Background WavePink WaveYellow Wave

AUGUST BLAKE DEVELOPMENTS LIMITED (03495698)

AUGUST BLAKE DEVELOPMENTS LIMITED (03495698) is an active UK company. incorporated on 20 January 1998. with registered office in Bury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AUGUST BLAKE DEVELOPMENTS LIMITED has been registered for 28 years. Current directors include FLYNN, Michael Christopher, MOSER, Hayley Jayne, MOSER, Martine Francesca.

Company Number
03495698
Status
active
Type
ltd
Incorporated
20 January 1998
Age
28 years
Address
Sterling House, Bury, BL9 7BR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FLYNN, Michael Christopher, MOSER, Hayley Jayne, MOSER, Martine Francesca
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUGUST BLAKE DEVELOPMENTS LIMITED

AUGUST BLAKE DEVELOPMENTS LIMITED is an active company incorporated on 20 January 1998 with the registered office located in Bury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AUGUST BLAKE DEVELOPMENTS LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03495698

LTD Company

Age

28 Years

Incorporated 20 January 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

LIMFORM LIMITED
From: 20 January 1998To: 12 March 2001
Contact
Address

Sterling House Waterfold Park Bury, BL9 7BR,

Previous Addresses

Lake View Lakeside Cheadle Cheshire SK8 3GW
From: 13 September 2012To: 14 December 2023
6Th Floor Bracken House Charles Street Manchester M1 7BD
From: 20 January 1998To: 13 September 2012
Timeline

22 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jan 98
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Oct 19
Loan Secured
Dec 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Cleared
May 22
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Apr 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FLYNN, Michael Christopher

Active
Waterfold Business Park, BuryBL9 7BR
Born January 1981
Director
Appointed 01 Dec 2023

MOSER, Hayley Jayne

Active
Waterfold Park, BuryBL9 7BR
Born August 1975
Director
Appointed 19 Oct 2001

MOSER, Martine Francesca

Active
Waterfold Park, BuryBL9 7BR
Born April 1979
Director
Appointed 01 Dec 2023

BECKETT, Gary Derek

Resigned
Lakeside, CheadleSK8 3GW
Secretary
Appointed 07 Apr 1998
Resigned 01 Dec 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Jan 1998
Resigned 07 Apr 1998

MOSER, Henry Neville

Resigned
Lakeside, CheadleSK8 3GW
Born September 1949
Director
Appointed 07 Apr 1998
Resigned 01 Dec 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Jan 1998
Resigned 07 Apr 1998

Persons with significant control

2

1 Active
1 Ceased
Waterfold Park, BuryBL9 7BR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2023

Mr Henry Neville Moser

Ceased
Lakeside, CheadleSK8 3GW
Born September 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 May 2024
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
27 April 2024
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 October 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
3 February 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
17 September 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Legacy
9 February 2006
288cChange of Particulars
Accounts With Accounts Type Small
3 March 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
27 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2003
AAAnnual Accounts
Legacy
23 May 2003
403aParticulars of Charge Subject to s859A
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
395Particulars of Mortgage or Charge
Legacy
19 September 2002
395Particulars of Mortgage or Charge
Legacy
12 September 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
4 July 2002
395Particulars of Mortgage or Charge
Legacy
4 July 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2002
AAAnnual Accounts
Legacy
18 December 2001
395Particulars of Mortgage or Charge
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
395Particulars of Mortgage or Charge
Legacy
18 July 2001
395Particulars of Mortgage or Charge
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
18 May 2001
287Change of Registered Office
Certificate Change Of Name Company
12 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
2 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
27 September 2000
AAAnnual Accounts
Legacy
17 April 2000
395Particulars of Mortgage or Charge
Legacy
17 April 2000
395Particulars of Mortgage or Charge
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 May 1999
AAAnnual Accounts
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
17 April 1998
287Change of Registered Office
Incorporation Company
20 January 1998
NEWINCIncorporation