UKBizDB.co.uk

BLAZE ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blaze Estates Limited. The company was founded 19 years ago and was given the registration number 05414161. The firm's registered office is in TADWORTH. You can find them at Fairlands Waterhouse Lane, Kingswood, Tadworth, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BLAZE ESTATES LIMITED
Company Number:05414161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2005
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Fairlands Waterhouse Lane, Kingswood, Tadworth, Surrey, England, KT20 6HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairlands, Waterhouse Lane, Kingswood, Tadworth, England, KT20 6HU

Director17 August 2010Active
Fairlands, Waterhouse Lane, Kingswood, Tadworth, England, KT20 6HU

Director19 April 2018Active
39 Foxglove Way, Wallington, SM6 7JU

Secretary01 October 2005Active
Salamat, Deepdene Avenue Road, Dorking, RH4 1ST

Secretary05 April 2005Active
20, Westways, Westerham, England, TN16 1TT

Director22 March 2010Active
26, Adamsrill Road, Sydenham, London, SE26 4AN

Director20 November 2008Active
First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA

Director26 January 2009Active
209-211, London Road, Mitcham, CR4 2JD

Director21 July 2008Active
First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA

Director01 May 2009Active
Sbc House, Restmor Way, Wallington, SM6 7AH

Director21 July 2008Active
Fairlands, Waterhouse Lane, Kingswood, KT20 6HU

Director05 April 2005Active
29, Oaklands Way, Wallington, SM6 9RR

Director07 July 2009Active
29, Oaklands Way, Wallington, SM6 9RR

Director14 July 2008Active
Greenacre, Carlton Road, South Godstone, RH9 8LD

Director24 December 2006Active
5 Orme Cottages, Tilburstowhill Road, South Godstone, RH9 8NP

Director24 December 2006Active
82 Chertsey Road, Chobham, Woking, GU24 8PJ

Director21 December 2006Active

People with Significant Control

Mr Matthew James Ralph
Notified on:30 April 2018
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Fairlands, Waterhouse Lane, Tadworth, England, KT20 6HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Graham Derek Ralph
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:First Floor, Roxburghe House, London, W1B 2HA
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Sydney Michael Kalinsky
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, Roxburghe House, London, United Kingdom, W1B 2HA
Nature of control:
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-20Dissolution

Dissolution application strike off company.

Download
2022-08-03Gazette

Gazette filings brought up to date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Address

Change registered office address company with date old address new address.

Download
2019-02-19Accounts

Accounts with accounts type dormant.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-01-08Accounts

Accounts with accounts type dormant.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type dormant.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.