Background WavePink WaveYellow Wave

BLUEBERRY PROPERTY HOLDINGS LIMITED (10787208)

BLUEBERRY PROPERTY HOLDINGS LIMITED (10787208) is an active UK company. incorporated on 24 May 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLUEBERRY PROPERTY HOLDINGS LIMITED has been registered for 8 years. Current directors include KONIG, Ezriel Dov, KONIG, Reisy.

Company Number
10787208
Status
active
Type
ltd
Incorporated
24 May 2017
Age
8 years
Address
105 Eade Road, Building C, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KONIG, Ezriel Dov, KONIG, Reisy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEBERRY PROPERTY HOLDINGS LIMITED

BLUEBERRY PROPERTY HOLDINGS LIMITED is an active company incorporated on 24 May 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLUEBERRY PROPERTY HOLDINGS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10787208

LTD Company

Age

8 Years

Incorporated 24 May 2017

Size

N/A

Accounts

ARD: 29/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 7 May 2025 (1 year ago)
Submitted on 5 June 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

105 Eade Road, Building C Blueberry - 3rd Floor London, N4 1TJ,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 24 May 2017To: 24 July 2019
Timeline

2 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Jul 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

KONIG, Ezriel Dov

Active
Eade Road, Building C, LondonN4 1TJ
Born January 1986
Director
Appointed 24 May 2017

KONIG, Reisy

Active
Eade Road, Building C, LondonN4 1TJ
Born April 1985
Director
Appointed 24 May 2017

Persons with significant control

2

1 Active
1 Ceased

Reisy Konig

Ceased
Eade Road, Building C, LondonN4 1TJ
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2017
Ceased 12 Jul 2023

Mr Ezriel Dov Konig

Active
Eade Road, Building C, LondonN4 1TJ
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Incorporation Company
24 May 2017
NEWINCIncorporation