UKBizDB.co.uk

BLUEOAK ESTATES (TIMPERLEY) LIMITED

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

This company is commonly known as Blueoak Estates (timperley) Limited. The company was founded 7 years ago and was given the registration number 10324132. The firm's registered office is in CHESTER. You can find them at 20 Grosvenor Street, , Chester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BLUEOAK ESTATES (TIMPERLEY) LIMITED
Company Number:10324132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:20 Grosvenor Street, Chester, United Kingdom, CH1 2DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Grosvenor Street, Chester, United Kingdom, CH1 2DD

Secretary10 August 2016Active
20, Grosvenor Street, Chester, United Kingdom, CH1 2DD

Director10 August 2016Active
20, Grosvenor Street, Chester, United Kingdom, CH1 2DD

Director11 November 2016Active
20, Grosvenor Street, Chester, United Kingdom, CH1 2DD

Director10 August 2016Active

People with Significant Control

Coda Investments Limited
Notified on:25 October 2017
Status:Active
Country of residence:United Kingdom
Address:Building 2, Smithy Farm, Chapel Lane, Chester, United Kingdom, CH3 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Stuart Maclean
Notified on:10 August 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:20, Grosvenor Street, Chester, United Kingdom, CH1 2DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Blueoak Estates Limited
Notified on:10 August 2016
Status:Active
Country of residence:England
Address:20 Grosvenor Street, Chester, England, CH1 2DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Change account reference date company current extended.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Gazette

Gazette filings brought up to date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Mortgage

Mortgage satisfy charge full.

Download
2019-07-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-08Resolution

Resolution.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Accounts

Change account reference date company previous shortened.

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Capital

Capital allotment shares.

Download
2017-11-03Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.