BLAKENEY HOMES AND ESTATES LIMITED

Register to unlock more data on OkredoRegister

BLAKENEY HOMES AND ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04159160

Incorporation date

13/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

29a Crown Street, Brentwood, Essex CM14 4BACopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2001)
dot icon16/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon03/09/2025
Termination of appointment of Mary Joan Tate as a director on 2025-09-03
dot icon03/09/2025
Termination of appointment of Mary Joan Tate as a secretary on 2025-09-03
dot icon23/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon25/06/2019
Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to 29a Crown Street Brentwood Essex CM14 4BA on 2019-06-25
dot icon24/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon26/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon05/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon26/02/2015
Secretary's details changed for Mary Joan Tate on 2015-02-13
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England on 2014-05-01
dot icon01/05/2014
Registered office address changed from 14 Austin Friars London EC2N 2HE on 2014-05-01
dot icon03/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon03/03/2014
Registered office address changed from 15 Bedford Square London WC1B 3JA on 2014-03-03
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon05/03/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon10/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon10/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/12/2009
Appointment of Mary Joan Tate as a secretary
dot icon11/12/2009
Termination of appointment of Canada (Holdings) Limited as a secretary
dot icon02/11/2009
Director's details changed for Ms Mary Joan Tate on 2009-10-01
dot icon02/11/2009
Director's details changed for Mr Simon Robert Geoffrey Tate on 2009-10-01
dot icon02/11/2009
Director's details changed for Ms Mary Joan Tate on 2009-10-01
dot icon03/04/2009
Return made up to 13/02/09; full list of members
dot icon03/04/2009
Secretary's change of particulars / edinburgh sovereign LIMITED / 17/09/2008
dot icon26/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/02/2009
Registered office changed on 13/02/2009 from 52 queen anne street london W1G 9LA
dot icon15/08/2008
Appointment terminate, director edinburgh sovereign LIMITED logged form
dot icon14/08/2008
Director appointed simon robert geoffrey tate
dot icon14/08/2008
Director appointed mary joan tate
dot icon14/08/2008
Appointment terminated director newd LIMITED
dot icon11/08/2008
Return made up to 13/02/08; full list of members
dot icon11/08/2008
Appointment terminated director edinburgh sovereign LIMITED
dot icon22/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/04/2007
Return made up to 13/02/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/03/2006
Return made up to 13/02/06; full list of members
dot icon18/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon02/03/2005
Return made up to 13/02/05; full list of members
dot icon16/03/2004
Accounting reference date extended from 28/02/04 to 31/05/04
dot icon16/03/2004
Return made up to 13/02/04; full list of members
dot icon19/02/2004
Registered office changed on 19/02/04 from: st thomas house 6 becket street oxford oxfordshire OX1 1PP
dot icon14/11/2003
Accounts for a dormant company made up to 2003-02-28
dot icon06/03/2003
Return made up to 13/02/03; full list of members
dot icon22/07/2002
Accounts for a dormant company made up to 2002-02-28
dot icon08/03/2002
Return made up to 13/02/02; full list of members
dot icon14/03/2001
Ad 13/02/01--------- £ si 19@1=19 £ ic 1/20
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Secretary resigned
dot icon13/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+88.99 % *

* during past year

Cash in Bank

£35,479.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
33.12K
-
0.00
18.77K
-
2022
2
36.28K
-
0.00
35.48K
-
2022
2
36.28K
-
0.00
35.48K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

36.28K £Ascended9.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.48K £Ascended88.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/02/2001 - 13/02/2001
99600
Tate, Mary Joan
Director
23/07/2008 - 03/09/2025
37
Tate, Simon Robert Geoffrey
Director
23/07/2008 - Present
58
EDINBURGH SOVEREIGN LIMITED
Corporate Secretary
13/02/2001 - 11/09/2009
3
EDINBURGH SOVEREIGN LIMITED
Corporate Director
13/02/2001 - 23/07/2008
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLAKENEY HOMES AND ESTATES LIMITED

BLAKENEY HOMES AND ESTATES LIMITED is an(a) Active company incorporated on 13/02/2001 with the registered office located at 29a Crown Street, Brentwood, Essex CM14 4BA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAKENEY HOMES AND ESTATES LIMITED?

toggle

BLAKENEY HOMES AND ESTATES LIMITED is currently Active. It was registered on 13/02/2001 .

Where is BLAKENEY HOMES AND ESTATES LIMITED located?

toggle

BLAKENEY HOMES AND ESTATES LIMITED is registered at 29a Crown Street, Brentwood, Essex CM14 4BA.

What does BLAKENEY HOMES AND ESTATES LIMITED do?

toggle

BLAKENEY HOMES AND ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BLAKENEY HOMES AND ESTATES LIMITED have?

toggle

BLAKENEY HOMES AND ESTATES LIMITED had 2 employees in 2022.

What is the latest filing for BLAKENEY HOMES AND ESTATES LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-13 with updates.