Company NameBlockhaus Estates Limited
DirectorsPaul Michael Taylor and Thomas Heaney
Company StatusActive
Company Number10459662
CategoryPrivate Limited Company
Incorporation Date2 November 2016(7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Paul Michael Taylor
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(same day as company formation)
RoleCommodities Broker
Country of ResidenceEngland
Correspondence AddressYield House Norris Grove
Broxbourne
EN10 7PL
Director NameMr Thomas Heaney
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressBurn Cottage Front Street
Ebchester
Consett
DH8 0PJ
Director NameMr Stephen Andreas Howard
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address14 Parnel Road
Ware
SG12 7LG

Location

Registered AddressNetherall Farm
Netherhall Road
Roydon
Essex
CM19 5JP
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts29 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 November

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Charges

23 October 2020Delivered on: 2 November 2020
Persons entitled: Kseye Capital Holdings Limited

Classification: A registered charge
Particulars: The freehold property known as 283 shields road, newcastle upon tyne NE6 2UQ, as the same is registered at the land registry under title number TY27839.
Outstanding
5 February 2020Delivered on: 17 February 2020
Persons entitled: Cpf One Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge or the secured liabilities, the borrower with full title guarantee charges to the lender, by way of fixed and floating charge together with a fixed charge over the victoria jubilee, split crow road, high felling, gateshead NE10 9HL. For more details please refer to the instrument.
Outstanding
5 February 2020Delivered on: 17 February 2020
Persons entitled: Cpf One Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at the victoria jubilee, split crow road, high felling, gateshead NE10 9HL registered under title number TY363294, and a first fixed charge. For more details please refer to the instrument.
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 34 north bridge street, sunderland SR5 1AH and registered at the land registry with title absolute under title number TY188913.
Outstanding
2 July 2019Delivered on: 5 July 2019
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: Assignment of rental income.
Outstanding
2 July 2019Delivered on: 5 July 2019
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: Land lying to the west of 238 shields road, newcastle upon tyne, NE6 2Q, united kingdom.
Outstanding
24 August 2018Delivered on: 12 September 2018
Persons entitled: Yield Property Services Limited

Classification: A registered charge
Particulars: The new democratic club 34 north bridge street sunderland t/no TY188913.
Outstanding
24 August 2018Delivered on: 12 September 2018
Persons entitled: Yield Property Services Limited

Classification: A registered charge
Particulars: The new democratic club 34 north bridge street sunderland t/no TY188913.
Outstanding
22 October 2021Delivered on: 25 October 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: All that freehold land known as 283 shields road, newcastle upon tyne, NE6 2UQ as registered at the land registry with title absolute under title number TY27839.
Outstanding
15 December 2020Delivered on: 16 December 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as victoria jubilee, victoria square, gateshead, tyne and wear, NE10 9LY being all of the land and buildings in title TY363294 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
3 August 2018Delivered on: 22 August 2018
Persons entitled: Yield Property Services Limited

Classification: A registered charge
Particulars: 283 shields road byker t/no ty 188913.
Outstanding

Filing History

16 December 2020Registration of charge 104596620010, created on 15 December 2020 (7 pages)
27 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
2 November 2020Registration of charge 104596620009, created on 23 October 2020 (34 pages)
9 October 2020Satisfaction of charge 104596620001 in full (1 page)
9 October 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
4 August 2020Withdrawal of a person with significant control statement on 4 August 2020 (2 pages)
4 August 2020Notification of Thomas Samuel Heaney as a person with significant control on 4 April 2020 (2 pages)
4 August 2020Notification of Paul Michael Taylor as a person with significant control on 4 April 2020 (2 pages)
7 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
17 February 2020Registration of charge 104596620007, created on 5 February 2020 (25 pages)
17 February 2020Registration of charge 104596620008, created on 5 February 2020 (21 pages)
30 January 2020Satisfaction of charge 104596620002 in full (4 pages)
30 January 2020Satisfaction of charge 104596620003 in full (4 pages)
23 December 2019Registration of charge 104596620006, created on 20 December 2019 (29 pages)
18 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
5 July 2019Registration of charge 104596620004, created on 2 July 2019 (24 pages)
5 July 2019Registration of charge 104596620005, created on 2 July 2019 (8 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
12 September 2018Registration of charge 104596620002, created on 24 August 2018 (47 pages)
12 September 2018Registration of charge 104596620003, created on 24 August 2018 (6 pages)
22 August 2018Registration of charge 104596620001, created on 3 August 2018 (7 pages)
18 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
11 June 2018Appointment of Mr Thomas Heaney as a director on 11 June 2018 (2 pages)
11 June 2018Registered office address changed from 14 Parnel Road Ware SG12 7LG United Kingdom to Yield House Norris Grove Broxbourne EN10 7PL on 11 June 2018 (1 page)
14 November 2017Director's details changed for Mr Paul Taylor on 1 January 2017 (2 pages)
14 November 2017Director's details changed for Mr Paul Taylor on 1 January 2017 (2 pages)
13 November 2017Termination of appointment of Stephen Andreas Howard as a director on 10 November 2017 (1 page)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Termination of appointment of Stephen Andreas Howard as a director on 10 November 2017 (1 page)
13 November 2017Director's details changed for Mr Paul Taylor on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Paul Taylor on 13 November 2017 (2 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)