Blr Estates Limited

General information

Name:

Blr Estates Ltd

Office Address:

C/o Clarke Bell Limited, 3rd Floor, The Pinnacle 73 King Street M2 4NG Manchester

Number: 08258033

Incorporation date: 2012-10-18

Dissolution date: 2023-09-19

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 08258033 12 years ago, Blr Estates Limited had been a private limited company until 2023-09-19 - the date it was officially closed. The company's last known office address was C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street Manchester.

Nigel B., Neil L. and Nicholas R. were listed as firm's directors and were running the company from 2012 to 2023.

Executives who had control over this firm were as follows: Neil L. had substantial control or influence over the company. Nicholas R. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Nigel B. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Neil L.

Role: Secretary

Appointed: 18 October 2012

Latest update: 21 August 2023

Nigel B.

Role: Director

Appointed: 18 October 2012

Latest update: 21 August 2023

Neil L.

Role: Director

Appointed: 18 October 2012

Latest update: 21 August 2023

Nicholas R.

Role: Director

Appointed: 18 October 2012

Latest update: 21 August 2023

People with significant control

Neil L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Nicholas R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel B.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 23 January 2022
Confirmation statement last made up date 09 January 2021
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 2013-02-08
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 21 March 2014
Annual Accounts 7 April 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 7 April 2015
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 5 April 2016
Annual Accounts
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 January 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 2021/06/28. New Address: C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG. Previous address: 2-4 Wood Street Swindon Wiltshire SN1 4AB (AD01)
filed on: 28th, June 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
10
Company Age

Closest Companies - by postcode