Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLAIR ESTATES LIMITED
Company Information for

BLAIR ESTATES LIMITED

UNIT 3 EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, NW2 6EW,
Company Registration Number
01823038
Private Limited Company
Active

Company Overview

About Blair Estates Ltd
BLAIR ESTATES LIMITED was founded on 1984-06-08 and has its registered office in London. The organisation's status is listed as "Active". Blair Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLAIR ESTATES LIMITED
 
Legal Registered Office
UNIT 3 EDGE BUSINESS CENTRE
HUMBER ROAD
LONDON
NW2 6EW
Other companies in E9
 
Filing Information
Company Number 01823038
Company ID Number 01823038
Date formed 1984-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB782879268  
Last Datalog update: 2024-05-05 15:02:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAIR ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLAIR ESTATES LIMITED
The following companies were found which have the same name as BLAIR ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLAIR ESTATES, LLC 336 N 77TH ST SEATTLE WA 981034616 Dissolved Company formed on the 2015-03-24
BLAIR ESTATES HOMEOWNERS ASSOCIATION, INC. 219 Crestview Dr Palatka FL 32177 Active Company formed on the 2005-03-28
BLAIR ESTATES LLC North Carolina Unknown
BLAIR ESTATES Maine Unknown

Company Officers of BLAIR ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JOSHUA BLEIER
Company Secretary 1991-12-31
BENJAMIN BLEIER
Director 2013-06-14
JOSHUA BLEIER
Director 1991-12-31
NORMAN BLEIER
Director 1991-12-31
IAN METT
Director 2013-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSHUA BLEIER AINLEY SECURITIES LIMITED Company Secretary 1993-07-09 CURRENT 1993-07-09 Active
BENJAMIN BLEIER INSIGNIA COURT MANAGEMENT COMPANY LIMITED Director 2018-01-08 CURRENT 2013-06-26 Active
BENJAMIN BLEIER MERE GREEN SECURITIES LIMITED Director 2017-08-17 CURRENT 2014-11-19 Active
BENJAMIN BLEIER CLOVERBANK HERITAGE LTD Director 2017-01-03 CURRENT 2002-08-14 Active
BENJAMIN BLEIER WARRINGTON INVESTMENTS LIMITED Director 2016-10-27 CURRENT 2001-03-20 Active
BENJAMIN BLEIER GREENWOOD SECURITIES LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
BENJAMIN BLEIER EDGE REAL ESTATE LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
BENJAMIN BLEIER HUMBER SECURITIES LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
BENJAMIN BLEIER COMET NOMINEES LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
BENJAMIN BLEIER PARKWATER FOUNDATION Director 2015-05-05 CURRENT 2004-10-26 Active
BENJAMIN BLEIER PARK FARM INVESTMENTS LIMITED Director 2014-09-03 CURRENT 2002-04-12 Active
BENJAMIN BLEIER SHEAVESHILL HOUSE RTM CO LTD Director 2014-04-09 CURRENT 2008-10-16 Active
BENJAMIN BLEIER DARWIN COURT (COLCHESTER) LIMITED Director 2014-01-28 CURRENT 2005-05-25 Active
BENJAMIN BLEIER MOJO SECURITIES LIMITED Director 2013-12-18 CURRENT 2004-05-14 Active
BENJAMIN BLEIER ASTONMODES LIMITED Director 2013-08-15 CURRENT 1987-03-31 Active
BENJAMIN BLEIER ASSET DEVELOPMENT LIMITED Director 2013-06-14 CURRENT 1997-09-10 Active
BENJAMIN BLEIER ADELAIDE CENTRE LIMITED Director 2013-05-13 CURRENT 1998-02-05 Active
BENJAMIN BLEIER IRONPOINT LIMITED Director 2013-04-22 CURRENT 1985-02-13 Active
BENJAMIN BLEIER HILTONA LIMITED Director 2013-03-20 CURRENT 1993-12-03 Active
BENJAMIN BLEIER BRIDGEROSE INVESTMENTS LIMITED Director 2013-02-28 CURRENT 2013-02-20 Active
BENJAMIN BLEIER CHARLTON NOMINEES LIMITED Director 2013-02-07 CURRENT 2001-10-25 Active
BENJAMIN BLEIER TRUMP SECURITIES LIMITED Director 2013-02-07 CURRENT 2004-05-14 Active
