Active
Company Information for BLUESTONE MORTGAGE HOLDINGS LIMITED
1 STATION SQUARE, CAMBRIDGE, CAMBRIDGESHIRE, CB1 2GA,
|
Company Registration Number
09164380
Private Limited Company
Active |
Company Name | ||
---|---|---|
BLUESTONE MORTGAGE HOLDINGS LIMITED | ||
Legal Registered Office | ||
1 STATION SQUARE CAMBRIDGE CAMBRIDGESHIRE CB1 2GA Other companies in CB3 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EMILY BOURKE |
||
ALISTAIR JAMES JEFFERY |
||
PETER TIMOTHY MCGUINNESS |
||
ANDREW JAMES VOSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
M & R SECRETARIAL SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONE REGISTRY LTD | Director | 2018-05-24 | CURRENT | 2018-05-24 | Active | |
FIVE RIVERS 2018-1 LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active - Proposal to Strike off | |
BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
BLUESTONE CAPITAL MANAGEMENT LIMITED | Director | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
BLUESTONE MORTGAGE FINANCE NO.2 LIMITED | Director | 2015-08-03 | CURRENT | 2015-08-03 | Active | |
BLUESTONE MORTGAGES LIMITED | Director | 2014-12-11 | CURRENT | 1988-10-13 | Active | |
BASINGHALL MORTGAGE FINANCE NO.1 LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active | |
BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED | Director | 2014-09-22 | CURRENT | 2014-09-22 | Active - Proposal to Strike off | |
EMPINGHAM LIMITED | Director | 2014-09-10 | CURRENT | 2000-11-21 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE ADMINISTRATION LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Dissolved 2017-05-30 | |
BLUESTONE CAPITAL MANAGEMENT II LIMITED | Director | 2014-04-22 | CURRENT | 2008-12-08 | Liquidation | |
BLUESTONE CONSUMER FINANCE LIMITED | Director | 2014-04-22 | CURRENT | 1971-10-27 | Active | |
FIVE RIVERS 2014-1 LIMITED | Director | 2014-01-09 | CURRENT | 2014-01-09 | Dissolved 2017-05-30 | |
BLUESTONE APAC HOLDINGS LIMITED | Director | 2013-10-30 | CURRENT | 2013-10-30 | Active - Proposal to Strike off | |
BLUESTONE INVESTMENT HOLDINGS LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active | |
FIVE RIVERS 2018-1 LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active - Proposal to Strike off | |
BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
BLUESTONE CAPITAL MANAGEMENT LIMITED | Director | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
BLUESTONE FUNDS MANAGEMENT LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE FINANCE NO.2 LIMITED | Director | 2015-08-03 | CURRENT | 2015-08-03 | Active | |
BLUESTONE MORTGAGES LIMITED | Director | 2015-08-03 | CURRENT | 1988-10-13 | Active | |
BASINGHALL MORTGAGE FINANCE NO.1 LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active | |
BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED | Director | 2014-09-22 | CURRENT | 2014-09-22 | Active - Proposal to Strike off | |
EMPINGHAM LIMITED | Director | 2014-09-10 | CURRENT | 2000-11-21 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE ADMINISTRATION LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Dissolved 2017-05-30 | |
BLUESTONE APAC HOLDINGS LIMITED | Director | 2013-10-30 | CURRENT | 2013-10-30 | Active - Proposal to Strike off | |
BLUESTONE RETAIL FINANCE LIMITED | Director | 2012-10-15 | CURRENT | 2012-10-15 | Active | |
BLUESTONE CAPITAL MANAGEMENT II LIMITED | Director | 2012-04-23 | CURRENT | 2008-12-08 | Liquidation | |
BLUESTONE PORTFOLIO MANAGEMENT (UK) LIMITED | Director | 2012-04-23 | CURRENT | 2008-12-08 | Active - Proposal to Strike off | |
BLUESTONE CONSUMER FINANCE LIMITED | Director | 2011-09-22 | CURRENT | 1971-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Current accounting period extended from 30/06/23 TO 31/12/23 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS EMILY BOURKE on 2023-05-31 | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN ROGER SEAL | ||
Register 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 | ||
Registers moved to registered inspection location of Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ | ||
REGISTERED OFFICE CHANGED ON 17/04/23 FROM 22 Chancery Lane London WC2A 1LS England | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | ||
Change of details for Bluestone Consolidated Holdings Limited as a person with significant control on 2022-12-30 | ||
AP01 | DIRECTOR APPOINTED MR STEVEN ROGER SEAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES VOSS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
Director's details changed for Mr Alistair James Jeffery on 2022-01-31 | ||
CH01 | Director's details changed for Mr Alistair James Jeffery on 2022-01-31 | |
REGISTERED OFFICE CHANGED ON 01/02/22 FROM 1 Station Square Cambridge CB1 2GA England | ||
REGISTERED OFFICE CHANGED ON 01/02/22 FROM 1 Station Square Cambridge CB1 2GA England | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/02/22 FROM 1 Station Square Cambridge CB1 2GA England | |
CH01 | Director's details changed for Mr Alistair James Jeffery on 2021-07-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091643800005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS EMILY BOURKE on 2020-03-13 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
AD02 | Register inspection address changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS | |
AD02 | Register inspection address changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS | |
AD02 | Register inspection address changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 05/03/20 | |
MR05 | All of the property or undertaking has been released from charge for charge number 091643800004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091643800003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Melbourne House, 44-46 Aldwych London WC2B 4LL | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
CH01 | Director's details changed for Mr Alistair James Jeffery on 2018-08-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES VOSS / 28/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY MCGUINNESS / 28/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES JEFFERY / 28/06/2018 | |
CH01 | Director's details changed for Mr Alistair James Jeffery on 2017-08-07 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 091643800004 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 091643800003 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 091643800002 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 091643800001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091643800005 | |
PSC05 | Change of details for Bluestone Consolidated Holdings Limited as a person with significant control on 2018-04-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/18 FROM Newnham Mill Newnham Road Cambridge Cambridgeshire CB3 9EY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | Company name changed bluestone mortgages investment LIMITED\certificate issued on 19/05/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091643800004 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 4210526 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091643800003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091643800002 | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 4210526 | |
AR01 | 06/08/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES JEFFERY / 06/08/2015 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AP03 | SECRETARY APPOINTED MRS EMILY BOURKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY M & R SECRETARIAL SERVICES LIMITED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 10/12/2014 | |
SH01 | 11/12/14 STATEMENT OF CAPITAL GBP 4210526 | |
SH01 | 11/12/14 STATEMENT OF CAPITAL GBP 4000000 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091643800001 | |
AA01 | CURRSHO FROM 31/08/2015 TO 30/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES VOSS / 19/09/2014 | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
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:
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. |