Blueoak Estates (deva) Limited CHESTER


Founded in 2016, Blueoak Estates (deva), classified under reg no. 10149439 is an active company. Currently registered at 20 Grosvenor Street CH1 2DD, Chester the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2017/12/08 Blueoak Estates (deva) Limited is no longer carrying the name Overlea Hilbre.

The firm has 2 directors, namely Michael B., Iain M.. Of them, Iain M. has been with the company the longest, being appointed on 27 April 2016 and Michael B. has been with the company for the least time - from 22 January 2020. As of 28 March 2024, there were 2 ex directors - Stephen R., Karl M. and others listed below. There were no ex secretaries.

Blueoak Estates (deva) Limited Address / Contact

Office Address 20 Grosvenor Street
Town Chester
Post code CH1 2DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10149439
Date of Incorporation Wed, 27th Apr 2016
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Michael B.

Position: Director

Appointed: 22 January 2020

Iain M.

Position: Director

Appointed: 27 April 2016

Stephen R.

Position: Director

Appointed: 27 April 2016

Resigned: 22 January 2020

Karl M.

Position: Director

Appointed: 27 April 2016

Resigned: 18 December 2017

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we identified, there is Blueoak Estates Limited from Chester, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Hilbre Estates Limited that entered Wirral, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Overlea Estates Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Blueoak Estates Limited

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 04764161
Notified on 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hilbre Estates Limited

Unit 1 Suite 4 Carr Lane, Hoylake, Wirral, Merseyside, CH47 4AZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 03939324
Notified on 27 April 2016
Ceased on 1 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Overlea Estates Limited

Meacher-Jones & Co Ltd 6 St Johns Court, Vicars Lane, Chester, Cheshire, CH1 1QE, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 07659567
Notified on 27 April 2016
Ceased on 1 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Overlea Hilbre December 8, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand44 68914 270708 0902 888 
Current Assets1 547 3552 574 8511 687 9401 817 248519 816287
Debtors2 15769 569172 73137 376516 928287
Net Assets Liabilities14 91527 026    
Other Debtors2 15769 569164 06137 376928 
Total Inventories1 500 5092 491 0121 515 1391 771 782  
Other
Amounts Owed By Group Undertakings  4 538  287
Amounts Owed To Group Undertakings 1 139 987585 9621 476 871430 527 
Bank Borrowings826 097787 622165 375115 375  
Bank Borrowings Overdrafts790 097787 622165 375115 375  
Creditors790 0972 547 8251 675 7371 803 453519 815286
Future Minimum Lease Payments Under Non-cancellable Operating Leases    10 000 
Net Current Assets Liabilities805 01227 02612 20313 79511
Other Creditors696 693610 8511 434669898 
Other Taxation Social Security Payable9 6509 3658 4819785 5438
Total Assets Less Current Liabilities805 01227 02612 20313 79511
Trade Creditors Trade Payables  914 485210 4412 847278
Trade Debtors Trade Receivables  4 132 516 000 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements