About

Registered Number: 04455033
Date of Incorporation: 06/06/2002 (22 years ago)
Company Status: Active
Registered Address: 245c Heckmondwike Road, Dewsbury, WF13 3NF,

 

Blue Estates Ltd was established in 2002. Zaman, Mohammed Yusuf, Zaman, Noreen, Zaman, Taheer Mahmood are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAMAN, Mohammed Yusuf 01 August 2018 - 1
ZAMAN, Taheer Mahmood 19 June 2002 01 August 2018 1
Secretary Name Appointed Resigned Total Appointments
ZAMAN, Noreen 07 June 2002 22 October 2014 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
PSC04 - N/A 14 September 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 27 December 2019
DISS40 - Notice of striking-off action discontinued 24 August 2019
CS01 - N/A 21 August 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
AA - Annual Accounts 30 November 2018
CH01 - Change of particulars for director 08 August 2018
AP01 - Appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 26 May 2017
CH01 - Change of particulars for director 16 February 2017
CH01 - Change of particulars for director 23 January 2017
AD01 - Change of registered office address 23 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 06 July 2015
MR04 - N/A 16 June 2015
MR04 - N/A 02 June 2015
MR04 - N/A 02 June 2015
MR04 - N/A 02 June 2015
MR04 - N/A 02 June 2015
MR04 - N/A 02 June 2015
MR04 - N/A 02 June 2015
MR04 - N/A 02 June 2015
MR04 - N/A 02 June 2015
MR04 - N/A 02 June 2015
MR04 - N/A 02 June 2015
AA - Annual Accounts 19 December 2014
TM02 - Termination of appointment of secretary 22 October 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 17 June 2005
395 - Particulars of a mortgage or charge 22 February 2005
395 - Particulars of a mortgage or charge 22 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 04 August 2004
395 - Particulars of a mortgage or charge 13 September 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 30 May 2003
395 - Particulars of a mortgage or charge 19 April 2003
225 - Change of Accounting Reference Date 25 March 2003
395 - Particulars of a mortgage or charge 19 December 2002
395 - Particulars of a mortgage or charge 19 December 2002
395 - Particulars of a mortgage or charge 19 December 2002
395 - Particulars of a mortgage or charge 13 December 2002
395 - Particulars of a mortgage or charge 23 November 2002
395 - Particulars of a mortgage or charge 21 October 2002
395 - Particulars of a mortgage or charge 24 August 2002
395 - Particulars of a mortgage or charge 25 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
287 - Change in situation or address of Registered Office 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
287 - Change in situation or address of Registered Office 14 June 2002
NEWINC - New incorporation documents 06 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 February 2005 Fully Satisfied

N/A

Legal mortgage 18 February 2005 Fully Satisfied

N/A

Legal mortgage 10 September 2003 Fully Satisfied

N/A

Legal mortgage 02 April 2003 Fully Satisfied

N/A

Legal mortgage (own account) 05 December 2002 Fully Satisfied

N/A

Legal mortgage (own account) 05 December 2002 Fully Satisfied

N/A

Legal mortgage (own account) 05 December 2002 Fully Satisfied

N/A

Legal mortgage (own account) 05 December 2002 Fully Satisfied

N/A

Debenture 20 November 2002 Fully Satisfied

N/A

Legal mortgage 16 October 2002 Fully Satisfied

N/A

Legal mortgage 22 August 2002 Fully Satisfied

N/A

Debenture 23 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.