Blueoak Estates (chester) Limited

General information

Name:

Blueoak Estates (chester) Ltd

Office Address:

20 Grosvenor Street CH1 2DD Chester

Number: 09242935

Incorporation date: 2014-10-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Blueoak Estates (chester) Limited 's been in the business for at least ten years. Started with Companies House Reg No. 09242935 in 2014, the firm have office at 20 Grosvenor Street, Chester CH1 2DD. This enterprise's SIC and NACE codes are 41100 - Development of building projects. December 31, 2022 is the last time company accounts were reported.

Current directors listed by this specific firm are: Michael B. chosen to lead the company 4 years ago and Iain M. chosen to lead the company in 2014.

The companies that control this firm are: Blueoak Estates Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chester, CH1 2DD, Cheshire and was registered as a PSC under the registration number 04764161.

Financial data based on annual reports

Company staff

Michael B.

Role: Director

Appointed: 22 January 2020

Latest update: 29 November 2023

Iain M.

Role: Director

Appointed: 01 October 2014

Latest update: 29 November 2023

People with significant control

Blueoak Estates Limited
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 04764161
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen R.
Notified on 1 October 2016
Ceased on 1 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 October 2023
Confirmation statement last made up date 07 October 2022
Annual Accounts 6 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 6 November 2015
Annual Accounts 14 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 14 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates October 7, 2023 (CS01)
filed on: 7th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Hilbre Business Park Unit 1, Suite 4 Carr Lane Hoylake

Post code:

CH47 4AZ

City / Town:

Wirral

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
9
Company Age

Similar companies nearby

Closest companies