BLAZE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BLAZE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05414161

Incorporation date

05/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Fairlands Waterhouse Lane, Kingswood, Tadworth, Surrey KT20 6HUCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2005)
dot icon09/12/2022
Voluntary strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon20/10/2022
Application to strike the company off the register
dot icon03/08/2022
Compulsory strike-off action has been discontinued
dot icon02/08/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon30/07/2022
Compulsory strike-off action has been suspended
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon02/06/2020
Micro company accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon28/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon19/02/2019
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fairlands Waterhouse Lane Kingswood Tadworth Surrey KT20 6HU on 2019-02-19
dot icon19/02/2019
Accounts for a dormant company made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon17/05/2018
Notification of Matthew James Ralph as a person with significant control on 2018-04-30
dot icon17/05/2018
Cessation of Graham Derek Ralph as a person with significant control on 2018-04-30
dot icon17/05/2018
Cessation of Mr Sydney Michael Kalinsky as a person with significant control on 2018-04-30
dot icon19/04/2018
Appointment of Mr Matthew James Ralph as a director on 2018-04-19
dot icon08/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon11/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon06/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon21/09/2015
Termination of appointment of Ruth Sabelo Ndiweni as a director on 2015-09-21
dot icon21/09/2015
Termination of appointment of Martin Laryea as a director on 2015-09-21
dot icon18/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon18/05/2015
Director's details changed for Mr Grahame Derek Ralph on 2015-04-30
dot icon18/05/2015
Director's details changed for Mr Martin Laryea on 2015-04-30
dot icon18/05/2015
Director's details changed for Ms Ruth Sabelo Ndiweni on 2015-04-30
dot icon04/02/2015
Accounts for a dormant company made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon30/11/2013
Compulsory strike-off action has been discontinued
dot icon28/11/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon08/10/2013
First Gazette notice for compulsory strike-off
dot icon20/07/2013
Compulsory strike-off action has been discontinued
dot icon18/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/07/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon06/07/2013
Compulsory strike-off action has been suspended
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon25/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon28/03/2012
Termination of appointment of Rupert Godden as a director
dot icon20/03/2012
Accounts for a dormant company made up to 2011-04-30
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon17/05/2011
Registered office address changed from King and King Chartered Accountants Roxburghe House 273-287 Regent Street London W1B 2HA on 2011-05-17
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/08/2010
Appointment of Mr Grahame Derek Ralph as a director
dot icon05/08/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon13/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon12/05/2010
Director's details changed for Ruth Ndiweni on 2009-10-01
dot icon12/05/2010
Director's details changed for Martin Laryea on 2009-10-01
dot icon12/05/2010
Termination of appointment of Grahame Ralph as a director
dot icon23/03/2010
Appointment of Mr Rupert Stephen Godden as a director
dot icon19/02/2010
Termination of appointment of Pravin Sodha as a director
dot icon13/10/2009
Annual return made up to 2009-04-30 with full list of shareholders
dot icon23/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon13/07/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/07/2009
Director appointed mr pravin sodha
dot icon12/06/2009
Registered office changed on 12/06/2009 from albany house 82-84 south end croydon surrey CR0 1DQ
dot icon11/05/2009
Appointment terminated director pravin sodha
dot icon11/05/2009
Director appointed ruth ndiweni
dot icon21/04/2009
Appointment terminated director anthony mccalla
dot icon25/03/2009
Total exemption small company accounts made up to 2007-04-30
dot icon20/02/2009
Director appointed martin laryea
dot icon17/02/2009
Appointment terminated director alicia johnson
dot icon21/12/2008
Director appointed alicia johnson
dot icon21/11/2008
Appointment terminated director darren pitcher
dot icon09/10/2008
Return made up to 30/04/08; full list of members
dot icon14/08/2008
Appointment terminated director robin wilson
dot icon14/08/2008
Appointment terminated director dean upton
dot icon08/08/2008
Director appointed darren pitcher
dot icon08/08/2008
Director appointed anthony mccalla
dot icon31/07/2008
Director appointed pravin sodha
dot icon21/07/2008
Registered office changed on 21/07/2008 from 29/30 fitzroy square london W1T 6LQ
dot icon11/03/2008
Appointment terminated secretary samantha gregory
dot icon22/01/2008
Director resigned
dot icon09/05/2007
Return made up to 30/04/07; full list of members
dot icon08/05/2007
Return made up to 05/04/07; full list of members
dot icon02/05/2007
Director's particulars changed
dot icon24/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon28/12/2006
New director appointed
dot icon03/05/2006
Return made up to 05/04/06; full list of members
dot icon27/04/2006
Registered office changed on 27/04/06 from: 29 oaklands way wallington surrey SM6 9RR
dot icon21/10/2005
New secretary appointed
dot icon25/05/2005
Secretary resigned
dot icon05/04/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
30/04/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
894.00
-
0.00
-
-
2021
1
894.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

894.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccalla, Anthony
Director
21/07/2008 - 09/01/2009
12
Johnson, Alicia
Director
20/11/2008 - 01/02/2009
17
Wilson, Robin John
Director
24/12/2006 - 14/07/2008
28
Ralph, Grahame Derek
Director
17/08/2010 - Present
55
Ralph, Grahame Derek
Director
05/04/2005 - 01/03/2010
55

Persons with Significant Control

2
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 BLAZE ESTATES LIMITED

BLAZE ESTATES LIMITED is an(a) Active company incorporated on 05/04/2005 with the registered office located at Fairlands Waterhouse Lane, Kingswood, Tadworth, Surrey KT20 6HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAZE ESTATES LIMITED?

toggle

BLAZE ESTATES LIMITED is currently Active. It was registered on 05/04/2005 .

Where is BLAZE ESTATES LIMITED located?

toggle

BLAZE ESTATES LIMITED is registered at Fairlands Waterhouse Lane, Kingswood, Tadworth, Surrey KT20 6HU.

What does BLAZE ESTATES LIMITED do?

toggle

BLAZE ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BLAZE ESTATES LIMITED have?

toggle

BLAZE ESTATES LIMITED had 1 employees in 2021.

What is the latest filing for BLAZE ESTATES LIMITED?

toggle

The latest filing was on 09/12/2022: Voluntary strike-off action has been suspended.