BLACKSTONE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BLACKSTONE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02060648

Incorporation date

02/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O RIDDINGTONS LTD, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent BR8 7PACopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1986)
dot icon09/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon11/02/2026
Registration of charge 020606480032, created on 2026-02-09
dot icon11/02/2026
Registration of charge 020606480033, created on 2026-02-09
dot icon18/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/06/2025
Termination of appointment of Sally Anne Digges as a director on 2025-01-31
dot icon27/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Registration of charge 020606480031, created on 2024-03-25
dot icon28/03/2024
Registration of charge 020606480030, created on 2024-03-25
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon15/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon21/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/05/2022
Satisfaction of charge 020606480029 in full
dot icon04/05/2022
Satisfaction of charge 020606480028 in full
dot icon04/05/2022
Satisfaction of charge 020606480027 in full
dot icon04/05/2022
Satisfaction of charge 020606480026 in full
dot icon28/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon27/01/2020
Registration of charge 020606480028, created on 2020-01-23
dot icon27/01/2020
Registration of charge 020606480027, created on 2020-01-23
dot icon27/01/2020
Registration of charge 020606480029, created on 2020-01-23
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon12/04/2019
Registration of charge 020606480026, created on 2019-04-10
dot icon07/03/2019
Director's details changed for James Ernest Digges on 2019-03-07
dot icon07/03/2019
Appointment of Mrs Sarah Jane Digges as a director on 2019-02-25
dot icon07/03/2019
Change of details for Mr James Ernest Digges as a person with significant control on 2019-03-07
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon15/02/2018
Satisfaction of charge 020606480023 in full
dot icon15/02/2018
Satisfaction of charge 22 in full
dot icon15/02/2018
Satisfaction of charge 020606480024 in full
dot icon15/02/2018
Satisfaction of charge 020606480025 in full
dot icon31/01/2018
Satisfaction of charge 21 in full
dot icon31/01/2018
All of the property or undertaking has been released from charge 22
dot icon31/01/2018
All of the property or undertaking has been released from charge 22
dot icon08/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/01/2017
Registration of charge 020606480024, created on 2017-01-12
dot icon14/01/2017
Registration of charge 020606480025, created on 2017-01-12
dot icon04/01/2017
Termination of appointment of Samantha Louise Digges as a director on 2017-01-03
dot icon16/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/07/2016
Termination of appointment of Jacqueline Rosemary Digges as a director on 2016-04-01
dot icon03/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon05/10/2013
Registration of charge 020606480023
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/08/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon21/03/2013
Particulars of a mortgage or charge / charge no: 22
dot icon18/01/2013
Particulars of a mortgage or charge / charge no: 21
dot icon07/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon17/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon17/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon17/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon17/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon17/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon17/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon17/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon17/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon17/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon01/11/2012
Termination of appointment of Samantha Digges as a director
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/08/2012
Appointment of Miss Samantha Louise Digges as a director
dot icon20/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon17/05/2012
Appointment of Mr James Patrick Digges as a director
dot icon17/05/2012
Appointment of Miss Samantha Louise Digges as a director
dot icon13/09/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 20
dot icon22/02/2011
Registered office address changed from the Lodge Darenth Hill Dartford Kent DA2 7QR on 2011-02-22
dot icon09/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon03/08/2010
Director's details changed for James Ernest Digges on 2009-10-01
dot icon03/08/2010
Director's details changed for Jacqueline Rosemary Digges on 2009-10-01
dot icon03/08/2010
Secretary's details changed for James Ernest Digges on 2009-10-01
dot icon10/06/2010
Director's details changed for Sally Anne Digges on 2010-01-01
dot icon26/03/2010
Accounts for a small company made up to 2009-03-31
dot icon06/07/2009
Return made up to 29/06/09; full list of members
dot icon16/06/2009
Registered office changed on 16/06/2009 from 3 the deans bridge road bagshot surrey GU19 5AT
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 19
dot icon09/09/2008
Return made up to 29/06/08; full list of members
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 17
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 18
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 16
dot icon20/03/2008
Particulars of contract relating to shares
dot icon20/03/2008
Ad 28/02/08\gbp si 100@1=100\gbp ic 100/200\
dot icon20/11/2007
Director's particulars changed
dot icon20/11/2007
Secretary's particulars changed;director's particulars changed
dot icon26/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Nc inc already adjusted 15/10/07
dot icon25/10/2007
Resolutions
dot icon20/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/08/2007
Return made up to 29/06/07; full list of members
dot icon31/07/2007
Secretary's particulars changed;director's particulars changed
dot icon31/07/2007
Director's particulars changed
dot icon15/05/2007
Particulars of mortgage/charge
dot icon09/03/2007
Director's particulars changed
dot icon09/03/2007
Director's particulars changed
dot icon09/03/2007
Secretary's particulars changed;director's particulars changed
dot icon13/10/2006
Particulars of mortgage/charge
dot icon02/08/2006
Return made up to 29/06/06; full list of members
dot icon31/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/07/2005
Return made up to 29/06/05; full list of members
dot icon23/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/07/2004
Return made up to 29/06/04; full list of members
dot icon08/01/2004
Particulars of mortgage/charge
dot icon18/08/2003
Return made up to 29/06/03; full list of members
dot icon04/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon24/07/2002
Return made up to 29/06/02; full list of members
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/08/2001
Return made up to 29/06/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-03-31
dot icon16/02/2001
New director appointed
dot icon08/02/2001
Resolutions
dot icon05/02/2001
Certificate of change of name
dot icon17/07/2000
Return made up to 29/06/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon22/07/1999
Return made up to 29/06/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon06/07/1998
Return made up to 29/06/98; full list of members
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon05/09/1997
Return made up to 29/06/97; no change of members
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon04/09/1996
Return made up to 29/06/96; no change of members
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon05/07/1995
Return made up to 29/06/95; full list of members
dot icon24/06/1995
Particulars of mortgage/charge
dot icon09/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Return made up to 29/06/94; no change of members
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon26/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon05/08/1993
Declaration of satisfaction of mortgage/charge
dot icon05/08/1993
Declaration of satisfaction of mortgage/charge
dot icon05/07/1993
Return made up to 29/06/93; full list of members
dot icon03/06/1993
Registered office changed on 03/06/93 from: 400,yorktown road college town camberley surrey GU15 4HL
dot icon23/04/1993
Declaration of satisfaction of mortgage/charge
dot icon23/04/1993
Declaration of satisfaction of mortgage/charge
dot icon23/04/1993
Declaration of satisfaction of mortgage/charge
dot icon23/04/1993
Declaration of satisfaction of mortgage/charge
dot icon19/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon19/01/1993
Resolutions
dot icon19/01/1993
Secretary resigned;new secretary appointed;director resigned
dot icon26/08/1992
Return made up to 29/06/92; full list of members
dot icon09/07/1992
Amended full accounts made up to 1990-03-31
dot icon24/06/1992
Full accounts made up to 1991-03-31
dot icon12/02/1992
Full accounts made up to 1990-03-31
dot icon12/02/1992
Return made up to 08/01/92; no change of members
dot icon27/07/1991
Return made up to 29/06/91; no change of members
dot icon11/04/1991
Return made up to 14/09/90; full list of members
dot icon04/12/1990
Full accounts made up to 1989-03-31
dot icon21/11/1990
Full accounts made up to 1988-03-31
dot icon16/07/1990
Return made up to 29/06/89; full list of members
dot icon28/06/1989
Declaration of satisfaction of mortgage/charge
dot icon16/11/1988
Declaration of mortgage charge released/ceased
dot icon12/11/1988
Declaration of satisfaction of mortgage/charge
dot icon12/11/1988
Declaration of satisfaction of mortgage/charge
dot icon13/10/1988
Particulars of mortgage/charge
dot icon13/10/1988
Particulars of mortgage/charge
dot icon05/10/1988
Wd 27/09/88 ad 22/01/87--------- £ si 2@1=2 £ ic 2/4
dot icon26/08/1988
Wd 27/07/88 pd 22/01/87--------- £ si 2@1
dot icon18/07/1988
Secretary's particulars changed;director's particulars changed
dot icon09/06/1988
Particulars of mortgage/charge
dot icon13/05/1988
Declaration of satisfaction of mortgage/charge
dot icon06/05/1988
Return made up to 12/04/88; full list of members
dot icon22/03/1988
Particulars of mortgage/charge
dot icon24/02/1988
Particulars of mortgage/charge
dot icon12/01/1988
Particulars of mortgage/charge
dot icon07/12/1987
Particulars of mortgage/charge
dot icon04/12/1987
Particulars of mortgage/charge
dot icon06/11/1987
Registered office changed on 06/11/87 from: 6 broad street wokingham berkshire RG11 1AB
dot icon22/07/1987
Particulars of mortgage/charge
dot icon16/07/1987
Particulars of mortgage/charge
dot icon22/05/1987
Resolutions
dot icon09/04/1987
Certificate of change of name
dot icon26/02/1987
Registered office changed on 26/02/87 from: 47 brunswick place london N1 6EE
dot icon26/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/10/1986
Certificate of Incorporation
dot icon02/10/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+9,385.74 % *

