BLUEOAK ESTATES LIMITED

Register to unlock more data on OkredoRegister

BLUEOAK ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04764161

Incorporation date

14/05/2003

Size

Group

Contacts

Registered address

Registered address

20 Grosvenor Street, Chester CH1 2DDCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2003)
dot icon09/12/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/02/2025
Registration of charge 047641610017, created on 2025-02-14
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon18/10/2024
Confirmation statement made on 2024-08-05 with updates
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon01/07/2024
Notification of Macodape Investments Ltd as a person with significant control on 2019-12-04
dot icon29/05/2024
Statement of capital following an allotment of shares on 2024-05-13
dot icon20/05/2024
Resolutions
dot icon20/05/2024
Memorandum and Articles of Association
dot icon20/05/2024
Sub-division of shares on 2024-05-13
dot icon20/05/2024
Resolutions
dot icon20/05/2024
Change of share class name or designation
dot icon20/05/2024
Cessation of Overlea Estates Limited as a person with significant control on 2024-05-10
dot icon20/05/2024
Notification of Westminster Park Holdings Limited as a person with significant control on 2024-05-10
dot icon28/03/2024
Registration of charge 047641610016, created on 2024-03-27
dot icon29/01/2024
Termination of appointment of Peter David Johnston as a director on 2024-01-18
dot icon19/01/2024
Purchase of own shares.
dot icon12/01/2024
Satisfaction of charge 047641610015 in full
dot icon12/01/2024
Satisfaction of charge 047641610013 in full
dot icon13/11/2023
Satisfaction of charge 047641610014 in full
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon19/01/2023
Registration of charge 047641610015, created on 2023-01-17
dot icon17/01/2023
Satisfaction of charge 047641610012 in full
dot icon22/12/2022
Termination of appointment of Stephen Hugh Roberts as a director on 2022-12-21
dot icon28/11/2022
Registration of charge 047641610014, created on 2022-11-23
dot icon17/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/06/2022
Registration of charge 047641610013, created on 2022-05-25
dot icon24/12/2021
Registration of charge 047641610012, created on 2021-12-23
dot icon10/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon03/06/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon21/05/2021
Termination of appointment of Colin Ian Murdoch as a director on 2021-05-21
dot icon26/11/2020
Appointment of Mr Mark Ronald Roberts as a director on 2020-11-26
dot icon26/11/2020
Appointment of Mr Colin Ian Murdoch as a director on 2020-11-26
dot icon13/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon16/04/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/01/2020
Satisfaction of charge 047641610005 in full
dot icon17/01/2020
Satisfaction of charge 047641610006 in full
dot icon17/01/2020
Satisfaction of charge 047641610010 in full
dot icon17/01/2020
Satisfaction of charge 047641610007 in full
dot icon17/01/2020
Satisfaction of charge 047641610011 in full
dot icon27/06/2019
Amended total exemption full accounts made up to 2018-06-30
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon21/01/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon03/01/2018
Resolutions
dot icon03/01/2018
Appointment of Mr Thomas David Williams as a director on 2017-12-18
dot icon03/01/2018
Appointment of Mr Peter David Johnston as a director on 2017-12-18
dot icon20/12/2017
Cessation of Hilbre Estates Limited as a person with significant control on 2017-12-18
dot icon20/12/2017
Termination of appointment of Karl Joseph Mckinney as a director on 2017-12-18
dot icon20/12/2017
Termination of appointment of Stephen Sean Kirkby as a director on 2017-12-18
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon17/11/2017
Second filing of the annual return made up to 2016-05-14
dot icon24/10/2017
Notification of Hilbre Estates Limited as a person with significant control on 2016-04-06
dot icon24/10/2017
Notification of Overlea Estates Limited as a person with significant control on 2016-04-06
dot icon24/10/2017
Cessation of Stephen Hugh Roberts as a person with significant control on 2016-04-06
dot icon17/07/2017
Previous accounting period extended from 2017-03-31 to 2017-06-30
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Registration of charge 047641610011, created on 2016-08-01
dot icon29/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon29/06/2016
Director's details changed for Mr Iain Mclean on 2016-02-26
dot icon23/02/2016
Registered office address changed from , Hilbre Business Park Unit 1, Suite 4 ,Carr Lane, Hoylake, Wirral, Merseyside, CH47 4AZ to 20 Grosvenor Street Chester CH1 2DD on 2016-02-23
dot icon03/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon23/04/2015
