BLUESTONE CREDIT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLUESTONE CREDIT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12107472

Incorporation date

17/07/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Westfield House, 60 Charter Row, Sheffield S1 3FZCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2019)
dot icon02/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon31/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon24/09/2025
Cessation of Bluestone Consumer Finance Limited as a person with significant control on 2025-09-24
dot icon24/09/2025
Notification of Bluestone Investment Holdings Limited as a person with significant control on 2025-09-24
dot icon24/09/2025
Termination of appointment of Rebecca Ann Neves as a director on 2025-09-24
dot icon24/09/2025
Termination of appointment of Deborah Stokes as a director on 2025-09-24
dot icon12/05/2025
Appointment of Mrs Rebecca Ann Neves as a director on 2025-05-10
dot icon02/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon06/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon05/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon17/01/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon03/01/2024
Secretary's details changed for Mrs Emily Bourke on 2023-05-31
dot icon22/12/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon22/12/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon22/12/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon25/05/2023
Register inspection address has been changed from 3rd Floor, 22 Chancery Lane London WC2A 1LS United Kingdom to Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
dot icon25/05/2023
Register(s) moved to registered inspection location Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with updates
dot icon17/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon17/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon17/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon17/02/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon12/12/2022
Director's details changed for Mr Peter Timothy Mcguinness on 2022-12-02
dot icon31/03/2022
Confirmation statement made on 2022-03-30 with updates
dot icon08/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon25/08/2021
Director's details changed for Mr Alistair James Jeffery on 2021-07-09
dot icon20/08/2021
Accounts for a dormant company made up to 2020-06-30
dot icon01/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon19/11/2020
Appointment of Mr Alistair James Jeffery as a director on 2020-11-18
dot icon25/06/2020
Appointment of Mr Peter Timothy Mcguinness as a director on 2020-06-19
dot icon19/06/2020
Termination of appointment of Mark Allan Baird as a director on 2020-06-19
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with updates
dot icon30/03/2020
Secretary's details changed for Mrs Emily Bourke on 2020-03-30
dot icon13/03/2020
Register inspection address has been changed from Melbourne House 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS
dot icon11/03/2020
Change of details for Bluestone Credit Management Limited as a person with significant control on 2020-01-30
dot icon13/02/2020
Memorandum and Articles of Association
dot icon30/01/2020
Resolutions
dot icon30/01/2020
Change of name notice
dot icon01/10/2019
Register(s) moved to registered inspection location Melbourne House 44-46 Aldwych London WC2B 4LL
dot icon01/10/2019
Register inspection address has been changed to Melbourne House 44-46 Aldwych London WC2B 4LL
dot icon30/09/2019
Current accounting period shortened from 2020-07-31 to 2020-06-30
dot icon17/07/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Allan Baird
Director
17/07/2019 - 19/06/2020
3
Mcguinness, Peter Timothy
Director
19/06/2020 - Present
28
Jeffery, Alistair James
Director
18/11/2020 - Present
13
Stokes, Deborah
Director
17/07/2019 - 24/09/2025
3
Bourke, Emily
Secretary
17/07/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUESTONE CREDIT MANAGEMENT LIMITED

BLUESTONE CREDIT MANAGEMENT LIMITED is an(a) Active company incorporated on 17/07/2019 with the registered office located at Westfield House, 60 Charter Row, Sheffield S1 3FZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESTONE CREDIT MANAGEMENT LIMITED?

toggle

BLUESTONE CREDIT MANAGEMENT LIMITED is currently Active. It was registered on 17/07/2019 .

Where is BLUESTONE CREDIT MANAGEMENT LIMITED located?

toggle

BLUESTONE CREDIT MANAGEMENT LIMITED is registered at Westfield House, 60 Charter Row, Sheffield S1 3FZ.

What does BLUESTONE CREDIT MANAGEMENT LIMITED do?

toggle

BLUESTONE CREDIT MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLUESTONE CREDIT MANAGEMENT LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-30 with updates.