Blair Estates Limited

General information

Name:

Blair Estates Ltd

Office Address:

Unit 3 Edge Business Centre Humber Road NW2 6EW London

Number: 01823038

Incorporation date: 1984-06-08

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Blair Estates is a firm situated at NW2 6EW London at Unit 3 Edge Business Centre. The firm has been operating since 1984 and is registered under the registration number 01823038. The firm has existed on the English market for 40 years now and company official state is active. The firm's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. Its most recent annual accounts describe the period up to November 30, 2022 and the most current confirmation statement was released on April 4, 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 19 transactions from worth at least 500 pounds each, amounting to £365,428 in total. The company also worked with the Newcastle City Council (3 transactions worth £7,010 in total). Blair Estates was the service provided to the Gateshead Council Council covering the following areas: Premises was also the service provided to the Newcastle City Council Council covering the following areas: West Riverside S/start.

Benjamin B., Ian M., Norman B. and Joshua B. are listed as company's directors and have been doing everything they can to make sure everything is working correctly since 2013. In addition, the managing director's efforts are regularly aided with by a secretary - Joshua B..

Financial data based on annual reports

Company staff

Joshua B.

Role: Secretary

Latest update: 24 February 2024

Benjamin B.

Role: Director

Appointed: 14 June 2013

Latest update: 24 February 2024

Ian M.

Role: Director

Appointed: 14 June 2013

Latest update: 24 February 2024

Norman B.

Role: Director

Appointed: 31 December 1991

Latest update: 24 February 2024

Joshua B.

Role: Director

Appointed: 31 December 1991

Latest update: 24 February 2024

People with significant control

Joshua B.
Notified on 6 April 2016
Ceased on 21 June 2022
Nature of control:
substantial control or influence
Norman B.
Notified on 6 April 2016
Ceased on 20 June 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 16 July 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 15 August 2016
Annual Accounts 23 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 23 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Gateshead Council 2 £ 24 375.00
2015-06-16 41118120 £ 12 187.50 Premises
2015-03-17 41107210 £ 12 187.50 Premises
2014 Gateshead Council 4 £ 77 937.00
2014-07-18 41071834 £ 21 916.50 Premises
2014-03-19 41058748 £ 21 916.50 Premises
2013 Gateshead Council 3 £ 65 749.50
2013-12-23 41041946 £ 21 916.50 Premises
2013-06-10 41004967 £ 21 916.50 Premises
2012 Gateshead Council 4 £ 87 666.00
2012-12-14 42386771 £ 21 916.50 Premises
2012-06-19 42343217 £ 21 916.50 Premises
2011 Gateshead Council 5 £ 90 325.87
2011-12-13 42296399 £ 21 916.50 Premises
2011-09-13 42270241 £ 21 916.50 Premises
2010 Gateshead Council 1 £ 19 375.00
2010-12-14 42193820 £ 19 375.00 Premises
2010 Newcastle City Council 3 £ 7 010.07
2010-12-16 4927341 £ 3 885.07 West Riverside S/start
2010-06-21 4707361 £ 2 375.00 West Riverside S/start

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
39
Company Age

Similar companies nearby

Closest companies