Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUESTONE MORTGAGE HOLDINGS LIMITED
Company Information for

BLUESTONE MORTGAGE HOLDINGS LIMITED

1 STATION SQUARE, CAMBRIDGE, CAMBRIDGESHIRE, CB1 2GA,
Company Registration Number
09164380
Private Limited Company
Active

Company Overview

About Bluestone Mortgage Holdings Ltd
BLUESTONE MORTGAGE HOLDINGS LIMITED was founded on 2014-08-06 and has its registered office in Cambridge. The organisation's status is listed as "Active". Bluestone Mortgage Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BLUESTONE MORTGAGE HOLDINGS LIMITED
 
Legal Registered Office
1 STATION SQUARE
CAMBRIDGE
CAMBRIDGESHIRE
CB1 2GA
Other companies in CB3
 
Previous Names
BLUESTONE MORTGAGES INVESTMENT LIMITED19/05/2017
Filing Information
Company Number 09164380
Company ID Number 09164380
Date formed 2014-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts GROUP
Last Datalog update: 2023-10-08 09:06:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLUESTONE MORTGAGE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
EMILY BOURKE
Company Secretary 2015-06-08
ALISTAIR JAMES JEFFERY
Director 2014-08-06
PETER TIMOTHY MCGUINNESS
Director 2014-08-06
ANDREW JAMES VOSS
Director 2014-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
M & R SECRETARIAL SERVICES LIMITED
Company Secretary 2014-08-06 2015-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER TIMOTHY MCGUINNESS ONE REGISTRY LTD Director 2018-05-24 CURRENT 2018-05-24 Active
PETER TIMOTHY MCGUINNESS FIVE RIVERS 2018-1 LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
PETER TIMOTHY MCGUINNESS BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
PETER TIMOTHY MCGUINNESS BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active - Proposal to Strike off
PETER TIMOTHY MCGUINNESS BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
PETER TIMOTHY MCGUINNESS BLUESTONE CAPITAL MANAGEMENT LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
PETER TIMOTHY MCGUINNESS BLUESTONE MORTGAGE FINANCE NO.2 LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active
PETER TIMOTHY MCGUINNESS BLUESTONE MORTGAGES LIMITED Director 2014-12-11 CURRENT 1988-10-13 Active
PETER TIMOTHY MCGUINNESS BASINGHALL MORTGAGE FINANCE NO.1 LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
PETER TIMOTHY MCGUINNESS BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
PETER TIMOTHY MCGUINNESS EMPINGHAM LIMITED Director 2014-09-10 CURRENT 2000-11-21 Active - Proposal to Strike off
PETER TIMOTHY MCGUINNESS BLUESTONE MORTGAGE ADMINISTRATION LIMITED Director 2014-08-06 CURRENT 2014-08-06 Dissolved 2017-05-30
PETER TIMOTHY MCGUINNESS BLUESTONE CAPITAL MANAGEMENT II LIMITED Director 2014-04-22 CURRENT 2008-12-08 Liquidation
PETER TIMOTHY MCGUINNESS BLUESTONE CONSUMER FINANCE LIMITED Director 2014-04-22 CURRENT 1971-10-27 Active
PETER TIMOTHY MCGUINNESS FIVE RIVERS 2014-1 LIMITED Director 2014-01-09 CURRENT 2014-01-09 Dissolved 2017-05-30
PETER TIMOTHY MCGUINNESS BLUESTONE APAC HOLDINGS LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active - Proposal to Strike off
PETER TIMOTHY MCGUINNESS BLUESTONE INVESTMENT HOLDINGS LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
ANDREW JAMES VOSS FIVE RIVERS 2018-1 LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
ANDREW JAMES VOSS BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ANDREW JAMES VOSS BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active - Proposal to Strike off
ANDREW JAMES VOSS BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
ANDREW JAMES VOSS BLUESTONE CAPITAL MANAGEMENT LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
ANDREW JAMES VOSS BLUESTONE FUNDS MANAGEMENT LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active - Proposal to Strike off
ANDREW JAMES VOSS BLUESTONE MORTGAGE FINANCE NO.2 LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active
ANDREW JAMES VOSS BLUESTONE MORTGAGES LIMITED Director 2015-08-03 CURRENT 1988-10-13 Active
ANDREW JAMES VOSS BASINGHALL MORTGAGE FINANCE NO.1 LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
ANDREW JAMES VOSS BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
ANDREW JAMES VOSS EMPINGHAM LIMITED Director 2014-09-10 CURRENT 2000-11-21 Active - Proposal to Strike off
ANDREW JAMES VOSS BLUESTONE MORTGAGE ADMINISTRATION LIMITED Director 2014-08-06 CURRENT 2014-08-06 Dissolved 2017-05-30
ANDREW JAMES VOSS BLUESTONE APAC HOLDINGS LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active - Proposal to Strike off
ANDREW JAMES VOSS BLUESTONE RETAIL FINANCE LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
ANDREW JAMES VOSS BLUESTONE CAPITAL MANAGEMENT II LIMITED Director 2012-04-23 CURRENT 2008-12-08 Liquidation
ANDREW JAMES VOSS BLUESTONE PORTFOLIO MANAGEMENT (UK) LIMITED Director 2012-04-23 CURRENT 2008-12-08 Active - Proposal to Strike off
ANDREW JAMES VOSS BLUESTONE CONSUMER FINANCE LIMITED Director 2011-09-22 CURRENT 1971-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28Current accounting period extended from 30/06/23 TO 31/12/23
2023-07-28SECRETARY'S DETAILS CHNAGED FOR MRS EMILY BOURKE on 2023-05-31
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-05-31APPOINTMENT TERMINATED, DIRECTOR STEVEN ROGER SEAL
2023-05-18Register inspection address changed from 3rd Floor, 22 Chancery Lane London WC2A 1LS United Kingdom to Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
2023-05-18Registers moved to registered inspection location of Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM 22 Chancery Lane London WC2A 1LS England
