting Reference Date
Legacy
16 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Capital Allotment Shares
10 June 2011
SH01Allotment of Shares
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
13 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Certificate Change Of Name Company
1 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Incorporation Company
1 June 2010
NEWINCIncorporation