BENJAMIN BLEIER ALBACOURT PROPERTIES LIMITED Director 2013-02-07 CURRENT 1992-04-16 Active
BENJAMIN BLEIER GRANDJOY LIMITED Director 2013-02-07 CURRENT 1995-11-07 Active
BENJAMIN BLEIER CLARENCE LEEDS LIMITED Director 2013-02-07 CURRENT 2002-04-24 Active
BENJAMIN BLEIER IRONHAWK LIMITED Director 2013-02-07 CURRENT 1985-02-13 Active
BENJAMIN BLEIER HOLDMANOR LIMITED Director 2013-01-14 CURRENT 1986-05-23 Active
BENJAMIN BLEIER GRIMSBYLODGE LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active
BENJAMIN BLEIER PEAKVIEW SECURITIES LIMITED Director 2008-01-29 CURRENT 2008-01-29 Active
BENJAMIN BLEIER MANTEX LTD Director 2006-05-12 CURRENT 2006-04-28 Active
JOSHUA BLEIER IVYBRIDGE LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active
JOSHUA BLEIER GREENSHIELD ESTATES LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active
JOSHUA BLEIER OCEANDALE SECURITIES LIMITED Director 2006-05-31 CURRENT 2006-05-31 Active
JOSHUA BLEIER OCEANDALE INVESTMENTS LIMITED Director 2006-05-31 CURRENT 2006-05-31 Active
JOSHUA BLEIER TATCHBROOK MEDICAL CENTRE LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active
JOSHUA BLEIER CLARENCE CASINO LIMITED Director 2006-03-06 CURRENT 2006-03-06 Active
JOSHUA BLEIER POULTON SECURITIES LIMITED Director 2005-07-05 CURRENT 2005-07-05 Active
JOSHUA BLEIER BANGORLODGE LIMITED Director 2005-05-25 CURRENT 2005-05-25 Active
JOSHUA BLEIER CLARENCE LEEDS LIMITED Director 2005-04-28 CURRENT 2002-04-24 Active
JOSHUA BLEIER GREATER LONDON REAL ESTATES LIMITED Director 2004-11-03 CURRENT 2004-11-03 Active
JOSHUA BLEIER TRUMP SECURITIES LIMITED Director 2004-05-14 CURRENT 2004-05-14 Active
JOSHUA BLEIER CHARLTON NOMINEES LIMITED Director 2004-04-28 CURRENT 2001-10-25 Active
JOSHUA BLEIER BUCKLODGE SECURITIES LIMITED Director 2004-03-03 CURRENT 2004-03-03 Active
JOSHUA BLEIER GENERAL DEVELOPMENTS LIMITED Director 2003-11-13 CURRENT 2003-11-13 Active
JOSHUA BLEIER ALTOLUSSO DEVELOPMENTS LIMITED Director 2003-06-16 CURRENT 2003-06-16 Active
JOSHUA BLEIER MONOPOLY PROPERTIES LIMITED Director 2003-06-04 CURRENT 2003-06-04 Active
JOSHUA BLEIER TWIN LODGE DEVELOPMENTS LIMITED Director 2003-03-26 CURRENT 2003-03-26 Active
JOSHUA BLEIER CHASDEI YITZOK CHARITIES LIMITED Director 2003-03-24 CURRENT 2002-02-25 Active
JOSHUA BLEIER GRIMSBYPARK SECURITIES LIMITED Director 2003-03-02 CURRENT 2003-03-02 Active
JOSHUA BLEIER PARK FARM INVESTMENTS LIMITED Director 2002-04-12 CURRENT 2002-04-12 Active
JOSHUA BLEIER BUSHMEAD SECURITIES LIMITED Director 2001-06-08 CURRENT 2001-06-08 Active
JOSHUA BLEIER WIGAN SECURITIES LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active
JOSHUA BLEIER GILLINGHAM SECURITIES LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active
JOSHUA BLEIER ALTON 1820 DEVELOPMENTS LIMITED Director 2001-05-04 CURRENT 2001-05-04 Active
JOSHUA BLEIER WAKEFIELD SECURITIES LIMITED Director 2001-05-02 CURRENT 2000-11-15 Active
JOSHUA BLEIER BESSINGBY DEVELOPMENTS LIMITED Director 2000-12-13 CURRENT 2000-12-13 Active
JOSHUA BLEIER ALTON DEVELOPMENTS LIMITED Director 2000-12-13 CURRENT 2000-12-13 Active
JOSHUA BLEIER LINDSAY COURT SECURITIES LIMITED Director 2000-11-14 CURRENT 2000-11-14 Active
JOSHUA BLEIER SYDENHAM ESTATES LIMITED Director 2000-04-11 CURRENT 2000-04-06 Active
JOSHUA BLEIER GREATER LONDON CORPORATION LIMITED Director 1999-12-02 CURRENT 1999-12-02 Active
JOSHUA BLEIER ALTOLUSSO DEVELOPMENTS NO 2 LIMITED Director 1999-12-02 CURRENT 1999-12-02 Active
JOSHUA BLEIER RUSHDEN SECURITIES LIMITED Director 1999-07-13 CURRENT 1999-07-13 Active