2023-03-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-04Change of details for Bluestone Consolidated Holdings Limited as a person with significant control on 2022-12-30
2022-08-18AP01DIRECTOR APPOINTED MR STEVEN ROGER SEAL
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES VOSS
2022-03-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-10Director's details changed for Mr Alistair James Jeffery on 2022-01-31
2022-02-10CH01Director's details changed for Mr Alistair James Jeffery on 2022-01-31
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 1 Station Square Cambridge CB1 2GA England
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 1 Station Square Cambridge CB1 2GA England
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 1 Station Square Cambridge CB1 2GA England
2021-09-01CH01Director's details changed for Mr Alistair James Jeffery on 2021-07-09
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-06-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-06-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-06-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091643800005
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES
2020-08-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS EMILY BOURKE on 2020-03-13
2020-04-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-04-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-04-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-13AD02Register inspection address changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS
2020-03-13AD02Register inspection address changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS
2020-03-13AD02Register inspection address changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS
2020-03-05MEM/ARTSARTICLES OF ASSOCIATION
2020-03-05MEM/ARTSARTICLES OF ASSOCIATION
2020-03-05MEM/ARTSARTICLES OF ASSOCIATION
2020-03-05RES01ADOPT ARTICLES 05/03/20
2019-12-17MR05All of the property or undertaking has been released from charge for charge number 091643800004
2019-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091643800003
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-08-06AD03Registers moved to registered inspection location of Melbourne House, 44-46 Aldwych London WC2B 4LL
2019-05-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-05-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-02-26CH01Director's details changed for Mr Alistair James Jeffery on 2018-08-07
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES VOSS / 28/06/2018
2018-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY MCGUINNESS / 28/06/2018
2018-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES JEFFERY / 28/06/2018
2018-06-07CH01Director's details changed for Mr Alistair James Jeffery on 2017-08-07
2018-05-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 091643800004
2018-05-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 091643800003
2018-05-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 091643800002
2018-05-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 091643800001
2018-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 091643800005
2018-04-24PSC05Change of details for Bluestone Consolidated Holdings Limited as a person with significant control on 2018-04-24
2018-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/18 FROM Newnham Mill Newnham Road Cambridge Cambridgeshire CB3 9EY
2018-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-05-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-05-19CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-05-19CERTNMCompany name changed bluestone mortgages investment LIMITED\certificate issued on 19/05/17
2017-04-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2017-04-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 091643800004
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 4210526
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 091643800003
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 091643800002
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 4210526
2015-08-18AR0106/08/15 FULL LIST
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES JEFFERY / 06/08/2015
2015-06-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2015-06-09AD02SAIL ADDRESS CREATED
2015-06-09AP03SECRETARY APPOINTED MRS EMILY BOURKE
2015-06-09TM02APPOINTMENT TERMINATED, SECRETARY M & R SECRETARIAL SERVICES LIMITED
2015-01-05RES12VARYING SHARE RIGHTS AND NAMES
2015-01-05RES01ADOPT ARTICLES 10/12/2014
2014-12-18SH0111/12/14 STATEMENT OF CAPITAL GBP 4210526
2014-12-17SH0111/12/14 STATEMENT OF CAPITAL GBP 4000000
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 091643800001
2014-09-24AA01CURRSHO FROM 31/08/2015 TO 30/06/2015
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES VOSS / 19/09/2014
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-08-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to BLUESTONE MORTGAGE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUESTONE MORTGAGE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of BLUESTONE MORTGAGE HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BLUESTONE MORTGAGE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUESTONE MORTGAGE HOLDINGS LIMITED
Trademarks
We have not found any records of BLUESTONE MORTGAGE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUESTONE MORTGAGE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as BLUESTONE MORTGAGE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLUESTONE MORTGAGE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUESTONE MORTGAGE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUESTONE MORTGAGE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.