About

Registered Number: 02060648
Date of Incorporation: 02/10/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: RIDDINGTONS LTD, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA

 

Blackstone Estates Ltd was established in 1986, it has a status of "Active". The current directors of Blackstone Estates Ltd are listed as Digges, James Patrick, Digges, Sally Anne, Digges, Sarah Jane, Digges, Jacqueline Rosemary, Digges, James Ernest, Digges, Samantha Louise, Digges, Samantha Louise, James, Lesley Pauline. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIGGES, James Patrick 06 April 2012 - 1
DIGGES, Sally Anne 01 January 2001 - 1
DIGGES, Sarah Jane 25 February 2019 - 1
DIGGES, Jacqueline Rosemary N/A 01 April 2016 1
DIGGES, James Ernest N/A 16 July 1992 1
DIGGES, Samantha Louise 06 April 2012 03 January 2017 1
DIGGES, Samantha Louise 01 April 2011 06 April 2012 1
JAMES, Lesley Pauline N/A 30 September 1993 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 01 May 2020
MR01 - N/A 27 January 2020
MR01 - N/A 27 January 2020
MR01 - N/A 27 January 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 07 May 2019
MR01 - N/A 12 April 2019
CH01 - Change of particulars for director 07 March 2019
AP01 - Appointment of director 07 March 2019
PSC04 - N/A 07 March 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 24 April 2018
MR04 - N/A 15 February 2018
MR04 - N/A 15 February 2018
MR04 - N/A 15 February 2018
MR04 - N/A 15 February 2018
MR04 - N/A 31 January 2018
MR05 - N/A 31 January 2018
MR05 - N/A 31 January 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 01 September 2017
MR01 - N/A 14 January 2017
MR01 - N/A 14 January 2017
TM01 - Termination of appointment of director 04 January 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 06 December 2016
TM01 - Termination of appointment of director 06 July 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 19 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 01 July 2014
MR01 - N/A 05 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 09 August 2013
MG01 - Particulars of a mortgage or charge 21 March 2013
MG01 - Particulars of a mortgage or charge 18 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
TM01 - Termination of appointment of director 01 November 2012
AA - Annual Accounts 20 September 2012
AP01 - Appointment of director 09 August 2012
AR01 - Annual Return 20 July 2012
AP01 - Appointment of director 17 May 2012
AP01 - Appointment of director 17 May 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 19 August 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
AD01 - Change of registered office address 22 February 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 06 July 2009
287 - Change in situation or address of Registered Office 16 June 2009
AA - Annual Accounts 03 February 2009
395 - Particulars of a mortgage or charge 24 December 2008
363s - Annual Return 09 September 2008
395 - Particulars of a mortgage or charge 01 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
395 - Particulars of a mortgage or charge 22 March 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
395 - Particulars of a mortgage or charge 26 October 2007
RESOLUTIONS - N/A 25 October 2007
123 - Notice of increase in nominal capital 25 October 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 09 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
395 - Particulars of a mortgage or charge 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
395 - Particulars of a mortgage or charge 13 October 2006
363s - Annual Return 02 August 2006
AA - Annual Accounts 31 July 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 23 July 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 14 July 2004
395 - Particulars of a mortgage or charge 08 January 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 04 August 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 03 May 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
RESOLUTIONS - N/A 08 February 2001
CERTNM - Change of name certificate 05 February 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 22 July 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 06 July 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 05 September 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 04 September 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 05 July 1995
395 - Particulars of a mortgage or charge 24 June 1995
AA - Annual Accounts 09 February 1995
363s - Annual Return 29 July 1994
AA - Annual Accounts 11 February 1994
288 - N/A 26 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1993
363s - Annual Return 05 July 1993
287 - Change in situation or address of Registered Office 03 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1993
RESOLUTIONS - N/A 19 January 1993
AA - Annual Accounts 19 January 1993
288 - N/A 19 January 1993
363s - Annual Return 26 August 1992
AAMD - Amended Accounts 09 July 1992
AA - Annual Accounts 24 June 1992
AA - Annual Accounts 12 February 1992
363b - Annual Return 12 February 1992
363b - Annual Return 27 July 1991
363 - Annual Return 11 April 1991
AA - Annual Accounts 04 December 1990
AA - Annual Accounts 21 November 1990
363 - Annual Return 16 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1988
395 - Particulars of a mortgage or charge 13 October 1988
395 - Particulars of a mortgage or charge 13 October 1988
PUC 2 - N/A 05 October 1988
PUC 5 - N/A 26 August 1988
288 - N/A 18 July 1988
395 - Particulars of a mortgage or charge 09 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1988
363 - Annual Return 06 May 1988
395 - Particulars of a mortgage or charge 22 March 1988
395 - Particulars of a mortgage or charge 24 February 1988
395 - Particulars of a mortgage or charge 12 January 1988
395 - Particulars of a mortgage or charge 07 December 1987
395 - Particulars of a mortgage or charge 04 December 1987
287 - Change in situation or address of Registered Office 06 November 1987
395 - Particulars of a mortgage or charge 22 July 1987
395 - Particulars of a mortgage or charge 16 July 1987
RESOLUTIONS - N/A 22 May 1987
CERTNM - Change of name certificate 09 April 1987
287 - Change in situation or address of Registered Office 26 February 1987
288 - N/A 26 February 1987
CERTINC - N/A 02 October 1986
NEWINC - New incorporation documents 02 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2020 Outstanding

N/A

A registered charge 23 January 2020 Outstanding

N/A

A registered charge 23 January 2020 Outstanding

N/A

A registered charge 10 April 2019 Outstanding

N/A

A registered charge 12 January 2017 Fully Satisfied

N/A

A registered charge 12 January 2017 Fully Satisfied

N/A

A registered charge 04 October 2013 Fully Satisfied

N/A

Mortgage 19 March 2013 Fully Satisfied

N/A

Debenture deed 15 January 2013 Fully Satisfied

N/A

Debenture 13 May 2011 Fully Satisfied

N/A

Legal charge 23 December 2008 Fully Satisfied

N/A

Legal charge 27 March 2008 Fully Satisfied

N/A

Legal charge 27 March 2008 Fully Satisfied

N/A

Legal charge 14 March 2008 Fully Satisfied

N/A

Legal charge 24 October 2007 Fully Satisfied

N/A

Legal charge 11 May 2007 Fully Satisfied

N/A

Legal charge 11 October 2006 Fully Satisfied

N/A

Legal charge 22 December 2003 Fully Satisfied

N/A

Legal charge 22 June 1995 Fully Satisfied

N/A

Legal charge 10 October 1988 Fully Satisfied

N/A

Legal charge 07 October 1988 Fully Satisfied

N/A

Legal charge 27 May 1988 Fully Satisfied

N/A

Legal charge 16 March 1988 Fully Satisfied

N/A

Legal charge 16 February 1988 Fully Satisfied

N/A

Fixed and floating charge 12 January 1988 Fully Satisfied

N/A

Legal charge 01 December 1987 Fully Satisfied

N/A

Legal charge 01 December 1987 Fully Satisfied

N/A

Legal charge 10 July 1987 Fully Satisfied

N/A

Letter of set off 10 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.