JOSHUA BLEIER SCARBOROUGH SECURITIES LIMITED Director 1998-12-29 CURRENT 1998-12-29 Active
JOSHUA BLEIER ROTHERHAM SECURITIES LIMITED Director 1998-12-29 CURRENT 1998-12-29 Active
JOSHUA BLEIER ADELAIDE CENTRE LIMITED Director 1998-02-10 CURRENT 1998-02-05 Active
JOSHUA BLEIER WEMBLEY SECURITIES LIMITED Director 1998-02-10 CURRENT 1998-02-05 Active
JOSHUA BLEIER BOND SECURITIES LIMITED Director 1997-07-18 CURRENT 1997-05-20 Active
JOSHUA BLEIER NORTHGATE SECURITIES LIMITED Director 1996-11-08 CURRENT 1996-11-07 Active
JOSHUA BLEIER HARDWICK CENTRE LIMITED Director 1996-11-01 CURRENT 1996-11-01 Active
JOSHUA BLEIER CAPEROSE LIMITED Director 1996-07-23 CURRENT 1996-06-26 Active
JOSHUA BLEIER TRENTROSE LIMITED Director 1996-06-06 CURRENT 1996-05-16 Active
JOSHUA BLEIER WAYRIDGE LIMITED Director 1996-04-26 CURRENT 1996-04-24 Active
JOSHUA BLEIER LONGROSE LIMITED Director 1996-04-18 CURRENT 1996-03-13 Active
JOSHUA BLEIER ALLROSE LIMITED Director 1996-01-11 CURRENT 1995-11-07 Active
JOSHUA BLEIER TANSTAR LIMITED Director 1994-11-07 CURRENT 1994-11-01 Active
JOSHUA BLEIER HILTONA LIMITED Director 1993-12-09 CURRENT 1993-12-03 Active
JOSHUA BLEIER SUNSTAR LIMITED Director 1993-11-26 CURRENT 1993-11-22 Active
JOSHUA BLEIER HILSEA PROPERTIES LIMITED Director 1993-05-25 CURRENT 1993-05-25 Active
JOSHUA BLEIER CENTRAVILLE LIMITED Director 1993-01-29 CURRENT 1992-11-20 Active
JOSHUA BLEIER ALBACOURT PROPERTIES LIMITED Director 1992-04-16 CURRENT 1992-04-16 Active
JOSHUA BLEIER RINGSTATES LIMITED Director 1992-03-31 CURRENT 1987-10-15 Active
JOSHUA BLEIER JAYBROSS INVESTMENTS LIMITED Director 1992-03-17 CURRENT 1992-02-27 Active
JOSHUA BLEIER RONTADES LIMITED Director 1991-12-31 CURRENT 1982-05-20 Active
JOSHUA BLEIER IRONPOINT LIMITED Director 1991-12-15 CURRENT 1985-02-13 Active
JOSHUA BLEIER IRONHAWK LIMITED Director 1991-11-30 CURRENT 1985-02-13 Active
JOSHUA BLEIER SUNVILLE PROPERTIES LIMITED Director 1991-11-20 CURRENT 1991-05-16 Active
JOSHUA BLEIER REGENTVILLE LIMITED Director 1991-10-25 CURRENT 1991-06-24 Active
JOSHUA BLEIER ASTONMODES LIMITED Director 1991-09-30 CURRENT 1987-03-31 Active
JOSHUA BLEIER CHATELAIN SECURITIES LIMITED Director 1991-09-30 CURRENT 1988-05-18 Active
JOSHUA BLEIER OMEGACREST LIMITED Director 1991-09-30 CURRENT 1986-03-17 Active
JOSHUA BLEIER HOLDMANOR LIMITED Director 1991-09-30 CURRENT 1986-05-23 Active
JOSHUA BLEIER JAYBEK INVESTMENTS LIMITED Director 1991-09-21 CURRENT 1987-04-15 Active
JOSHUA BLEIER TWILLAM LIMITED Director 1991-08-31 CURRENT 1982-03-12 Active
JOSHUA BLEIER LONDONBAY LIMITED Director 1991-05-19 CURRENT 1989-05-19 Active
NORMAN BLEIER LEVEL HEALTHCARE LIMITED Director 2011-12-19 CURRENT 2008-06-23 Active
NORMAN BLEIER GRIMSBYLODGE LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active
NORMAN BLEIER POULTON SECURITIES LIMITED Director 2005-07-05 CURRENT 2005-07-05 Active
NORMAN BLEIER CHARLTON NOMINEES LIMITED Director 2004-04-28 CURRENT 2001-10-25 Active
NORMAN BLEIER GENERAL DEVELOPMENTS LIMITED Director 2003-11-13 CURRENT 2003-11-13 Active
NORMAN BLEIER NEWBLAIR LIMITED Director 2002-11-21 CURRENT 2002-11-18 Active
NORMAN BLEIER EDGWARE SECURITIES LIMITED Director 2002-10-01 CURRENT 2002-09-25 Active
NORMAN BLEIER THE BLAIR TRUST FUND Director 2002-09-17 CURRENT 2002-09-17 Active
NORMAN BLEIER RUSHDEN SECURITIES LIMITED Director 1999-07-13 CURRENT 1999-07-13 Active
NORMAN BLEIER ROTHERHAM SECURITIES LIMITED Director 1998-12-29 CURRENT 1998-12-29 Active
NORMAN BLEIER EURO DEVELOPMENTS LIMITED Director 1998-11-02 CURRENT 1997-09-12 Active
