Company NameBlue Strawberry Property Ltd
DirectorsKaren Macadam and Stuart Alistair Macadam
Company StatusActive
Company Number06024366
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Karen Macadam
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BW
Wales
Director NameMr Stuart Alistair Macadam
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BW
Wales
Secretary NameMr Stuart Alistair Macadam
NationalityBritish
StatusCurrent
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BW
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address30 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BW
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Mrs Karen Macadam
75.00%
Ordinary
25 at £1Mr Stuart Alistair Macadam
25.00%
Ordinary

Financials

Year2014
Net Worth-£98,189
Cash£7,253
Current Liabilities£103,744

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

6 November 2007Delivered on: 15 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 June 2007Delivered on: 21 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
26 April 2007Delivered on: 11 May 2007
Persons entitled: LCP Real Estate Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companys interest in the bank account in which the rent deposit monies are placed and the rent deposit monies (initally £8,812.50).
Outstanding

Filing History

11 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
22 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
22 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
31 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 August 2017Satisfaction of charge 2 in full (1 page)
23 August 2017Satisfaction of charge 2 in full (1 page)
18 February 2017Satisfaction of charge 1 in full (3 pages)
18 February 2017Satisfaction of charge 1 in full (3 pages)
29 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(4 pages)
31 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
16 February 2012Secretary's details changed for Mr Stuart Alistair Macadam on 16 February 2012 (1 page)
16 February 2012Secretary's details changed for Mr Stuart Alistair Macadam on 16 February 2012 (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Karen Macadam on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Stuart Alistair Macadam on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Karen Macadam on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Stuart Alistair Macadam on 21 January 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 January 2009Return made up to 11/12/08; full list of members (4 pages)
8 January 2009Return made up to 11/12/08; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 February 2008Return made up to 11/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 February 2008Return made up to 11/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
21 June 2007Registered office changed on 21/06/07 from: 6 acacia close greasby wirral merseyside CH49 3QE (1 page)
21 June 2007Registered office changed on 21/06/07 from: 6 acacia close greasby wirral merseyside CH49 3QE (1 page)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
28 March 2007Registered office changed on 28/03/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (2 pages)
28 March 2007Ad 15/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 2007Ad 15/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 2007Registered office changed on 28/03/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (2 pages)
22 February 2007New secretary appointed;new director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New secretary appointed;new director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
11 December 2006Incorporation (13 pages)
11 December 2006Incorporation (13 pages)