Company NameBlakeney Homes And Estates Limited
DirectorsMary Joan Tate and Simon Robert Geoffrey Tate
Company StatusActive
Company Number04159160
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Mary Joan Tate
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(7 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Simon Robert Geoffrey Tate
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(7 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Secretary NameMary Joan Tate
StatusCurrent
Appointed11 September 2009(8 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameEdinburgh Sovereign Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address52 Queen Anne Street
London
W1G 9LA
Director NameNEWD Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence AddressBoswell House
1-5 Broad Street
Oxford
Oxfordshire
OX1 3AW
Secretary NameCanada (Holdings) Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address15 Bedford Square
London
WC1B 3JA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.sitate.co.uk

Location

Registered Address29a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

14 at £1Simon Tate
70.00%
Ordinary A
3 at £1Simon Tate
15.00%
Ordinary B
3 at £1Simon Tate
15.00%
Ordinary C

Financials

Year2014
Net Worth£20,712
Cash£26,621
Current Liabilities£6,823

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
13 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
9 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
16 February 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 February 2021Confirmation statement made on 13 February 2021 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 February 2020Confirmation statement made on 13 February 2020 with updates (5 pages)
25 June 2019Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to 29a Crown Street Brentwood Essex CM14 4BA on 25 June 2019 (1 page)
24 June 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
5 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
5 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20
(5 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 February 2015Secretary's details changed for Mary Joan Tate on 13 February 2015 (1 page)
26 February 2015Secretary's details changed for Mary Joan Tate on 13 February 2015 (1 page)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 20
(5 pages)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 20
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 May 2014Registered office address changed from 14 Austin Friars London EC2N 2HE on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 14 Austin Friars London EC2N 2HE on 1 May 2014 (1 page)
1 May 2014Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 14 Austin Friars London EC2N 2HE on 1 May 2014 (1 page)
1 May 2014Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England on 1 May 2014 (1 page)
3 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 3 March 2014 (1 page)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 20
(5 pages)
3 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 3 March 2014 (1 page)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 20
(5 pages)
3 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 3 March 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
5 March 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
5 March 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
10 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 December 2009Termination of appointment of Canada (Holdings) Limited as a secretary (1 page)
11 December 2009Termination of appointment of Canada (Holdings) Limited as a secretary (1 page)
11 December 2009Appointment of Mary Joan Tate as a secretary (1 page)
11 December 2009Appointment of Mary Joan Tate as a secretary (1 page)
2 November 2009Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages)
3 April 2009Return made up to 13/02/09; full list of members (5 pages)
3 April 2009Secretary's change of particulars / edinburgh sovereign LIMITED / 17/09/2008 (2 pages)
3 April 2009Return made up to 13/02/09; full list of members (5 pages)
3 April 2009Secretary's change of particulars / edinburgh sovereign LIMITED / 17/09/2008 (2 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 February 2009Registered office changed on 13/02/2009 from 52 queen anne street london W1G 9LA (1 page)
13 February 2009Registered office changed on 13/02/2009 from 52 queen anne street london W1G 9LA (1 page)
15 August 2008Appointment terminate, director edinburgh sovereign LIMITED logged form (1 page)
15 August 2008Appointment terminate, director edinburgh sovereign LIMITED logged form (1 page)
14 August 2008Appointment terminated director newd LIMITED (1 page)
14 August 2008Director appointed mary joan tate (2 pages)
14 August 2008Director appointed simon robert geoffrey tate (2 pages)
14 August 2008Director appointed mary joan tate (2 pages)
14 August 2008Appointment terminated director newd LIMITED (1 page)
14 August 2008Director appointed simon robert geoffrey tate (2 pages)
11 August 2008Appointment terminated director edinburgh sovereign LIMITED (1 page)
11 August 2008Appointment terminated director edinburgh sovereign LIMITED (1 page)
11 August 2008Return made up to 13/02/08; full list of members (4 pages)
11 August 2008Return made up to 13/02/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 April 2007Return made up to 13/02/07; full list of members (7 pages)
14 April 2007Return made up to 13/02/07; full list of members (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 March 2006Return made up to 13/02/06; full list of members (7 pages)
20 March 2006Return made up to 13/02/06; full list of members (7 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 March 2005Return made up to 13/02/05; full list of members (7 pages)
2 March 2005Return made up to 13/02/05; full list of members (7 pages)
16 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2004Accounting reference date extended from 28/02/04 to 31/05/04 (1 page)
16 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2004Accounting reference date extended from 28/02/04 to 31/05/04 (1 page)
19 February 2004Registered office changed on 19/02/04 from: st thomas house 6 becket street oxford oxfordshire OX1 1PP (1 page)
19 February 2004Registered office changed on 19/02/04 from: st thomas house 6 becket street oxford oxfordshire OX1 1PP (1 page)
14 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
14 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
6 March 2003Return made up to 13/02/03; full list of members (7 pages)
6 March 2003Return made up to 13/02/03; full list of members (7 pages)
22 July 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
22 July 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
8 March 2002Return made up to 13/02/02; full list of members (6 pages)
8 March 2002Return made up to 13/02/02; full list of members (6 pages)
14 March 2001Ad 13/02/01--------- £ si 19@1=19 £ ic 1/20 (2 pages)
14 March 2001Ad 13/02/01--------- £ si 19@1=19 £ ic 1/20 (2 pages)
19 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/02/01
(1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/02/01
(1 page)
19 February 2001Secretary resigned (1 page)
13 February 2001Incorporation (25 pages)
13 February 2001Incorporation (25 pages)