NORMAN BLEIER GRANDJOY LIMITED Director 1997-07-17 CURRENT 1995-11-07 Active
NORMAN BLEIER HARDWICK CENTRE LIMITED Director 1996-11-01 CURRENT 1996-11-01 Active
NORMAN BLEIER AINLEY SECURITIES LIMITED Director 1993-07-09 CURRENT 1993-07-09 Active
NORMAN BLEIER RINGSTATES LIMITED Director 1992-03-31 CURRENT 1987-10-15 Active
NORMAN BLEIER JAYBROSS INVESTMENTS LIMITED Director 1992-03-17 CURRENT 1992-02-27 Active
NORMAN BLEIER RONTADES LIMITED Director 1991-12-31 CURRENT 1982-05-20 Active
NORMAN BLEIER IRONHAWK LIMITED Director 1991-11-30 CURRENT 1985-02-13 Active
NORMAN BLEIER SUNVILLE PROPERTIES LIMITED Director 1991-11-20 CURRENT 1991-05-16 Active
NORMAN BLEIER ASTONMODES LIMITED Director 1991-09-30 CURRENT 1987-03-31 Active
NORMAN BLEIER CHATELAIN SECURITIES LIMITED Director 1991-09-30 CURRENT 1988-05-18 Active
NORMAN BLEIER OMEGACREST LIMITED Director 1991-09-30 CURRENT 1986-03-17 Active
NORMAN BLEIER HOLDMANOR LIMITED Director 1991-09-30 CURRENT 1986-05-23 Active
NORMAN BLEIER MANORHEIGHTS LIMITED Director 1991-04-14 CURRENT 1985-06-05 Active
IAN METT COMET NOMINEES LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
IAN METT THE BLAIR TRUST FUND Director 2015-05-05 CURRENT 2002-09-17 Active
IAN METT PARK FARM INVESTMENTS LIMITED Director 2014-09-03 CURRENT 2002-04-12 Active
IAN METT SHEAVESHILL HOUSE RTM CO LTD Director 2014-04-09 CURRENT 2008-10-16 Active
IAN METT IRONPOINT LIMITED Director 2013-04-22 CURRENT 1985-02-13 Active
IAN METT BRIDGEROSE INVESTMENTS LIMITED Director 2013-02-28 CURRENT 2013-02-20 Active
IAN METT TRUMP SECURITIES LIMITED Director 2013-02-07 CURRENT 2004-05-14 Active
IAN METT ALBACOURT PROPERTIES LIMITED Director 2013-02-07 CURRENT 1992-04-16 Active
IAN METT CLARENCE LEEDS LIMITED Director 2013-02-07 CURRENT 2002-04-24 Active
IAN METT BANKSIDE REAL ESTATE LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active
IAN METT WESTON REAL ESTATE LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active
IAN METT GLADEVALE SECURITIES LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active
IAN METT CASTLEVIEW SECURITIES LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active
IAN METT WOODGROVE SECURITIES LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active
IAN METT GRIMSBYLODGE LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active
IAN METT WATERPARK SECURITIES LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
IAN METT BRIDGEVIEW SECURITIES LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
IAN METT ON-SITE MANAGEMENT SERVICES LIMITED Director 2003-11-19 CURRENT 2003-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2022-09-15CH01Director's details changed for Mr Joshua Bleier on 2022-09-15
2022-08-16AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21CESSATION OF JOSHUA BLEIER AS A PERSON OF SIGNIFICANT CONTROL
2022-06-21CESSATION OF NORMAN BLEIER AS A PERSON OF SIGNIFICANT CONTROL
2022-06-21Notification of a person with significant control statement
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-06-21PSC08Notification of a person with significant control statement
2022-06-21PSC07CESSATION OF JOSHUA BLEIER AS A PERSON OF SIGNIFICANT CONTROL
2021-08-30AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2020-07-23AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2019-08-05AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN BLEIER
2018-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA BLEIER
2018-06-21PSC09Withdrawal of a person with significant control statement on 2018-06-21
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-08LATEST SOC08/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BLEIER / 08/01/2017
