BLUEWATER ESTATES LIMITED

Register to unlock more data on OkredoRegister

BLUEWATER ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03848890

Incorporation date

27/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lyndale House, 24a High Street, Addlestone, Surrey KT15 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1999)
dot icon31/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Registered office address changed from Suite 3 Falcon Court College Road Maidstone Kent ME15 6TF England to Lyndale House 24a High Street Addlestone Surrey KT15 1TN on 2024-08-20
dot icon19/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon24/03/2022
Director's details changed for Mr Sean Francis Linehan on 2022-03-22
dot icon24/03/2022
Change of details for Mr Sean Francis Linehan as a person with significant control on 2022-03-22
dot icon06/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon20/04/2021
Director's details changed for Mr Sean Francis Linehan on 2021-04-20
dot icon20/04/2021
Change of details for Mr Sean Francis Linehan as a person with significant control on 2021-04-20
dot icon04/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon12/03/2019
Notification of Sean Linehan as a person with significant control on 2019-03-11
dot icon12/03/2019
Cessation of Bright Future Investment Limited as a person with significant control on 2019-03-11
dot icon03/12/2018
Registered office address changed from The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ to Suite 3 Falcon Court College Road Maidstone Kent ME15 6TF on 2018-12-03
dot icon30/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon17/10/2018
Secretary's details changed for Mr Peter Southgate on 2018-10-09
dot icon15/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon25/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon06/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon07/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/10/2008
Return made up to 27/09/08; full list of members
dot icon12/02/2008
Total exemption full accounts made up to 2006-12-31
dot icon11/10/2007
Return made up to 27/09/07; full list of members
dot icon11/10/2006
Return made up to 27/09/06; full list of members
dot icon11/10/2006
Director's particulars changed
dot icon15/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/09/2005
Return made up to 27/09/05; full list of members
dot icon29/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/10/2004
Return made up to 27/09/04; full list of members
dot icon27/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/10/2003
Return made up to 27/09/03; full list of members
dot icon03/01/2003
Registered office changed on 03/01/03 from: 59 smarts lane loughton essex IG10 4BU
dot icon15/11/2002
Director's particulars changed
dot icon15/11/2002
Director's particulars changed
dot icon01/11/2002
Return made up to 27/09/02; full list of members
dot icon03/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/10/2001
Return made up to 27/09/01; full list of members
dot icon24/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/06/2001
Accounting reference date shortened from 17/03/01 to 31/12/00
dot icon20/10/2000
Return made up to 27/09/00; full list of members
dot icon13/07/2000
Accounting reference date extended from 30/09/00 to 17/03/01
dot icon05/04/2000
New secretary appointed
dot icon05/04/2000
Secretary resigned
dot icon14/02/2000
Secretary resigned
dot icon14/02/2000
Secretary resigned
dot icon14/02/2000
Registered office changed on 14/02/00 from: third floor cornhill london EC3V 3PD
dot icon03/02/2000
New secretary appointed;new director appointed
dot icon22/10/1999
Secretary resigned
dot icon22/10/1999
Director resigned
dot icon21/10/1999
Registered office changed on 21/10/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon21/10/1999
New secretary appointed
dot icon21/10/1999
New secretary appointed
dot icon27/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+32.13 % *

* during past year

Cash in Bank

£2,311.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
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(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
184.33K
-
0.00
1.75K
-
2022
0
192.05K
-
0.00
2.31K
-
2022
0
192.05K
-
0.00
2.31K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(EUR)

192.05K £Ascended4.18 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

2.31K £Ascended32.13 % *

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
26/09/1999 - 30/09/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
26/09/1999 - 08/10/1999
15962
ILS (ISLE OF MAN) LIMITED
Corporate Secretary
31/10/1999 - 23/11/1999
59
Linehan, Sean Francis
Director
24/11/1999 - Present
18
OAKLAWN LIMITED
Corporate Secretary
30/09/1999 - 23/11/1999
26

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+
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 BLUEWATER ESTATES LIMITED

BLUEWATER ESTATES LIMITED is an(a) Active company incorporated on 27/09/1999 with the registered office located at Lyndale House, 24a High Street, Addlestone, Surrey KT15 1TN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEWATER ESTATES LIMITED?

toggle

BLUEWATER ESTATES LIMITED is currently Active. It was registered on 27/09/1999 .

Where is BLUEWATER ESTATES LIMITED located?

toggle

BLUEWATER ESTATES LIMITED is registered at Lyndale House, 24a High Street, Addlestone, Surrey KT15 1TN.

What does BLUEWATER ESTATES LIMITED do?

toggle

BLUEWATER ESTATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLUEWATER ESTATES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-12 with no updates.