BLEASDALE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BLEASDALE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04203655

Incorporation date

23/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

12th Floor, Aldgate Tower, 2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2001)
dot icon31/03/2026
Full accounts made up to 2025-03-31
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon10/10/2025
Cessation of William Pears Group Limited as a person with significant control on 2025-03-25
dot icon10/10/2025
Notification of The William Pears Group of Companies Ltd as a person with significant control on 2025-03-25
dot icon21/05/2025
Satisfaction of charge 042036550045 in full
dot icon21/05/2025
Satisfaction of charge 042036550044 in full
dot icon21/05/2025
Satisfaction of charge 042036550043 in full
dot icon26/03/2025
Cessation of Marcus Julian Romaine Bleasdale as a person with significant control on 2025-03-25
dot icon26/03/2025
Appointment of Mr David Alan Pears as a director on 2025-03-25
dot icon26/03/2025
Registered office address changed from Bleasdale Business Centre, 12 Molyneux Way Aintree Liverpool L10 2JA England to 12th Floor, Aldgate Tower 2 Leman Street London E1W 9US on 2025-03-26
dot icon26/03/2025
Termination of appointment of Marcus Julian Romaine Bleasdale as a director on 2025-03-25
dot icon26/03/2025
Notification of William Pears Group Limited as a person with significant control on 2025-03-25
dot icon26/03/2025
Appointment of Mr Mark Andrew Pears as a director on 2025-03-25
dot icon26/03/2025
Appointment of Sir Trevor Steven Pears as a director on 2025-03-25
dot icon26/03/2025
Appointment of Mr William Frederick Bennett as a secretary on 2025-03-25
dot icon26/03/2025
Appointment of Wpg Registrars Limited as a director on 2025-03-25
dot icon31/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/04/2023
Termination of appointment of Marie Gwen Bleasdale as a secretary on 2023-04-11
dot icon23/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon04/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon21/12/2020
Registration of charge 042036550045, created on 2020-12-18
dot icon11/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon19/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon07/02/2018
Satisfaction of charge 41 in full
dot icon07/02/2018
Satisfaction of charge 42 in full
dot icon22/11/2017
Registration of charge 042036550044, created on 2017-11-06
dot icon16/11/2017
Registration of charge 042036550043, created on 2017-11-06
dot icon11/08/2017
Accounts for a small company made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon26/07/2016
Accounts for a small company made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon28/08/2015
Accounts for a small company made up to 2015-03-31
dot icon24/07/2015
Registered office address changed from Bleasdale Business Centre 1 Molyneux Way Aintree Liverpool L10 2JA to Bleasdale Business Centre, 12 Molyneux Way Aintree Liverpool L10 2JA on 2015-07-24
dot icon21/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon19/10/2014
Satisfaction of charge 2 in full
dot icon18/08/2014
Accounts for a small company made up to 2014-03-31
dot icon02/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon13/02/2014
Registered office address changed from Bleasdale Business Centre 12 Molyneux Way Old Roan, Aintree Merseyside L10 2JA on 2014-02-13
dot icon12/08/2013
Accounts for a small company made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon16/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 41
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 42
dot icon05/11/2012
Appointment of Marie Gwen Bleasdale as a secretary
dot icon13/09/2012
Accounts for a small company made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon10/05/2012
Director's details changed for Mr Marcus Julian Romaine Bleasdale on 2011-07-18
dot icon22/08/2011
Accounts for a small company made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon11/10/2010
Resolutions
dot icon07/10/2010
Accounts for a small company made up to 2010-03-31
dot icon05/10/2010
Termination of appointment of Colin Bleasdale as a director
dot icon26/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mr Marcus Julian Romaine Bleasdale on 2010-04-01
dot icon02/02/2010
Termination of appointment of Frances Gallagher as a secretary
dot icon12/11/2009
Accounts for a small company made up to 2009-03-31
dot icon18/07/2009
Particulars of a mortgage or charge / charge no: 40
dot icon07/05/2009
Return made up to 14/04/09; full list of members
dot icon07/05/2009
Secretary's change of particulars / frances gallagher / 23/08/2008
dot icon08/10/2008
Accounts for a small company made up to 2008-03-31
dot icon10/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon08/05/2008
Return made up to 14/04/08; full list of members
dot icon08/05/2008
Director's change of particulars / marcus bleasdale / 15/08/2006
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon02/06/2007
Return made up to 14/04/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/07/2006
Particulars of mortgage/charge
dot icon25/04/2006
Return made up to 14/04/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/12/2005
New secretary appointed
dot icon15/12/2005
Registered office changed on 15/12/05 from: churchill house 201B altway old roan aintree liverpool L10 6LB
dot icon09/09/2005
Director resigned
dot icon13/05/2005
Return made up to 14/04/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/12/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon04/05/2004
Return made up to 31/03/04; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/09/2003
Registered office changed on 07/09/03 from: little moor hall parrs lane aughton lancashire L39 5BR
dot icon07/09/2003
Resolutions
dot icon10/06/2003
Particulars of mortgage/charge
dot icon27/04/2003
Return made up to 14/04/03; full list of members
dot icon16/01/2003
Particulars of mortgage/charge
dot icon06/12/2002
Particulars of mortgage/charge
dot icon27/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon03/07/2002
Particulars of mortgage/charge
dot icon29/06/2002
Particulars of mortgage/charge
dot icon02/05/2002
Return made up to 23/04/02; full list of members
dot icon10/04/2002
Particulars of mortgage/charge
dot icon13/02/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon28/11/2001
Accounting reference date shortened from 05/04/02 to 31/03/02
dot icon27/11/2001
Particulars of mortgage/charge
dot icon27/11/2001
Particulars of mortgage/charge
dot icon22/11/2001
Ad 14/05/01--------- £ si 98@1=98 £ ic 2/100
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon10/10/2001
Particulars of mortgage/charge
dot icon23/08/2001
Particulars of mortgage/charge
dot icon16/08/2001
Particulars of mortgage/charge
dot icon30/04/2001
Ad 23/04/01--------- £ si 1@1=1 £ ic 1/2
dot icon30/04/2001
Accounting reference date shortened from 30/04/02 to 05/04/02
dot icon30/04/2001
Registered office changed on 30/04/01 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU
dot icon30/04/2001
Director resigned
dot icon30/04/2001
Secretary resigned
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New secretary appointed;new director appointed
dot icon23/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sir Trevor Steven Pears
Director
25/03/2025 - Present
407
WPG REGISTRARS LIMITED
Corporate Director
25/03/2025 - Present
14
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominee Secretary
23/04/2001 - 23/04/2001
917
Bleasdale, Marcus Julian Romaine
Director
23/04/2001 - 25/03/2025
17
Pears, Mark Andrew
Director
25/03/2025 - Present
474

Persons with Significant Control

5
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 BLEASDALE ESTATES LIMITED

BLEASDALE ESTATES LIMITED is an(a) Active company incorporated on 23/04/2001 with the registered office located at 12th Floor, Aldgate Tower, 2 Leman Street, London E1W 9US. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLEASDALE ESTATES LIMITED?

toggle

BLEASDALE ESTATES LIMITED is currently Active. It was registered on 23/04/2001 .

Where is BLEASDALE ESTATES LIMITED located?

toggle

BLEASDALE ESTATES LIMITED is registered at 12th Floor, Aldgate Tower, 2 Leman Street, London E1W 9US.

What does BLEASDALE ESTATES LIMITED do?

toggle

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

What is the latest filing for BLEASDALE ESTATES LIMITED?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-03-31.