ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bleasdale Estates Limited

Bleasdale Estates Limited is an active company incorporated on 23 April 2001 with the registered office located in . Bleasdale Estates Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04203655
Private limited company
Age
24 years
Incorporated 23 April 2001
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 April 2024 (1 year 6 months ago)
Next confirmation dated 14 April 2025
Was due on 28 April 2025 (5 months ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
12th Floor, Aldgate Tower
2 Leman Street
London
E1W 9US
England
Address changed on 26 Mar 2025 (7 months ago)
Previous address was Bleasdale Business Centre, 12 Molyneux Way Aintree Liverpool L10 2JA England
Telephone
01515203282
Email
Available in Endole App
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Director • Director
Director • British • Lives in England • Born in Apr 1968
Director • English • Lives in UK • Born in Jun 1962
Director • British • Lives in UK • Born in Jun 1964
Director • British • Lives in England • Born in Nov 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sefton Holdings Limited
WPG Registrars Limited, Marcus Julian Romaine Bleasdale, and 2 more are mutual people.
Active
Fenwick Street Investments Limited
WPG Registrars Limited, Marcus Julian Romaine Bleasdale, and 2 more are mutual people.
Active
Bleasdale Investments Limited
WPG Registrars Limited, Marcus Julian Romaine Bleasdale, and 2 more are mutual people.
Active
Sefton Bleasdale Limited
WPG Registrars Limited, Marcus Julian Romaine Bleasdale, and 2 more are mutual people.
Active
Scarth Hill Mansion Management Company Limited
WPG Registrars Limited, Marcus Julian Romaine Bleasdale, and 2 more are mutual people.
Active
Macro (Ipswich) Limited
WPG Registrars Limited and Sir Trevor Steven Pears are mutual people.
Active
K. Woolf (Export) Limited
WPG Registrars Limited and Sir Trevor Steven Pears are mutual people.
Active
Stanley N. Evans Limited
Sir Trevor Steven Pears and WPG Registrars Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£215.41K
Increased by £25.72K (+14%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£4.35M
Increased by £628.86K (+17%)
Total Liabilities
-£1.1M
Increased by £27.42K (+3%)
Net Assets
£3.25M
Increased by £601.44K (+23%)
Debt Ratio (%)
25%
Decreased by 3.52% (-12%)
Latest Activity
Charge Satisfied
5 Months Ago on 21 May 2025
Charge Satisfied
5 Months Ago on 21 May 2025
Charge Satisfied
5 Months Ago on 21 May 2025
The William Pears Group of Companies Ltd (PSC) Appointed
7 Months Ago on 25 Mar 2025
William Pears Group Limited (PSC) Resigned
7 Months Ago on 25 Mar 2025
Wpg Registrars Limited Appointed
7 Months Ago on 25 Mar 2025
Mr William Frederick Bennett Appointed
7 Months Ago on 25 Mar 2025
Sir Trevor Steven Pears Appointed
7 Months Ago on 25 Mar 2025
Mr Mark Andrew Pears Appointed
7 Months Ago on 25 Mar 2025
William Pears Group Limited (PSC) Appointed
7 Months Ago on 25 Mar 2025
Get Credit Report
Discover Bleasdale Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of The William Pears Group of Companies Ltd as a person with significant control on 25 March 2025
Submitted on 10 Oct 2025
Cessation of William Pears Group Limited as a person with significant control on 25 March 2025
Submitted on 10 Oct 2025
Satisfaction of charge 042036550045 in full
Submitted on 21 May 2025
Satisfaction of charge 042036550044 in full
Submitted on 21 May 2025
Satisfaction of charge 042036550043 in full
Submitted on 21 May 2025
Registered office address changed from Bleasdale Business Centre, 12 Molyneux Way Aintree Liverpool L10 2JA England to 12th Floor, Aldgate Tower 2 Leman Street London E1W 9US on 26 March 2025
Submitted on 26 Mar 2025
Appointment of Wpg Registrars Limited as a director on 25 March 2025
Submitted on 26 Mar 2025
Appointment of Mr Mark Andrew Pears as a director on 25 March 2025
Submitted on 26 Mar 2025
Appointment of Sir Trevor Steven Pears as a director on 25 March 2025
Submitted on 26 Mar 2025
Cessation of Marcus Julian Romaine Bleasdale as a person with significant control on 25 March 2025
Submitted on 26 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year