* during past year

Cash in Bank

£756,962.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.09M
-
0.00
87.59K
-
2022
3
2.76M
-
0.00
7.98K
-
2023
3
2.53M
-
0.00
756.96K
-
2023
3
2.53M
-
0.00
756.96K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.53M £Descended-8.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

756.96K £Ascended9.39K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Digges, James Ernest
Director
30/09/1993 - Present
5
Digges, Sally Anne
Director
01/01/2001 - 31/01/2025
1
Digges, Sarah Jane
Director
25/02/2019 - Present
-
Digges, James Patrick
Director
06/04/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLACKSTONE ESTATES LIMITED

BLACKSTONE ESTATES LIMITED is an(a) Active company incorporated on 02/10/1986 with the registered office located at C/O RIDDINGTONS LTD, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent BR8 7PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKSTONE ESTATES LIMITED?

toggle

BLACKSTONE ESTATES LIMITED is currently Active. It was registered on 02/10/1986 .

Where is BLACKSTONE ESTATES LIMITED located?

toggle

BLACKSTONE ESTATES LIMITED is registered at C/O RIDDINGTONS LTD, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent BR8 7PA.

What does BLACKSTONE ESTATES LIMITED do?

toggle

BLACKSTONE ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BLACKSTONE ESTATES LIMITED have?

toggle

BLACKSTONE ESTATES LIMITED had 3 employees in 2023.

What is the latest filing for BLACKSTONE ESTATES LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-06 with updates.