Background WavePink WaveYellow Wave

BLAKISTON HOUSTON ESTATE COMPANY LIMITED (NI000369)

BLAKISTON HOUSTON ESTATE COMPANY LIMITED (NI000369) is an active UK company. incorporated on 18 December 1926. with registered office in Belfast. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. BLAKISTON HOUSTON ESTATE COMPANY LIMITED has been registered for 99 years. Current directors include BLAKISTON HOUSTON, John Peregrine, BLAKISTON HOUSTON, Lucinda Mary Lavinia, BLAKISTON HOUSTON, Michael Peter and 3 others.

Company Number
NI000369
Status
active
Type
ltd
Incorporated
18 December 1926
Age
99 years
Address
28 Carrowreagh Road, Belfast, BT16 0TS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BLAKISTON HOUSTON, John Peregrine, BLAKISTON HOUSTON, Lucinda Mary Lavinia, BLAKISTON HOUSTON, Michael Peter, BLAKISTON HOUSTON, Richard Patrick, ROWAN HAMILTON, James John, WITCHELL, John Henry
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAKISTON HOUSTON ESTATE COMPANY LIMITED

BLAKISTON HOUSTON ESTATE COMPANY LIMITED is an active company incorporated on 18 December 1926 with the registered office located in Belfast. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. BLAKISTON HOUSTON ESTATE COMPANY LIMITED was registered 99 years ago.(SIC: 01500)

Status

active

Active since 99 years ago

Company No

NI000369

LTD Company

Age

99 Years

Incorporated 18 December 1926

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

BLAKISTON HOUSTON ESTATE COMPANY
From: 18 December 1926To: 14 February 2024
Contact
Address

28 Carrowreagh Road Dundonald Belfast, BT16 0TS,

Timeline

24 key events • 1926 - 2025

Funding Officers Ownership
Company Founded
Dec 26
Loan Cleared
Feb 14
Director Joined
Oct 15
Director Left
May 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Capital Update
May 24
Loan Secured
Jul 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Capital Reduction
May 25
Share Buyback
Jun 25
Loan Secured
Jun 25
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
3
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

WITCHELL, John Henry

Active
40 Holywood Road, Co DownBT23 4TQ
Secretary
Appointed 01 Feb 1979

BLAKISTON HOUSTON, John Peregrine

Active
Carrowreagh Road, DundonaldBT16 1TS
Born November 1989
Director
Appointed 09 Oct 2015

BLAKISTON HOUSTON, Lucinda Mary Lavinia

Active
Beltrim Castle, GortinBT79 8TL
Born December 1956
Director
Appointed 02 Aug 1991

BLAKISTON HOUSTON, Michael Peter

Active
Killymore Road, OmaghBT79 8PN
Born December 1998
Director
Appointed 26 Jul 2018

BLAKISTON HOUSTON, Richard Patrick

Active
Beltrim Castle, GortinBT79 8TL
Born July 1948
Director
Appointed 13 Jun 1969

ROWAN HAMILTON, James John

Active
Milborne Wick, SherborneDT9 4PW
Born May 1961
Director
Appointed 30 Oct 1984

WITCHELL, John Henry

Active
40 Holywood Road, Co DownBT23 4TQ
Born February 1953
Director
Appointed 24 Jul 1989

BLAKISTON HOUSTON, Christopher George

Resigned
Vestry Mews, LondonSE5 8NS
Born April 1991
Director
Appointed 14 Jun 2018
Resigned 02 Apr 2025

BLAKISTON HOUSTON, Felicia Grace Lilian

Resigned
Killymore Road, OmaghBT79 8PN
Born September 1994
Director
Appointed 14 Jun 2018
Resigned 02 Apr 2025

BLAKISTON HOUSTON, Harry Charles

Resigned
Killymore Road, OmaghBT79 8PN
Born August 1996
Director
Appointed 14 Jun 2018
Resigned 02 Apr 2025

BLAKISTON HOUSTON, Leticia Miriam

Resigned
Vestry Mews, LondonSE5 8NS
Born April 1993
Director
Appointed 14 Jun 2018
Resigned 02 Apr 2025

HAINES, Elizabeth

Resigned
Mortimer Road, LondonN1 4LH
Born December 1939
Director
Appointed 30 Oct 1984
Resigned 31 Mar 2016

Persons with significant control

4

3 Active
1 Ceased

Mr John Peregrine Blakiston Houston

Active
28 Carrowreagh Road, BelfastBT16 0TS
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Mar 2020

Mr John James Rowan Hamilton

Active
Milborne Wick, SherborneDT9 4PW
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 12 Mar 2020

Dr John Henry Witchell

Active
Grey Point, BangorBT19 1LE
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 12 Mar 2020

Mr Richard Patrick Blakiston Houston

Ceased
28 Carrowreagh Road, BelfastBT16 0TS
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 12 Mar 2020
Fundings
Financials
Latest Activities

