Background WavePink WaveYellow Wave

BLUEFIELD ESTATES LTD (10787686)

BLUEFIELD ESTATES LTD (10787686) is an active UK company. incorporated on 24 May 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BLUEFIELD ESTATES LTD has been registered for 8 years. Current directors include STERN, Joseph.

Company Number
10787686
Status
active
Type
ltd
Incorporated
24 May 2017
Age
8 years
Address
12 Urban Hive Theydon Road, London, E5 9BQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STERN, Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEFIELD ESTATES LTD

BLUEFIELD ESTATES LTD is an active company incorporated on 24 May 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BLUEFIELD ESTATES LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10787686

LTD Company

Age

8 Years

Incorporated 24 May 2017

Size

N/A

Accounts

ARD: 28/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 May 2026
Period: 1 June 2024 - 28 May 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

12 Urban Hive Theydon Road London, E5 9BQ,

Previous Addresses

6C Dunsmure Road London N16 5PW England
From: 14 December 2017To: 10 September 2019
21 Heather Lodge St. Kilda's Road London N16 5BT United Kingdom
From: 24 May 2017To: 14 December 2017
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 20
Loan Secured
Apr 20
Loan Secured
May 20
Loan Secured
Nov 20
Director Left
Apr 25
Owner Exit
Apr 25
0
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STERN, Joseph

Active
Theydon Road, LondonE5 9BQ
Born February 1990
Director
Appointed 24 May 2017

ZIEG, Simon

Resigned
Theydon Road, LondonE5 9BQ
Born December 1993
Director
Appointed 24 May 2017
Resigned 02 Jan 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Simon Zieg

Ceased
Theydon Road, LondonE5 9BQ
Born December 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2018
Ceased 02 Jan 2025

Mr Abraham Weiss

Ceased
Theydon Road, LondonE5 9BQ
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jan 2018
Ceased 09 Jan 2020

Mr Joseph Stern

Active
Theydon Road, LondonE5 9BQ
Born February 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jan 2018

Mr Joseph Stern

Ceased
Dunsmure Road, LondonN16 5PW
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 May 2017
Ceased 09 Jan 2018

Mr Simon Zieg

Ceased
Dunsmure Road, LondonN16 5PW
Born December 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 May 2017
Ceased 09 Jan 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Incorporation Company
24 May 2017
NEWINCIncorporation