Registration of charge 047641610010, created on 2015-04-21
dot icon28/03/2015
Satisfaction of charge 047641610009 in full
dot icon20/12/2014
Registration of charge 047641610009, created on 2014-12-17
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Satisfaction of charge 047641610008 in full
dot icon07/10/2014
Registration of a charge
dot icon18/09/2014
Registration of charge 047641610008, created on 2014-09-15
dot icon10/06/2014
Registration of charge 047641610007
dot icon04/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon28/05/2014
Registration of charge 047641610005
dot icon28/05/2014
Registration of charge 047641610006
dot icon23/04/2014
Registered office address changed from , 5 Union Court, Liverpool, Merseyside, L2 4SJ on 2014-04-23
dot icon24/03/2014
Statement of capital following an allotment of shares on 2014-03-14
dot icon24/03/2014
Resolutions
dot icon14/03/2014
Termination of appointment of Graeme Lynch as a director
dot icon24/02/2014
Appointment of Mr Iain Mclean as a director
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Satisfaction of charge 1 in full
dot icon15/11/2013
Satisfaction of charge 3 in full
dot icon15/11/2013
Satisfaction of charge 2 in full
dot icon15/11/2013
Satisfaction of charge 4 in full
dot icon21/10/2013
Certificate of change of name
dot icon22/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon05/04/2011
Appointment of Mr Karl Joseph Mckinney as a director
dot icon04/04/2011
Appointment of Mr Stephen Hugh Roberts as a director
dot icon04/04/2011
Termination of appointment of Jane Lynch as a director
dot icon04/04/2011
Termination of appointment of Jane Lynch as a secretary
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon30/06/2010
Director's details changed for Graeme John Lynch on 2009-10-01
dot icon30/06/2010
Director's details changed for Jane Elizabeth Lynch on 2009-10-01
dot icon30/06/2010
Director's details changed for Mr Stephen Sean Kirkby on 2009-10-01
dot icon30/06/2010
Secretary's details changed for Jane Elizabeth Lynch on 2009-10-01
dot icon17/03/2010
Registered office address changed from , 5 Union Court, Liverpool, Merseyside, L2 4SJ on 2010-03-17
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/01/2010
Registered office address changed from , 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF on 2010-01-14
dot icon08/06/2009
Return made up to 14/05/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/05/2008
Return made up to 14/05/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/12/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon15/06/2007
Return made up to 14/05/07; full list of members
dot icon15/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon24/08/2006
Return made up to 14/05/06; full list of members
dot icon31/07/2006
New director appointed
dot icon19/07/2006
Ad 21/06/06--------- £ si 2@1=2 £ ic 2/4
dot icon04/07/2006
Certificate of change of name
dot icon19/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon07/10/2005
Return made up to 14/05/05; full list of members
dot icon17/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon02/09/2004
Return made up to 14/05/04; full list of members
dot icon13/07/2004
Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2
dot icon11/06/2003
Director resigned
dot icon11/06/2003
Secretary resigned
dot icon11/06/2003
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon11/06/2003
Registered office changed on 11/06/03 from: c/o north west registration, services 9 abbey square, chester, cheshire CH1 2HU
dot icon11/06/2003
New director appointed
dot icon11/06/2003
New secretary appointed;new director appointed
dot icon14/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
9
2.11M
-
0.00
1.06M
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Mark Ronald
Director
26/11/2020 - Present
18
Williams, Thomas David
Director
18/12/2017 - Present
31
Roberts, Stephen Hugh
Director
20/12/2010 - 21/12/2022
77
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominee Secretary
14/05/2003 - 14/05/2003
917
Kirkby, Stephen Sean
Director
21/06/2006 - 18/12/2017
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BLUEOAK ESTATES LIMITED

BLUEOAK ESTATES LIMITED is an(a) Active company incorporated on 14/05/2003 with the registered office located at 20 Grosvenor Street, Chester CH1 2DD. There are currently 3 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 BLUEOAK ESTATES LIMITED?

toggle

BLUEOAK ESTATES LIMITED is currently Active. It was registered on 14/05/2003 .

Where is BLUEOAK ESTATES LIMITED located?

toggle

BLUEOAK ESTATES LIMITED is registered at 20 Grosvenor Street, Chester CH1 2DD.

What does BLUEOAK ESTATES LIMITED do?

toggle

BLUEOAK ESTATES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BLUEOAK ESTATES LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-10-21 with no updates.