Background WavePink WaveYellow Wave

BLH ESTATES LIMITED (08530162)

BLH ESTATES LIMITED (08530162) is an active UK company. incorporated on 15 May 2013. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLH ESTATES LIMITED has been registered for 12 years. Current directors include BLACK, Justin Thomas, HUGHES, Graeme Nigel Edward, LITCHFIELD, Anthony James and 1 others.

Company Number
08530162
Status
active
Type
ltd
Incorporated
15 May 2013
Age
12 years
Address
59 Foreland Road, Cardiff, CF14 7AS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLACK, Justin Thomas, HUGHES, Graeme Nigel Edward, LITCHFIELD, Anthony James, LITCHFIELD, Melissa Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLH ESTATES LIMITED

BLH ESTATES LIMITED is an active company incorporated on 15 May 2013 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLH ESTATES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08530162

LTD Company

Age

12 Years

Incorporated 15 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

59 Foreland Road Whitchurch Cardiff, CF14 7AS,

Previous Addresses

9 Velindre Place Whitchurch Cardiff CF14 2AN United Kingdom
From: 15 May 2013To: 22 May 2014
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Funding Round
Jun 14
Loan Secured
Sept 15
Loan Secured
Mar 16
Loan Secured
Apr 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Funding Round
May 24
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BLACK, Justin Thomas

Active
Foreland Road, CardiffCF14 7AS
Born June 1973
Director
Appointed 15 May 2013

HUGHES, Graeme Nigel Edward

Active
Foreland Road, CardiffCF14 7AS
Born July 1970
Director
Appointed 15 May 2013

LITCHFIELD, Anthony James

Active
Foreland Road, CardiffCF14 7AS
Born April 1970
Director
Appointed 15 May 2013

LITCHFIELD, Melissa Louise

Active
Foreland Road, CardiffCF14 7AS
Born June 1971
Director
Appointed 15 May 2013

Persons with significant control

2

Mr Graeme Nigel Edward Hughes

Active
Foreland Road, CardiffCF14 7AS
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017

Mrs Melissa Louise Litchfield

Active
Foreland Road, CardiffCF14 7AS
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2016
AR01AR01
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Capital Allotment Shares
10 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Incorporation Company
15 May 2013
NEWINCIncorporation