Background WavePink WaveYellow Wave

BLUEPINE ESTATES LIMITED (11915981)

BLUEPINE ESTATES LIMITED (11915981) is an active UK company. incorporated on 30 March 2019. with registered office in Hampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BLUEPINE ESTATES LIMITED has been registered for 7 years. Current directors include AHMED, Amber, KHOKHAR, Fahmida, RAJA, Ali Hasnain.

Company Number
11915981
Status
active
Type
ltd
Incorporated
30 March 2019
Age
7 years
Address
69 Station Road, Hampton, TW12 2BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AHMED, Amber, KHOKHAR, Fahmida, RAJA, Ali Hasnain
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEPINE ESTATES LIMITED

BLUEPINE ESTATES LIMITED is an active company incorporated on 30 March 2019 with the registered office located in Hampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BLUEPINE ESTATES LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11915981

LTD Company

Age

7 Years

Incorporated 30 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

69 Station Road Hampton, TW12 2BT,

Previous Addresses

Winchester House 259-269 Old Marylebone Road London NW1 5RA United Kingdom
From: 3 April 2019To: 2 June 2020
69 Station Road Hampton TW12 2BT England
From: 3 April 2019To: 3 April 2019
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 30 March 2019To: 3 April 2019
Timeline

13 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Funding Round
Apr 19
New Owner
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RAJA, Ali Hasnain

Active
Station Road, HamptonTW12 2BT
Secretary
Appointed 31 Oct 2023

AHMED, Amber

Active
Station Road, HamptonTW12 2BT
Born August 1978
Director
Appointed 31 Dec 2020

KHOKHAR, Fahmida

Active
Station Road, HamptonTW12 2BT
Born July 1973
Director
Appointed 02 Apr 2019

RAJA, Ali Hasnain

Active
Station Road, HamptonTW12 2BT
Born September 1987
Director
Appointed 30 Nov 2024

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 30 Mar 2019
Resigned 03 Apr 2019

HASSAN, Ahmed

Resigned
Station Road, HamptonTW12 2BT
Born March 1968
Director
Appointed 03 Apr 2019
Resigned 31 Dec 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Ahmed Hassan

Active
Station Road, HamptonTW12 2BT
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Apr 2019

Mr Mohammad Nawaz Khokhar

Active
Winchester House, LondonNW1 5RA
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Apr 2019
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2019
Ceased 02 Apr 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
8 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
8 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Incorporation Company
30 March 2019
NEWINCIncorporation