Active
Company Information for BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED
22 CHANCERY LANE, LONDON, WC2A 1LS,
|
Company Registration Number
10863328
Private Limited Company
Active |
Company Name | |
---|---|
BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED | |
Legal Registered Office | |
22 CHANCERY LANE LONDON WC2A 1LS | |
Company Number | 10863328 | |
---|---|---|
Company ID Number | 10863328 | |
Date formed | 2017-07-12 | |
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 | ||
Return next due | 09/08/2018 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-08-06 14:37:29 |
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 |
||
PETER TIMOTHY MCGUINNESS |
||
DAVID GERARD TORPEY |
||
ANDREW JAMES VOSS |
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 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 MORTGAGE HOLDINGS LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Active | |
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 | |
BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE FINANCE NO.2 LIMITED | Director | 2017-10-18 | CURRENT | 2015-08-03 | 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 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 MORTGAGE HOLDINGS LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Active | |
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 |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
DIRECTOR APPOINTED MR MARK RICHARD WELLER | ||
CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES | ||
Termination of appointment of Emily Bourke on 2023-05-31 | ||
Current accounting period extended from 30/06/23 TO 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108633280002 | ||
DIRECTOR APPOINTED MR JACK WARNER | ||
AP01 | DIRECTOR APPOINTED MR JACK WARNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES VOSS | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES | |
MR05 | ||
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 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TIMOTHY MCGUINNESS | |
AP01 | DIRECTOR APPOINTED MR STEVEN ROGER SEAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS EMILY BOURKE on 2020-03-13 | |
AD02 | Register inspection address changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS | |
PSC05 | Change of details for Bluestone Mortgages Limited as a person with significant control on 2020-03-13 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108633280001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108633280002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Melbourne House, 44-46 Aldwych London WC2B 4LL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
SH01 | 04/09/18 STATEMENT OF CAPITAL GBP 180000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GERARD TORPEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/18 FROM Newnham Mill Newnham Road Cambridge CB3 9EY United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108633280001 | |
LATEST SOC | 02/10/17 STATEMENT OF CAPITAL;GBP 50000 | |
SH01 | 02/10/17 STATEMENT OF CAPITAL GBP 50000 | |
AD03 | Registers moved to registered inspection location of Melbourne House, 44-46 Aldwych London WC2B 4LL | |
AD02 | Register inspection address changed to Melbourne House, 44-46 Aldwych London WC2B 4LL | |
AA01 | Current accounting period shortened from 31/07/18 TO 30/06/18 | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (64922 - Activities of mortgage finance companies) as BLUESTONE MORTGAGE FINANCE NO. 3 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. |