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

BLAZE ESTATES LIMITED

FAIRLANDS WATERHOUSE LANE, KINGSWOOD, TADWORTH, SURREY, KT20 6HU,
Company Registration Number
05414161
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Blaze Estates Ltd
BLAZE ESTATES LIMITED was founded on 2005-04-05 and has its registered office in Tadworth. The organisation's status is listed as "Active - Proposal to Strike off". Blaze Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLAZE ESTATES LIMITED
 
Legal Registered Office
FAIRLANDS WATERHOUSE LANE
KINGSWOOD
TADWORTH
SURREY
KT20 6HU
Other companies in W1B
 
Filing Information
Company Number 05414161
Company ID Number 05414161
Date formed 2005-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 21:29:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAZE 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.

Company Officers of BLAZE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAME DEREK RALPH
Director 2010-08-17
MATTHEW JAMES RALPH
Director 2018-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN LARYEA
Director 2009-01-26 2015-09-21
RUTH SABELO NDIWENI
Director 2009-05-01 2015-09-21
RUPERT STEPHEN GODDEN
Director 2010-03-22 2012-03-22
GRAHAME DEREK RALPH
Director 2005-04-05 2010-03-01
PRAVIN SODHA
Director 2009-07-07 2010-02-05
PRAVIN SODHA
Director 2008-07-14 2009-04-24
ALICIA JOHNSON
Director 2008-11-20 2009-02-01
ANTHONY MCCALLA
Director 2008-07-21 2009-01-09
DARREN PITCHER
Director 2008-07-21 2008-11-19
DEAN VEARNCOMBE UPTON
Director 2006-12-24 2008-07-14
ROBIN JOHN WILSON
Director 2006-12-24 2008-07-14
SAMANTHA GREGORY
Company Secretary 2005-10-01 2008-03-03
JULIAN CHARLES CRAIG WOOLCOCK
Director 2006-12-21 2008-01-21
ALEC JOHN HODGSON
Company Secretary 2005-04-05 2005-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAME DEREK RALPH SW4 ASSETS LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
GRAHAME DEREK RALPH FOXHEART PROPERTIES LTD Director 2016-05-23 CURRENT 2011-08-22 Active - Proposal to Strike off
GRAHAME DEREK RALPH ROCKSPARK LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
GRAHAME DEREK RALPH NEWACRE FREEHOLD MANAGEMENT LIMITED Director 2013-07-30 CURRENT 2013-01-28 Active
GRAHAME DEREK RALPH LIONACRE INVESTMENTS LTD Director 2012-06-21 CURRENT 2011-06-21 Active - Proposal to Strike off
GRAHAME DEREK RALPH IDEAL PROPERTIES (LONDON) LTD Director 2012-05-28 CURRENT 2010-10-11 Active
GRAHAME DEREK RALPH DUPORTH INVESTMENTS LIMITED Director 2012-03-01 CURRENT 2007-12-17 Active - Proposal to Strike off
GRAHAME DEREK RALPH BRONZE ESTATES LIMITED Director 2011-09-07 CURRENT 2011-09-07 Dissolved 2017-11-21
GRAHAME DEREK RALPH GOLDCORP ESTATES LTD Director 2011-08-22 CURRENT 2011-08-22 Active - Proposal to Strike off
GRAHAME DEREK RALPH KINGSWOOD INVESTMENTS LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
GRAHAME DEREK RALPH GOLD HARP INVESTMENTS LTD Director 2011-02-07 CURRENT 2010-11-24 Dissolved 2016-04-05
GRAHAME DEREK RALPH GOLD HARP PROPERTIES LTD Director 2011-02-07 CURRENT 2010-11-24 Dissolved 2016-04-19
GRAHAME DEREK RALPH ELLENWELL PROPERTIES LTD Director 2010-08-17 CURRENT 2001-08-28 Liquidation
GRAHAME DEREK RALPH WESTPOINT ESTATES UK LIMITED Director 2010-08-17 CURRENT 2005-06-02 Liquidation
GRAHAME DEREK RALPH WATERHOUSE PROPERTIES LIMITED Director 2005-03-08 CURRENT 2005-03-08 Liquidation
GRAHAME DEREK RALPH NEWSERVICE LIMITED Director 2004-09-01 CURRENT 1997-12-29 Dissolved 2015-06-04
GRAHAME DEREK RALPH 04986286 LIMITED Director 2003-12-10 CURRENT 2003-12-05 Live but Receiver Manager on at least one charge
MATTHEW JAMES RALPH LAVENDER ESTATES LIMITED Director 2018-01-16 CURRENT 2011-02-23 Active - Proposal to Strike off
MATTHEW JAMES RALPH CAROLINE INVESTMENTS LTD Director 2017-05-23 CURRENT 1999-03-03 Active - Proposal to Strike off
MATTHEW JAMES RALPH ROCKSPARK LIMITED Director 2017-05-08 CURRENT 2014-05-12 Active
MATTHEW JAMES RALPH LIONHEART ESTATES LTD Director 2016-02-18 CURRENT 2011-08-22 Active - Proposal to Strike off

