Blueacre Estates Limited ALCESTER


Founded in 2004, Blueacre Estates, classified under reg no. 05136875 is an active company. Currently registered at 4 Elliott Close B50 4QF, Alcester the company has been in the business for twenty years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has one director. Mark E., appointed on 1 December 2010. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Blueacre Estates Limited Address / Contact

Office Address 4 Elliott Close
Office Address2 Bidford On Avon
Town Alcester
Post code B50 4QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05136875
Date of Incorporation Tue, 25th May 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Mark E.

Position: Director

Appointed: 01 December 2010

Paul M.

Position: Director

Appointed: 04 December 2006

Resigned: 02 December 2010

Lynn H.

Position: Secretary

Appointed: 04 December 2006

Resigned: 01 May 2008

Jamie T.

Position: Director

Appointed: 25 May 2004

Resigned: 04 December 2006

Paul B.

Position: Director

Appointed: 25 May 2004

Resigned: 04 December 2006

Trevor C.

Position: Director

Appointed: 25 May 2004

Resigned: 04 December 2006

Michael H.

Position: Director

Appointed: 25 May 2004

Resigned: 04 December 2006

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 2004

Resigned: 25 May 2004

Antony S.

Position: Director

Appointed: 25 May 2004

Resigned: 04 December 2006

Rwl Directors Limited

Position: Corporate Director

Appointed: 25 May 2004

Resigned: 25 May 2004

Jamie T.

Position: Secretary

Appointed: 25 May 2004

Resigned: 04 December 2006

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Mark E. The abovementioned PSC and has 75,01-100% shares.

Mark E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth666878567      
Balance Sheet
Cash Bank In Hand1 2401 5931 282      
Cash Bank On Hand  1 2821 8981 9581 2441 3431 011604
Reserves/Capital
Called Up Share Capital555      
Profit Loss Account Reserve661873562      
Shareholder Funds666878567      
Other
Average Number Employees During Period   111111
Creditors  715731735210270343410
Creditors Due Within One Year574715715      
Net Current Assets Liabilities6668785671 1671 2231 0341 073668194
Number Shares Allotted 55      
Other Creditors  662661722210270343403
Other Taxation Social Security Payable  537013   7
Par Value Share 11      
Share Capital Allotted Called Up Paid555      
Total Assets Less Current Liabilities6668785671 1671 2231 0341 073668194

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 31st, March 2023
Free Download (6 pages)

Company search