BLUE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BLUE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04455033

Incorporation date

06/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

245c Heckmondwike Road, Dewsbury WF13 3NFCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2002)
dot icon25/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Cessation of Noreen Zaman as a person with significant control on 2023-08-03
dot icon03/08/2023
Notification of Mohammed Eesaa Zaman as a person with significant control on 2023-08-03
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon06/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon31/03/2022
Cessation of Taheer Zaman as a person with significant control on 2022-03-29
dot icon27/01/2022
Micro company accounts made up to 2021-03-31
dot icon27/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon14/09/2020
Change of details for Mr Tahher Zaman as a person with significant control on 2020-09-14
dot icon17/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/08/2019
Compulsory strike-off action has been discontinued
dot icon21/08/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Director's details changed for Mr Mhammed Yusuf Zaman on 2018-08-01
dot icon08/08/2018
Appointment of Mr Mhammed Yusuf Zaman as a director on 2018-08-01
dot icon08/08/2018
Termination of appointment of Taheer Mahmood Zaman as a director on 2018-08-01
dot icon26/07/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon16/02/2017
Director's details changed for Mr Tahir Mahmood Zaman on 2017-02-16
dot icon23/01/2017
Director's details changed for Mr Tahir Mahmood Zaman on 2017-01-23
dot icon23/01/2017
Registered office address changed from 243C Heckmondwike Road Dewsbury West Yorkshire WF13 3NF to 245C Heckmondwike Road Dewsbury WF13 3NF on 2017-01-23
dot icon31/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon16/06/2015
Satisfaction of charge 1 in full
dot icon02/06/2015
Satisfaction of charge 3 in full
dot icon02/06/2015
Satisfaction of charge 7 in full
dot icon02/06/2015
Satisfaction of charge 8 in full
dot icon02/06/2015
Satisfaction of charge 2 in full
dot icon02/06/2015
Satisfaction of charge 6 in full
dot icon02/06/2015
Satisfaction of charge 4 in full
dot icon02/06/2015
Satisfaction of charge 9 in full
dot icon02/06/2015
Satisfaction of charge 12 in full
dot icon02/06/2015
Satisfaction of charge 11 in full
dot icon02/06/2015
Satisfaction of charge 10 in full
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2014
Termination of appointment of Noreen Zaman as a secretary on 2014-10-22
dot icon09/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon27/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 05/06/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 05/06/08; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/06/2007
Return made up to 05/06/07; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/06/2006
Return made up to 06/06/06; full list of members
dot icon12/06/2006
Director's particulars changed
dot icon12/06/2006
Secretary's particulars changed
dot icon28/06/2005
Return made up to 06/06/05; full list of members
dot icon17/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/02/2005
Particulars of mortgage/charge
dot icon22/02/2005
Particulars of mortgage/charge
dot icon25/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/08/2004
Return made up to 06/06/04; full list of members
dot icon13/09/2003
Particulars of mortgage/charge
dot icon06/06/2003
Return made up to 06/06/03; full list of members
dot icon30/05/2003
Partial exemption accounts made up to 2003-03-31
dot icon19/04/2003
Particulars of mortgage/charge
dot icon25/03/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon19/12/2002
Particulars of mortgage/charge
dot icon19/12/2002
Particulars of mortgage/charge
dot icon19/12/2002
Particulars of mortgage/charge
dot icon13/12/2002
Particulars of mortgage/charge
dot icon23/11/2002
Particulars of mortgage/charge
dot icon21/10/2002
Particulars of mortgage/charge
dot icon24/08/2002
Particulars of mortgage/charge
dot icon25/07/2002
Particulars of mortgage/charge
dot icon04/07/2002
New secretary appointed
dot icon25/06/2002
Registered office changed on 25/06/02 from: riley moss chartered accountants 48-54 fishwick parade preston lancashire PR1 4XQ
dot icon25/06/2002
New director appointed
dot icon14/06/2002
Secretary resigned
dot icon14/06/2002
Director resigned
dot icon14/06/2002
Registered office changed on 14/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon06/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-67.91 % *

* during past year

Cash in Bank

£1,123.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
131.90K
-
0.00
-
-
2022
0
133.07K
-
0.00
3.50K
-
2023
0
88.42K
-
0.00
1.12K
-
2023
0
88.42K
-
0.00
1.12K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

88.42K £Descended-33.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.12K £Descended-67.91 % *

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
HCS SECRETARIAL LIMITED
Nominee Secretary
05/06/2002 - 06/06/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
05/06/2002 - 06/06/2002
15849
Zaman, Taheer Mahmood
Director
18/06/2002 - 31/07/2018
10
Zaman, Mohammed Yusuf
Director
01/08/2018 - Present
26
Zaman, Noreen
Secretary
06/06/2002 - 21/10/2014
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE ESTATES LIMITED

BLUE ESTATES LIMITED is an(a) Active company incorporated on 06/06/2002 with the registered office located at 245c Heckmondwike Road, Dewsbury WF13 3NF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE ESTATES LIMITED?

toggle

BLUE ESTATES LIMITED is currently Active. It was registered on 06/06/2002 .

Where is BLUE ESTATES LIMITED located?

toggle

BLUE ESTATES LIMITED is registered at 245c Heckmondwike Road, Dewsbury WF13 3NF.

What does BLUE ESTATES LIMITED do?

toggle

BLUE ESTATES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BLUE ESTATES LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-03-31.