Background WavePink WaveYellow Wave

BLEASDALE ESTATES LIMITED (04203655)

BLEASDALE ESTATES LIMITED (04203655) is an active UK company. incorporated on 23 April 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLEASDALE ESTATES LIMITED has been registered for 24 years. Current directors include PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir and 1 others.

Company Number
04203655
Status
active
Type
ltd
Incorporated
23 April 2001
Age
24 years
Address
12th Floor, Aldgate Tower, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir, WPG REGISTRARS LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLEASDALE ESTATES LIMITED

BLEASDALE ESTATES LIMITED is an active company incorporated on 23 April 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLEASDALE ESTATES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04203655

LTD Company

Age

24 Years

Incorporated 23 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 August 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

12th Floor, Aldgate Tower 2 Leman Street London, E1W 9US,

Previous Addresses

Bleasdale Business Centre, 12 Molyneux Way Aintree Liverpool L10 2JA England
From: 24 July 2015To: 26 March 2025
Bleasdale Business Centre 1 Molyneux Way Aintree Liverpool L10 2JA
From: 13 February 2014To: 24 July 2015
Bleasdale Business Centre 12 Molyneux Way Old Roan, Aintree Merseyside L10 2JA
From: 23 April 2001To: 13 February 2014
Timeline

18 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Oct 10
Loan Cleared
Oct 14
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Dec 20
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Owner Exit
Oct 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BENNETT, William Frederick

Active
2 Leman Street, LondonE1W 9US
Secretary
Appointed 25 Mar 2025

PEARS, David Alan

Active
2 Leman Street, LondonE1W 9US
Born April 1968
Director
Appointed 25 Mar 2025

PEARS, Mark Andrew

Active
2 Leman Street, LondonE1W 9US
Born November 1962
Director
Appointed 25 Mar 2025

PEARS, Trevor Steven, Sir

Active
2 Leman Street, LondonE1W 9US
Born June 1964
Director
Appointed 25 Mar 2025

WPG REGISTRARS LIMITED

Active
2 Leman Street, LondonE1W 9US
Corporate director
Appointed 25 Mar 2025

BLEASDALE, Marcus Julian Romaine

Resigned
2 Vyner Park, PrentonCH43 7PR
Secretary
Appointed 23 Apr 2001
Resigned 14 Sept 2006

BLEASDALE, Marie Gwen

Resigned
Molyneux Way, LiverpoolL10 2JA
Secretary
Appointed 30 Oct 2012
Resigned 11 Apr 2023

GALLAGHER, Frances Mary

Resigned
Pilling Lane, LiverpoolL31 4HE
Secretary
Appointed 08 Dec 2005
Resigned 25 Jan 2010

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 23 Apr 2001
Resigned 23 Apr 2001

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 23 Apr 2001
Resigned 23 Apr 2001

BLEASDALE, Colin Romaine

Resigned
Littlemoor Hall Parrs Lane, OrmskirkL39 5BR
Born November 1925
Director
Appointed 23 Apr 2001
Resigned 31 Aug 2005

BLEASDALE, Marcus Julian Romaine

Resigned
2 Leman Street, LondonE1W 9US
Born June 1962
Director
Appointed 23 Apr 2001
Resigned 25 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

William Pears Group Limited

Ceased
2 Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Mar 2025
Ceased 25 Mar 2025

The William Pears Group Of Companies Ltd

Active
2 Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Mar 2025

Mr Marcus Julian Romaine Bleasdale

Ceased
Vyner Park, PrentonCH43 7NG
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Appoint Corporate Director Company With Name Date
26 March 2025
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
26 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
26 March 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Small
28 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Mortgage Satisfy Charge Full
19 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Legacy
16 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
14 November 2012
MG01MG01
Legacy
14 November 2012
MG01MG01
Appoint Person Secretary Company With Name
5 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Legacy
31 January 2011
MG02MG02
Resolution
11 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 October 2010
AAAnnual Accounts
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
12 November 2009
AAAnnual Accounts
Legacy
18 July 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Legacy
10 June 2008
403aParticulars of Charge Subject to s859A
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288cChange of Particulars
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
2 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
287Change of Registered Office
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
19 October 2004
395Particulars of Mortgage or Charge
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2003
AAAnnual Accounts
Legacy
7 September 2003
287Change of Registered Office
Resolution
7 September 2003
RESOLUTIONSResolutions
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 November 2002
AAAnnual Accounts
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
29 June 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
13 February 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
28 November 2001
225Change of Accounting Reference Date
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2001
88(2)R88(2)R
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Legacy
23 August 2001
395Particulars of Mortgage or Charge
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
30 April 2001
88(2)R88(2)R
Legacy
30 April 2001
225Change of Accounting Reference Date
Legacy
30 April 2001
287Change of Registered Office
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Incorporation Company
23 April 2001
NEWINCIncorporation