Blakeney Homes Limited

DataGardener
blakeney homes limited
live
Micro

Blakeney Homes Limited

07981146Private Limited With Share Capital

4 Water End, Eversholt, Milton Keynes, MK179EA
Incorporated

08/03/2012

Company Age

14 years

Directors

2

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Blakeney Homes Limited (07981146) is a private limited with share capital incorporated on 08/03/2012 (14 years old) and registered in milton keynes, MK179EA. The company operates under SIC code 41100 - development of building projects.

Blakeney homes is a professional privately owned development company, specialising in the development of residential properties. blakeney homes manages the whole process, from the initial designs through to the development and completion of the project. with over 40 years of development experience, ...

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 08/03/2012
MK179EA

Financial Overview

Total Assets

£4.99M

Liabilities

£4.42M

Net Assets

£570.0K

Est. Turnover

£2.06M

AI Estimated
Unreported
Cash

£424.9K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

15

Registered

0

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

78
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2024
Resolution
Category:Resolution
Date:26-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2020
Capital Allotment Shares
Category:Capital
Date:27-07-2020
Resolution
Category:Resolution
Date:08-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2019
Change Registered Office Address Company
Category:Address
Date:05-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2018
Notice Of Removal Of A Director
Category:Officers
Date:10-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-05-2013
Legacy
Category:Mortgage
Date:26-03-2013
Legacy
Category:Mortgage
Date:01-08-2012
Legacy
Category:Mortgage
Date:01-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-03-2012
Termination Director Company With Name
Category:Officers
Date:19-03-2012
Incorporation Company
Category:Incorporation
Date:08-03-2012

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date16/12/2025
Latest Accounts31/03/2025

Trading Addresses

4 Water End Barns, Water End, Eversholt, Milton Keynes, MK179EARegistered

Contact

01213302128
info@blakeneyestates.co.uk
blakeneyestates.co.uk
4 Water End, Eversholt, Milton Keynes, MK179EA