General information

Name:

Blueoak Estates Ltd

Office Address:

20 Grosvenor Street CH1 2DD Chester

Number: 04764161

Incorporation date: 2003-05-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Blueoak Estates came into being in 2003 as a company enlisted under no 04764161, located at CH1 2DD Chester at 20 Grosvenor Street. It has been in business for 21 years and its current status is active. It 's been eleven years since This firm's name is Blueoak Estates Limited, but up till 2013 the business name was Garthbrook and up to that point, up till Tuesday 4th July 2006 this company was known under the name The Mill Shop (north West). This means it has used three different company names. This company's SIC and NACE codes are 68209 which stands for Other letting and operating of own or leased real estate. Blueoak Estates Ltd reported its account information for the period up to 31st December 2022. The firm's most recent annual confirmation statement was released on 5th August 2023.

On 2015-12-22, the firm was employing a Management Accountant to fill a vacancy in Chester. They offered a job with wage from £30000.00 to £35000.00 per year.

The following company owes its accomplishments and constant progress to exactly three directors, specifically Mark R., Thomas W. and Iain M., who have been running the firm since 2020.

  • Previous company's names
  • Blueoak Estates Limited 2013-10-21
  • Garthbrook Limited 2006-07-04
  • The Mill Shop (north West) Limited 2003-05-14

Financial data based on annual reports

Company staff

Mark R.

Role: Director

Appointed: 26 November 2020

Latest update: 8 February 2024

Thomas W.

Role: Director

Appointed: 18 December 2017

Latest update: 8 February 2024

Iain M.

Role: Director

Appointed: 01 January 2014

Latest update: 8 February 2024

People with significant control

The companies with significant control over this firm include: Overlea Estates Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Chester at 6 St Johns Court, Vicars Lane, CH1 1QE, Cheshire and was registered as a PSC under the reg no 07659567.

Overlea Estates Limited
Address: Meacher-Jones & Co Ltd 6 St Johns Court, Vicars Lane, Chester, Cheshire, CH1 1QE, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 07659567
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hilbre Estates Limited
Address: Unit 1 Suite 4 Carr Lane, Hoylake, Wirral, Merseyside, CH47 4AZ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 03939324
Notified on 6 April 2016
Ceased on 18 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen R.
Notified on 6 April 2016
Ceased on 6 April 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 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 September 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 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

Jobs and Vacancies at Blueoak Estates Ltd

Management Accountant in Chester, posted on Tuesday 22nd December 2015
Region / City Chester
Salary From £30000.00 to £35000.00 per year
Job type permanent
Expiration date Wednesday 3rd February 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Purchase of own shares (SH03)
filed on: 19th, January 2024
capital
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

Unit 1 Suite 4 Carr Lane Hoylake

Post code:

CH47 4AZ

City / Town:

Wirral

HQ address,
2015

Address:

Unit 1 Suite 4 Carr Lane Hoylake

Post code:

CH47 4AZ

City / Town:

Wirral

Accountant/Auditor,
2014 - 2015

Name:

Cobham Murphy Limited

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 41202 : Construction of domestic buildings
20
Company Age

Similar companies nearby

Closest companies