BLUESTONE MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BLUESTONE MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08566576

Incorporation date

12/06/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lytchett House 13 Freeland Park, Wareham Road, Poole BH16 6FHCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2013)
dot icon24/02/2026
Registered office address changed from Suite B First Floor Tourism House Pynes Hill Exeter Devon EX2 5WS England to Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FH on 2026-02-24
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon19/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon19/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon13/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/08/2022
Registered office address changed from 12 Orchard Court Heron Road Exeter EX2 7LL England to Suite B First Floor Tourism House Pynes Hill Exeter Devon EX2 5WS on 2022-08-16
dot icon24/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/07/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon15/05/2019
Registered office address changed from Suite D Pinbrook Court Venny Bridge Exeter EX4 8JQ England to 12 Orchard Court Heron Road Exeter EX2 7LL on 2019-05-15
dot icon04/04/2019
Total exemption full accounts made up to 2018-03-31
dot icon24/01/2019
Change of details for Dr Suraj Gogoi as a person with significant control on 2019-01-01
dot icon24/01/2019
Change of details for Dr Rani Bora as a person with significant control on 2019-01-01
dot icon24/01/2019
Director's details changed for Dr Suraj Gogoi on 2019-01-01
dot icon24/01/2019
Director's details changed for Dr Rani Bora on 2019-01-01
dot icon24/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon27/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon12/04/2018
Previous accounting period shortened from 2018-06-29 to 2018-03-31
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-29
dot icon22/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon27/03/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon27/03/2017
Appointment of Dr Rani Bora as a director on 2017-03-01
dot icon23/03/2017
Micro company accounts made up to 2016-06-29
dot icon19/11/2016
Compulsory strike-off action has been discontinued
dot icon18/11/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon18/11/2016
Director's details changed for Dr Suraj Gogoi on 2016-06-01
dot icon12/10/2016
Registered office address changed from 83 Ducie Street Manchester to Suite D Pinbrook Court Venny Bridge Exeter EX4 8JQ on 2016-10-12
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon14/06/2016
Micro company accounts made up to 2015-06-30
dot icon29/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon15/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon15/07/2015
Registered office address changed from 83 83 Ducie Street Manchester M1 2LQ England to 83 Ducie Street Manchester on 2015-07-15
dot icon13/07/2015
Registered office address changed from 83 83 Ducie Street Manchester M1 2LQ Great Britain to 83 83 Ducie Street Manchester M1 2LQ on 2015-07-13
dot icon13/07/2015
Registered office address changed from Suite / Office / Unit 36 88-90 Hatton Garden Holborn London EC1N 8PG to 83 83 Ducie Street Manchester M1 2LQ on 2015-07-13
dot icon10/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon12/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon+690.55 % *

* during past year

Cash in Bank

£22,096.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.09K
-
0.00
2.57K
-
2022
-
11.71K
-
0.00
2.80K
-
2023
1
11.66K
-
0.00
22.10K
-
2023
1
11.66K
-
0.00
22.10K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

11.66K £Descended-0.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.10K £Ascended690.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gogoi, Suraj, Dr
Director
12/06/2013 - Present
1
Bora, Rani, Dr
Director
01/03/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUESTONE MANAGEMENT LTD

BLUESTONE MANAGEMENT LTD is an(a) Active company incorporated on 12/06/2013 with the registered office located at Lytchett House 13 Freeland Park, Wareham Road, Poole BH16 6FH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESTONE MANAGEMENT LTD?

toggle

BLUESTONE MANAGEMENT LTD is currently Active. It was registered on 12/06/2013 .

Where is BLUESTONE MANAGEMENT LTD located?

toggle

BLUESTONE MANAGEMENT LTD is registered at Lytchett House 13 Freeland Park, Wareham Road, Poole BH16 6FH.

What does BLUESTONE MANAGEMENT LTD do?

toggle

BLUESTONE MANAGEMENT LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BLUESTONE MANAGEMENT LTD have?

toggle

BLUESTONE MANAGEMENT LTD had 1 employees in 2023.

What is the latest filing for BLUESTONE MANAGEMENT LTD?

toggle

The latest filing was on 24/02/2026: Registered office address changed from Suite B First Floor Tourism House Pynes Hill Exeter Devon EX2 5WS England to Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FH on 2026-02-24.