Filing History

207

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Capital Return Purchase Own Shares
24 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 May 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Resolution
11 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Memorandum Articles
14 January 2025
MAMA
Resolution
14 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
21 May 2024
SH19Statement of Capital
Memorandum Articles
15 February 2024
MAMA
Certificate Re Registration Unlimited To Limited
14 February 2024
CERT1CERT1
Re Registration Memorandum Articles
14 February 2024
MARMAR
Resolution
14 February 2024
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
14 February 2024
RR06RR06
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Resolution
19 June 2018
RESOLUTIONSResolutions
Memorandum Articles
12 June 2018
MAMA
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Resolution
29 March 2016
RESOLUTIONSResolutions
Memorandum Articles
21 March 2016
MAMA
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Mortgage Satisfy Charge Full
7 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Legacy
29 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Legacy
1 August 2009
371S(NI)371S(NI)
Legacy
26 September 2008
296(NI)296(NI)
Legacy
26 September 2008
296(NI)296(NI)
Legacy
19 September 2008
371SR(NI)371SR(NI)
Legacy
8 August 2007
371S(NI)371S(NI)
Legacy
25 September 2006
371S(NI)371S(NI)
Legacy
18 August 2005
371S(NI)371S(NI)
Legacy
3 August 2004
371S(NI)371S(NI)
Legacy
19 August 2003
371S(NI)371S(NI)
Legacy
27 March 2003
AURES(NI)AURES(NI)
Legacy
2 August 2002
371S(NI)371S(NI)
Legacy
18 August 2001
371S(NI)371S(NI)
Legacy
31 May 2001
411A(NI)411A(NI)
Legacy
31 May 2001
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
23 November 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 November 2000
402(NI)402(NI)
Legacy
4 August 2000
371S(NI)371S(NI)
Legacy
3 August 1999
371S(NI)371S(NI)
Legacy
19 August 1998
AURES(NI)AURES(NI)
Legacy
13 August 1998
371S(NI)371S(NI)
Legacy
28 April 1998
411A(NI)411A(NI)
Legacy
28 April 1998
411A(NI)411A(NI)
Legacy
28 April 1998
411A(NI)411A(NI)
Legacy
28 April 1998
411A(NI)411A(NI)
Legacy
28 April 1998
411A(NI)411A(NI)
Legacy
29 July 1997
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
26 June 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 June 1997
402(NI)402(NI)
Legacy
1 August 1996
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
19 October 1995
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 October 1995
402(NI)402(NI)
Legacy
17 August 1995
371S(NI)371S(NI)
Legacy
23 September 1994
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
29 October 1993
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 September 1993
402(NI)402(NI)
Legacy
18 August 1993
371S(NI)371S(NI)
Legacy
1 September 1992
371A(NI)371A(NI)
Legacy
4 October 1991
AR(NI)AR(NI)
Legacy
19 August 1991
296(NI)296(NI)
Legacy
31 August 1990
296(NI)296(NI)
Legacy
23 August 1990
AR(NI)AR(NI)
Legacy
16 August 1990
296(NI)296(NI)
Legacy
10 August 1989
AR(NI)AR(NI)
Legacy
10 August 1989
296(NI)296(NI)
Legacy
21 September 1988
AR(NI)AR(NI)
Legacy
21 September 1988
296(NI)296(NI)
Legacy
12 March 1988
AR(NI)AR(NI)
Legacy
13 April 1987
AR(NI)AR(NI)
Legacy
19 May 1986
AR(NI)AR(NI)
Legacy
17 May 1985
296(NI)296(NI)
Legacy
17 May 1985
296(NI)296(NI)
Legacy
17 May 1985
296(NI)296(NI)
Legacy
17 May 1985
296(NI)296(NI)
Legacy
27 December 1984
AR(NI)AR(NI)
Legacy
31 July 1984
411A(NI)411A(NI)
