Background WavePink WaveYellow Wave

BLUEOAK ESTATES (CHRISTLETON) LIMITED (09867387)

BLUEOAK ESTATES (CHRISTLETON) LIMITED (09867387) is an active UK company. incorporated on 11 November 2015. with registered office in Chester. The company operates in the Construction sector, engaged in construction of domestic buildings. BLUEOAK ESTATES (CHRISTLETON) LIMITED has been registered for 10 years. Current directors include BRYCE, Michael Stephen, MACLEAN, Iain Stuart.

Company Number
09867387
Status
active
Type
ltd
Incorporated
11 November 2015
Age
10 years
Address
20 Grosvenor Street, Chester, CH1 2DD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BRYCE, Michael Stephen, MACLEAN, Iain Stuart
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEOAK ESTATES (CHRISTLETON) LIMITED

BLUEOAK ESTATES (CHRISTLETON) LIMITED is an active company incorporated on 11 November 2015 with the registered office located in Chester. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BLUEOAK ESTATES (CHRISTLETON) LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09867387

LTD Company

Age

10 Years

Incorporated 11 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

20 Grosvenor Street Chester, CH1 2DD,

Previous Addresses

Unit 1 Suite 4 Hilbre Business Park Carr Lane Hoylake Merseyside CH47 4AZ England
From: 11 November 2015To: 30 November 2016
Timeline

13 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Owner Exit
Oct 17
Director Left
Jan 18
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Mar 21
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRYCE, Michael Stephen

Active
ChesterCH1 2DD
Born May 1969
Director
Appointed 22 Jan 2020

MACLEAN, Iain Stuart

Active
ChesterCH4 7LP
Born January 1976
Director
Appointed 11 Nov 2015

MCKINNEY, Karl

Resigned
Unit 1 Suite 4, HoylakeCH47 4AZ
Born February 1963
Director
Appointed 11 Nov 2015
Resigned 18 Dec 2017

ROBERTS, Stephen Hugh

Resigned
Carr Lane, WirralCH47 4AZ
Born May 1960
Director
Appointed 11 Nov 2015
Resigned 22 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Hugh Roberts

Ceased
Grosvenor Street, ChesterCH1 2DD
Born May 1960

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jul 2016
ChesterCH1 2DD

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
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 June 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Incorporation Company
11 November 2015
NEWINCIncorporation