2017-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BLEIER / 08/01/2017
2016-08-15AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-28CH03SECRETARY'S DETAILS CHNAGED FOR JOSHUA BLEIER on 2015-11-18
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BLEIER / 18/11/2015
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN METT / 18/11/2015
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BLEIER / 18/11/2015
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BLEIER / 18/11/2015
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/16 FROM 6 Well Street London E9 7PX
2015-07-20AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-31AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-16CH01Director's details changed for Mr Benjamin Blair on 2013-06-14
2013-07-01AP01DIRECTOR APPOINTED MR IAN METT
2013-07-01AP01DIRECTOR APPOINTED MR BEN BLAIR
2013-06-14AA30/11/12 TOTAL EXEMPTION SMALL
2013-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-30AR0131/12/12 FULL LIST
2012-07-17AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-24AR0131/12/11 FULL LIST
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2011-02-02AR0131/12/10 FULL LIST
2010-08-18AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-13AR0131/12/09 FULL LIST
2009-08-08AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-19AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-14363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-25363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-29363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-30363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-10-20225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03
2004-10-2088(2)RAD 02/01/04--------- £ SI 98@1=98 £ IC 2/100
2004-01-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-18395PARTICULARS OF MORTGAGE/CHARGE
2003-01-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-03363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-05363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-07363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-19363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-08363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-09363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-04363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-11-01AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-02-22363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-05AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-08-24363aRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-07-17287REGISTERED OFFICE CHANGED ON 17/07/92 FROM: 37B NEW CAVENDISH STREET LONDON W1M 8JR
1992-06-19DISS40STRIKE-OFF ACTION DISCONTINUED
1992-06-19AAFULL ACCOUNTS MADE UP TO 31/12/90
1992-06-16GAZ1FIRST GAZETTE
1991-10-08AAFULL ACCOUNTS MADE UP TO 31/12/89
1991-10-08363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-05-15287REGISTERED OFFICE CHANGED ON 15/05/90 FROM: 71 BAKER STREET LONDON W1M 1AH
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BLAIR ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1992-06-16
Fines / Sanctions
No fines or sanctions have been issued against BLAIR ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-07-10 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE 1985-09-03 Satisfied ALLIED IRISH BANKS P.L.C.
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLAIR ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of BLAIR ESTATES LIMITED registering or being granted any patents
Domain Names