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
2022-11-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-20DS01Application to strike the company off the register
2022-08-03DISS40Compulsory strike-off action has been discontinued
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-07-30DISS16(SOAS)Compulsory strike-off action has been suspended
2022-07-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/19 FROM First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
2019-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-05-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES RALPH
2018-05-17PSC07CESSATION OF GRAHAM DEREK RALPH AS A PSC
2018-05-17PSC07CESSATION OF MR SYDNEY MICHAEL KALINSKY AS A PSC
2018-04-19AP01DIRECTOR APPOINTED MR MATTHEW JAMES RALPH
2018-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-05AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RUTH NDIWENI
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LARYEA
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-18AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME DEREK RALPH / 30/04/2015
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH SABELO NDIWENI / 30/04/2015
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LARYEA / 30/04/2015
2015-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-23AR0130/04/14 ANNUAL RETURN FULL LIST
2013-11-30DISS40Compulsory strike-off action has been discontinued
2013-11-28AR0130/04/13 ANNUAL RETURN FULL LIST
2013-10-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-20DISS40Compulsory strike-off action has been discontinued
2013-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-18AA01PREVSHO FROM 30/04/2013 TO 31/03/2013
2013-07-06DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-30GAZ1FIRST GAZETTE
2012-05-25AR0130/04/12 FULL LIST
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT GODDEN
2012-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-10-20ANNOTATIONClarification
2011-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-17AR0130/04/11 FULL LIST
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM KING AND KING CHARTERED ACCOUNTANTS ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA
2011-01-12AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-17AP01DIRECTOR APPOINTED MR GRAHAME DEREK RALPH
2010-08-05AR0103/05/10 FULL LIST
2010-05-13AR0130/04/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH NDIWENI / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LARYEA / 01/10/2009
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME RALPH
2010-03-23AP01DIRECTOR APPOINTED MR RUPERT STEPHEN GODDEN
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PRAVIN SODHA
2009-10-13AR0130/04/09 FULL LIST
2009-07-23AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-13AA30/04/08 TOTAL EXEMPTION SMALL
2009-07-07288aDIRECTOR APPOINTED MR PRAVIN SODHA
2009-06-12287REGISTERED OFFICE CHANGED ON 12/06/2009 FROM ALBANY HOUSE 82-84 SOUTH END CROYDON SURREY CR0 1DQ
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR PRAVIN SODHA
2009-05-11288aDIRECTOR APPOINTED RUTH NDIWENI
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MCCALLA
2009-03-25AA30/04/07 TOTAL EXEMPTION SMALL
2009-02-20288aDIRECTOR APPOINTED MARTIN LARYEA
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR ALICIA JOHNSON
2008-12-21288aDIRECTOR APPOINTED ALICIA JOHNSON
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR DARREN PITCHER
2008-10-09363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR ROBIN WILSON
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR DEAN UPTON
2008-08-08288aDIRECTOR APPOINTED DARREN PITCHER
2008-08-08288aDIRECTOR APPOINTED ANTHONY MCCALLA
2008-07-31288aDIRECTOR APPOINTED PRAVIN SODHA
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 29/30 FITZROY SQUARE LONDON W1T 6LQ
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY SAMANTHA GREGORY
2008-01-22288bDIRECTOR RESIGNED
2007-05-09363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-08363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-05-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-08288aNEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-05-03363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-04-27287REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 29 OAKLANDS WAY WALLINGTON SURREY SM6 9RR
2005-10-21288aNEW SECRETARY APPOINTED
2005-05-25288bSECRETARY RESIGNED
2005-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BLAZE 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 Off2013-10-08
Proposal to Strike Off2013-04-30
Fines / Sanctions
No fines or sanctions have been issued against BLAZE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-10-20 Outstanding FINANCE AND CREDIT CORPORATION LIMITED
LEGAL CHARGE 2011-09-23 Outstanding FINANCE AND CREDIT CORPORATION LIMITED
DEBENTURE 2011-09-22 Outstanding FINANCE AND CREDIT CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BLAZE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of BLAZE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAZE ESTATES LIMITED
Trademarks
We have not found any records of BLAZE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAZE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BLAZE ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BLAZE 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 partyBLAZE ESTATES LIMITEDEvent Date2013-10-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyBLAZE ESTATES LIMITEDEvent Date2013-04-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLAZE 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 BLAZE 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.