AUGUST BLAKE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AUGUST BLAKE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03495698

Incorporation date

20/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Sterling House, Waterfold Park, Bury BL9 7BRCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1998)
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon12/08/2025
Previous accounting period extended from 2024-12-31 to 2025-04-30
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon25/10/2024
Director's details changed for Mr Michael Christopher Flynn on 2024-10-25
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/05/2024
Previous accounting period shortened from 2024-01-31 to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon27/04/2024
Amended total exemption full accounts made up to 2023-01-31
dot icon18/04/2024
Registration of charge 034956980018, created on 2024-03-28
dot icon10/04/2024
Director's details changed for Mr Michael Christopher Flynn on 2024-04-10
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with updates
dot icon14/12/2023
Appointment of Mr Michael Christopher Flynn as a director on 2023-12-01
dot icon14/12/2023
Appointment of Miss Martine Francesca Moser as a director on 2023-12-01
dot icon14/12/2023
Termination of appointment of Gary Derek Beckett as a secretary on 2023-12-01
dot icon14/12/2023
Termination of appointment of Henry Neville Moser as a director on 2023-12-01
dot icon14/12/2023
Notification of Bracken Property Company Limited as a person with significant control on 2023-12-01
dot icon14/12/2023
Cessation of Henry Neville Moser as a person with significant control on 2023-12-01
dot icon14/12/2023
Registered office address changed from Lake View Lakeside Cheadle Cheshire SK8 3GW to Sterling House Waterfold Park Bury BL9 7BR on 2023-12-14
dot icon10/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/10/2023
Previous accounting period extended from 2023-01-30 to 2023-01-31
dot icon13/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon31/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon24/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon04/05/2022
Satisfaction of charge 034956980015 in full
dot icon28/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon28/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon16/06/2020
Registration of charge 034956980017, created on 2020-06-02
dot icon15/06/2020
Registration of charge 034956980016, created on 2020-06-02
dot icon21/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon19/12/2019
Registration of charge 034956980015, created on 2019-12-18
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/10/2019
Satisfaction of charge 4 in full
dot icon25/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/03/2017
Satisfaction of charge 2 in full
dot icon11/03/2017
Satisfaction of charge 11 in full
dot icon26/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon04/01/2017
Compulsory strike-off action has been discontinued
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon30/12/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/08/2015
Satisfaction of charge 1 in full
dot icon12/08/2015
Satisfaction of charge 12 in full
dot icon12/08/2015
Satisfaction of charge 6 in full
dot icon12/08/2015
Satisfaction of charge 7 in full
dot icon12/08/2015
Satisfaction of charge 10 in full
dot icon12/08/2015
Satisfaction of charge 8 in full
dot icon12/08/2015
Satisfaction of charge 9 in full
dot icon12/08/2015
Satisfaction of charge 13 in full
dot icon12/08/2015
Satisfaction of charge 14 in full
dot icon13/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-01-31
dot icon16/10/2012
Director's details changed for Mr Henry Neville Moser on 2012-10-16
dot icon18/09/2012
Director's details changed for Mr Henry Neville Moser on 2012-09-18
dot icon13/09/2012
Registered office address changed from 6Th Floor Bracken House Charles Street Manchester M1 7BD on 2012-09-13
dot icon10/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon01/11/2010
Accounts for a small company made up to 2010-01-31
dot icon04/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon04/02/2010
Director's details changed for Hayley Moser on 2010-02-04
dot icon04/02/2010
Secretary's details changed for Mr Gary Derek Beckett on 2010-02-04
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/02/2009
Return made up to 20/01/09; full list of members
dot icon03/02/2009
Accounts for a medium company made up to 2008-01-31
dot icon17/09/2008
Accounts for a medium company made up to 2007-01-31
dot icon07/03/2008
Return made up to 20/01/08; full list of members
dot icon18/12/2007
Secretary's particulars changed
dot icon02/11/2007
Accounts for a small company made up to 2006-01-31
dot icon01/03/2007
Return made up to 20/01/07; full list of members
dot icon25/05/2006
Accounts for a small company made up to 2005-01-31
dot icon09/02/2006
Return made up to 20/01/06; full list of members
dot icon09/02/2006
Director's particulars changed
dot icon03/03/2005
Accounts for a small company made up to 2004-01-31
dot icon25/01/2005
Return made up to 20/01/05; full list of members
dot icon27/03/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Accounts for a small company made up to 2003-01-31
dot icon27/01/2004
Return made up to 20/01/04; full list of members
dot icon19/06/2003
Accounts for a small company made up to 2002-01-31
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon12/02/2003
Return made up to 20/01/03; full list of members
dot icon11/12/2002
Particulars of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon12/09/2002
Particulars of mortgage/charge
dot icon11/09/2002
Particulars of mortgage/charge
dot icon04/07/2002
Particulars of mortgage/charge
dot icon04/07/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon25/02/2002
Return made up to 20/01/02; full list of members
dot icon27/01/2002
Total exemption full accounts made up to 2001-01-31
dot icon18/12/2001
Particulars of mortgage/charge
dot icon26/10/2001
New director appointed
dot icon19/07/2001
Particulars of mortgage/charge
dot icon18/07/2001
Particulars of mortgage/charge
dot icon05/07/2001
Particulars of mortgage/charge
dot icon18/05/2001
Registered office changed on 18/05/01 from: c/o goodmans 138 bury old road whitefield manchester M45 6AT
dot icon12/03/2001
Certificate of change of name
dot icon14/02/2001
Return made up to 20/01/01; full list of members
dot icon02/12/2000
Particulars of mortgage/charge
dot icon27/09/2000
Accounts for a dormant company made up to 2000-01-31
dot icon17/04/2000
Particulars of mortgage/charge
dot icon17/04/2000
Particulars of mortgage/charge
dot icon20/01/2000
Return made up to 20/01/00; full list of members
dot icon03/06/1999
Return made up to 20/01/99; full list of members
dot icon26/05/1999
New director appointed
dot icon26/05/1999
Accounts for a dormant company made up to 1999-01-31
dot icon04/05/1999
New secretary appointed
dot icon29/04/1999
Director resigned
dot icon29/04/1999
Secretary resigned
dot icon17/04/1998
Registered office changed on 17/04/98 from: 6-8 underwood street london N1 7JQ
dot icon20/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£140,339.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
2
3.93M
-
0.00
140.34K
-
2023
2
3.93M
-
0.00
140.34K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