BLAIR ESTATES LIMITED owns 1 domain names.

blairestates.co.uk  

Trademarks
We have not found any records of BLAIR ESTATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLAIR ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-12 GBP £36,188 Rents
Portsmouth City Council 2016-9 GBP £36,188 Rents
Portsmouth City Council 2016-3 GBP £53,477 Rents
Portsmouth City Council 2015-9 GBP £36,188 Rents
Portsmouth City Council 2015-6 GBP £36,188 Rents
Portsmouth City Council 2014-12 GBP £36,188 Rents
Gateshead Council 2014-12 GBP £12,188 Rent
London Borough of Newham 2014-12 GBP £24,625 RENT PAID OUTSIDE ORGANISATIONS > RENT PAYABLE
Portsmouth City Council 2014-10 GBP £36,188 Rents
London Borough of Newham 2014-9 GBP £24,625 NNDR > RATES LBN
Gateshead Council 2014-9 GBP £21,917 Rent
Gateshead Council 2014-7 GBP £21,917 Rent
Portsmouth City Council 2014-7 GBP £36,188 Rents
London Borough of Newham 2014-6 GBP £49,250
London Borough of Hackney 2014-6 GBP £963
London Borough of Hackney 2014-4 GBP £25,986
London Borough of Newham 2014-3 GBP £49,250
Gateshead Council 2014-3 GBP £21,917 Rent
Portsmouth City Council 2014-3 GBP £52,925 Rents
Gateshead Council 2013-12 GBP £21,917 Rent
London Borough of Newham 2013-12 GBP £24,625
London Borough of Hackney 2013-12 GBP £963
London Borough of Newham 2013-9 GBP £24,625
Portsmouth City Council 2013-9 GBP £36,188 Rents
London Borough of Hackney 2013-9 GBP £963
Portsmouth City Council 2013-6 GBP £36,188 Rents
Gateshead Council 2013-6 GBP £21,917 Rent
London Borough of Hackney 2013-6 GBP £963
Gateshead Council 2013-3 GBP £21,917 Rent
Portsmouth City Council 2013-3 GBP £52,384 Rents
London Borough of Hackney 2013-3 GBP £24,885
Portsmouth City Council 2013-2 GBP £36,259 Rents
Gateshead Council 2012-12 GBP £21,917 Rent
London Borough of Hackney 2012-12 GBP £963
Portsmouth City Council 2012-10 GBP £52,001 Rents
Gateshead Council 2012-9 GBP £21,917 Rent
London Borough of Hackney 2012-9 GBP £963
Portsmouth City Council 2012-7 GBP £36,188 Rents
Gateshead Council 2012-6 GBP £21,917 Rent
London Borough of Hackney 2012-6 GBP £963
Portsmouth City Council 2012-4 GBP £36,188 Rents
Gateshead Council 2012-3 GBP £21,917 Rent
London Borough of Hackney 2012-3 GBP £23,467
London Borough of Hackney 2012-1 GBP £963
Portsmouth City Council 2011-12 GBP £36,188 Rents
Gateshead Council 2011-12 GBP £21,917 Rent
Portsmouth City Council 2011-10 GBP £36,183 Rents
Gateshead Council 2011-9 GBP £21,917 Rent
Gateshead Council 2011-8 GBP £7,743 Rent
Portsmouth City Council 2011-7 GBP £36,192 Rents
Portsmouth City Council 2011-6 GBP £1,338 Rents
Gateshead Council 2011-6 GBP £19,375
Portsmouth City Council 2011-4 GBP £51,503 Rents
Gateshead Council 2011-3 GBP £19,375
Newcastle City Council 2010-12 GBP £3,885 West Riverside S/Start
Gateshead Council 2010-12 GBP £19,375 Rent
Newcastle City Council 2010-11 GBP £750 West Riverside S/Start
Newcastle City Council 2010-6 GBP £2,375 West Riverside S/Start

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLAIR ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBLAIR ESTATES LIMITEDEvent Date1992-06-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLAIR ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLAIR ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.