Legacy
8 December 1983
AR(NI)AR(NI)
Legacy
21 September 1982
DIRS(NI)DIRS(NI)
Legacy
2 September 1982
AR(NI)AR(NI)
Legacy
5 August 1982
A2(NI)A2(NI)
Legacy
23 December 1981
411A(NI)411A(NI)
Legacy
26 August 1981
AR(NI)AR(NI)
Legacy
8 October 1980
AR(NI)AR(NI)
Legacy
21 August 1979
AR(NI)AR(NI)
Legacy
13 February 1979
DIRS(NI)DIRS(NI)
Legacy
13 September 1978
AR(NI)AR(NI)
Legacy
2 September 1977
AR(NI)AR(NI)
Legacy
27 October 1976
AR(NI)AR(NI)
Legacy
14 October 1975
DIRS(NI)DIRS(NI)
Legacy
2 October 1975
AR(NI)AR(NI)
Legacy
23 September 1974
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
1 November 1973
402(NI)402(NI)
Legacy
17 August 1973
AR(NI)AR(NI)
Legacy
3 August 1972
AR(NI)AR(NI)
Legacy
28 May 1972
SRO(NI)SRO(NI)
Legacy
1 November 1971
AR(NI)AR(NI)
Legacy
19 June 1970
AR(NI)AR(NI)
Legacy
26 November 1969
AR(NI)AR(NI)
Resolution
19 September 1969
RESOLUTIONSResolutions
Legacy
27 June 1969
DIRS(NI)DIRS(NI)
Legacy
11 July 1968
AR(NI)AR(NI)
Legacy
2 August 1967
AR(NI)AR(NI)
Legacy
9 May 1967
AR(NI)AR(NI)
Legacy
9 December 1965
AR(NI)AR(NI)
Legacy
19 January 1965
AR(NI)AR(NI)
Legacy
31 December 1963
AR(NI)AR(NI)
Legacy
7 January 1963
AR(NI)AR(NI)
Legacy
22 June 1961
AR(NI)AR(NI)
Legacy
1 December 1960
AR(NI)AR(NI)
Legacy
26 November 1959
AR(NI)AR(NI)
Legacy
10 December 1958
AR(NI)AR(NI)
Legacy
24 September 1958
52(NI)52(NI)
Legacy
22 August 1958
ALLOT(NI)ALLOT(NI)
Legacy
3 July 1958
C-ORD(NI)C-ORD(NI)
Particulars Of A Mortgage Charge
3 July 1958
402(NI)402(NI)
Legacy
3 July 1958
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
3 July 1958
402(NI)402(NI)
Legacy
10 December 1957
DIRS(NI)DIRS(NI)
Legacy
29 November 1957
133(NI)133(NI)
Legacy
29 November 1957
PUC4(NI)PUC4(NI)
Resolution
29 November 1957
RESOLUTIONSResolutions
Legacy
26 November 1957
AR(NI)AR(NI)
Legacy
22 October 1957
SRO(NI)SRO(NI)
Legacy
20 February 1957
DIRS(NI)DIRS(NI)
Legacy
2 January 1957
AR(NI)AR(NI)
Legacy
29 November 1955
AR(NI)AR(NI)
Legacy
30 November 1954
AR(NI)AR(NI)
Legacy
5 October 1953
AR(NI)AR(NI)
Legacy
22 December 1952
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
16 April 1952
402(NI)402(NI)
Legacy
3 December 1951
AR(NI)AR(NI)
Legacy
13 March 1951
AR(NI)AR(NI)
Legacy
13 February 1950
AR(NI)AR(NI)
Legacy
4 January 1949
AR(NI)AR(NI)
Legacy
22 July 1947
DIRS(NI)DIRS(NI)
Legacy
18 July 1947
AR(NI)AR(NI)
Resolution
18 July 1947
RESOLUTIONSResolutions
Legacy
1 January 1947
AR(NI)AR(NI)
Legacy
3 January 1946
AR(NI)AR(NI)
Legacy
27 January 1945
DIRS(NI)DIRS(NI)
Legacy
28 December 1944
AR(NI)AR(NI)
Legacy
1 December 1943
AR(NI)AR(NI)
Legacy
30 March 1942
AR(NI)AR(NI)
Legacy
30 March 1942
AR(NI)AR(NI)
Legacy
28 June 1940
AR(NI)AR(NI)
Legacy
24 August 1939
DIRS(NI)DIRS(NI)
Legacy
8 August 1939
AR(NI)AR(NI)
Legacy
8 July 1938
AR(NI)AR(NI)
Legacy
19 June 1937
AR(NI)AR(NI)
Legacy
4 July 1936
AR(NI)AR(NI)
Legacy
23 August 1935
DIRS(NI)DIRS(NI)
Legacy
2 August 1935
AR(NI)AR(NI)
Legacy
19 June 1934
AR(NI)AR(NI)
Legacy
15 June 1933
AR(NI)AR(NI)
Legacy
15 June 1933
DIRS(NI)DIRS(NI)
Legacy
12 May 1932
AR(NI)AR(NI)
Legacy
26 February 1931
AR(NI)AR(NI)
Legacy
5 February 1930
AR(NI)AR(NI)
Legacy
6 June 1929
AR(NI)AR(NI)
Legacy
23 October 1928
AR(NI)AR(NI)
Legacy
3 March 1928
AR(NI)AR(NI)
Incorporation Company
18 December 1926
NEWINCIncorporation
Legacy
18 December 1926
PUC1(NI)PUC1(NI)
Legacy
18 December 1926
DECL(NI)DECL(NI)
Legacy
18 December 1926
MEM(NI)MEM(NI)
Legacy
18 December 1926
ARTS(NI)ARTS(NI)
Legacy
18 December 1926
DIRS(NI)DIRS(NI)