3.93M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

140.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moser, Henry Neville
Director
07/04/1998 - 01/12/2023
85
Moser, Martine Francesca
Director
01/12/2023 - Present
22
Flynn, Michael Christopher
Director
01/12/2023 - Present
50
Beckett, Gary Derek
Secretary
07/04/1998 - 01/12/2023
20
Moser, Hayley Jayne
Director
19/10/2001 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUGUST BLAKE DEVELOPMENTS LIMITED

AUGUST BLAKE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 20/01/1998 with the registered office located at Sterling House, Waterfold Park, Bury BL9 7BR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AUGUST BLAKE DEVELOPMENTS LIMITED?

toggle

AUGUST BLAKE DEVELOPMENTS LIMITED is currently Active. It was registered on 20/01/1998 .

Where is AUGUST BLAKE DEVELOPMENTS LIMITED located?

toggle

AUGUST BLAKE DEVELOPMENTS LIMITED is registered at Sterling House, Waterfold Park, Bury BL9 7BR.

What does AUGUST BLAKE DEVELOPMENTS LIMITED do?

toggle

AUGUST BLAKE DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AUGUST BLAKE DEVELOPMENTS LIMITED have?

toggle

AUGUST BLAKE DEVELOPMENTS LIMITED had 2 employees in 2023.

What is the latest filing for AUGUST BLAKE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-04-30.