Company NameAlfred Ernest Estates Ltd
DirectorsPaul Jonathon Smith and Simon Smith
Company StatusActive
Company Number11779275
CategoryPrivate Limited Company
Incorporation Date21 January 2019(5 years, 3 months ago)
Previous NameBlue Oak Property Group Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Jonathon Smith
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Fairway Drive Fairway Drive
Blyth
NE24 4BF
Director NameMr Simon Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Fairway Drive
Blyth
NE24 4BF
Director NameMr John David Westgarth
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Fairway Drive
Blyth
Northumberland
NE24 4BF
Director NameMr Christopher Scott Streeter
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Elm Road
Newton Abbot
TQ12 2AT
Director NameMr Richard David Liddle
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(11 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 June 2020)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address24 Fairway Drive
Blyth
Northumberland
NE24 4BF
Director NameMr Andrew Paul Thomas
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(11 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 June 2020)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address24 Fairway Drive
Blyth
Northumberland
NE24 4BF
Director NameMrs Claire Louise McNeil
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(2 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Fairway Drive
Blyth
NE24 4BF

Location

Registered Address24 Fairway Drive
Blyth
NE24 4BF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardNewsham
Built Up AreaBlyth (Northumberland)
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

26 October 2022Delivered on: 26 October 2022
Persons entitled: UK Mortgage Lending LTD T/a Pepper Money

Classification: A registered charge
Particulars: 9 east view, wheatley hill, durham, DH6 3LF (registered under title number DU74039).
Outstanding

Filing History

15 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 June 2023Change of details for a person with significant control (2 pages)
19 June 2023Director's details changed for Mr Paul Jonathon Smith on 16 June 2023 (2 pages)
19 June 2023Change of details for a person with significant control (2 pages)
19 June 2023Change of details for a person with significant control (2 pages)
16 June 2023Change of details for Mr Simon Smith as a person with significant control on 13 March 2022 (2 pages)
31 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 December 2021 (4 pages)
26 October 2022Registration of charge 117792750001, created on 26 October 2022 (5 pages)
29 March 2022Cessation of Paul Smith Enterprises Ltd as a person with significant control on 13 March 2022 (1 page)
22 March 2022Notification of Simon Smith as a person with significant control on 13 March 2022 (2 pages)
13 March 2022Statement of capital following an allotment of shares on 11 March 2022
  • GBP 2
(3 pages)
13 March 2022Confirmation statement made on 13 March 2022 with updates (5 pages)
3 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
7 January 2022Notification of Paul Smith as a person with significant control on 2 January 2022 (2 pages)
8 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
9 June 2021Termination of appointment of Claire Louise Mcneil as a director on 31 May 2021 (1 page)
6 June 2021Appointment of Mr Simon Smith as a director on 3 June 2021 (2 pages)
19 April 2021Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY United Kingdom to 24 Fairway Drive Blyth NE24 4BF on 19 April 2021 (1 page)
15 April 2021Appointment of Ms Claire Louise Mcneil as a director on 12 April 2021 (2 pages)
2 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
2 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
(3 pages)
20 July 2020Total exemption full accounts made up to 31 December 2019 (2 pages)
15 July 2020Registered office address changed from 24 Fairway Drive Blyth Northumberland NE24 4BF England to Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 15 July 2020 (1 page)
8 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
7 July 2020Notification of Paul Smith Enterprises Ltd as a person with significant control on 24 June 2020 (2 pages)
7 July 2020Cessation of Haytor Property Group Ltd as a person with significant control on 24 June 2020 (1 page)
7 July 2020Cessation of Blue Oak Holding Limited as a person with significant control on 24 June 2020 (1 page)
25 June 2020Termination of appointment of Andrew Paul Thomas as a director on 24 June 2020 (1 page)
25 June 2020Termination of appointment of Richard David Liddle as a director on 24 June 2020 (1 page)
14 April 2020Termination of appointment of Christopher Scott Streeter as a director on 14 April 2020 (1 page)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
17 December 2019Notification of Haytor Property Group Ltd as a person with significant control on 17 December 2019 (2 pages)
17 December 2019Appointment of Mr Christopher Scott Streeter as a director on 17 December 2019 (2 pages)
17 December 2019Appointment of Mr Andrew Paul Thomas as a director on 17 December 2019 (2 pages)
17 December 2019Cessation of Paul Jonathon Smith as a person with significant control on 17 December 2019 (1 page)
17 December 2019Notification of Blue Oak Holding Limited as a person with significant control on 17 December 2019 (2 pages)
17 December 2019Appointment of Mr Richard David Liddle as a director on 17 December 2019 (2 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
2 July 2019Termination of appointment of John David Westgarth as a director on 29 June 2019 (1 page)
2 July 2019Change of details for Mr Paul Jonathon Smith as a person with significant control on 29 June 2019 (2 pages)
2 July 2019Cessation of John David Westgarth as a person with significant control on 29 June 2019 (1 page)
10 April 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
9 April 2019Registered office address changed from 9 Dovecote Farm Waldridge Lane Chester Le Street DH2 2NQ United Kingdom to 24 Fairway Drive Blyth Northumberland NE24 4BF on 9 April 2019 (1 page)
21 January 2019Incorporation
Statement of capital on 2019-01-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)