BLUESTONE MORTGAGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLUESTONE MORTGAGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09164380

Incorporation date

06/08/2014

Size

Group

Contacts

Registered address

Registered address

1 Station Square, Cambridge, Cambridgeshire CB1 2GACopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2014)
dot icon17/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2024
First Gazette notice for voluntary strike-off
dot icon20/09/2024
Application to strike the company off the register
dot icon09/09/2024
Resolutions
dot icon09/09/2024
Memorandum and Articles of Association
dot icon04/09/2024
Resolutions
dot icon04/09/2024
Statement by Directors
dot icon04/09/2024
Solvency Statement dated 04/09/24
dot icon04/09/2024
Statement of capital on 2024-09-04
dot icon04/09/2024
Consolidation of shares on 2024-09-04
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon18/06/2024
Resolutions
dot icon18/06/2024
Solvency Statement dated 18/06/24
dot icon18/06/2024
Statement by Directors
dot icon18/06/2024
Statement of capital on 2024-06-18
dot icon28/09/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon28/07/2023
Secretary's details changed for Mrs Emily Bourke on 2023-05-31
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with updates
dot icon31/05/2023
Termination of appointment of Steven Roger Seal as a director on 2023-05-31
dot icon18/05/2023
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 icon18/05/2023
Register(s) moved to registered inspection location Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
dot icon17/04/2023
Registered office address changed from 22 Chancery Lane London WC2A 1LS England to 1 Station Square Cambridge Cambridgeshire CB1 2GA on 2023-04-17
dot icon17/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon04/01/2023
Change of details for Bluestone Consolidated Holdings Limited as a person with significant control on 2022-12-30
dot icon12/12/2022
Director's details changed for Mr Peter Timothy Mcguinness on 2022-12-02
dot icon18/08/2022
Appointment of Mr Steven Roger Seal as a director on 2022-08-16
dot icon18/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon09/08/2022
Termination of appointment of Andrew James Voss as a director on 2022-08-01
dot icon22/03/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon10/03/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon10/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon10/03/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon03/03/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon02/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon02/03/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon10/02/2022
Director's details changed for Mr Alistair James Jeffery on 2022-01-31
dot icon01/02/2022
Registered office address changed from 1 Station Square Cambridge CB1 2GA England to 22 Chancery Lane London WC2A 1LS on 2022-02-01
dot icon01/09/2021
Director's details changed for Mr Alistair James Jeffery on 2021-07-09
dot icon26/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon12/07/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon23/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon23/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon23/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon23/02/2021
Satisfaction of charge 091643800005 in full
dot icon10/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon10/08/2020
Secretary's details changed for Mrs Emily Bourke on 2020-03-13
dot icon02/07/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon07/04/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon30/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon30/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
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 icon05/03/2020
Memorandum and Articles of Association
dot icon05/03/2020
Resolutions
dot icon17/12/2019
All of the property or undertaking has been released from charge 091643800002
dot icon17/12/2019
All of the property or undertaking has been released from charge 091643800001
dot icon17/12/2019
All of the property or undertaking has been released from charge 091643800003
dot icon17/12/2019
All of the property or undertaking has been released from charge 091643800004
dot icon17/12/2019
Satisfaction of charge 091643800001 in full
dot icon17/12/2019
Satisfaction of charge 091643800002 in full
dot icon17/12/2019
Satisfaction of charge 091643800003 in full
dot icon17/12/2019
Satisfaction of charge 091643800004 in full
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon06/08/2019
Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL
dot icon03/05/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon03/05/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon03/05/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon26/02/2019
Director's details changed for Mr Alistair James Jeffery on 2018-08-07
dot icon16/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon28/06/2018
Director's details changed for Mr Andrew James Voss on 2018-06-28
dot icon28/06/2018
Director's details changed for Mr Peter Timothy Mcguinness on 2018-06-28
dot icon28/06/2018
Director's details changed for Mr Alistair James Jeffery on 2018-06-28
dot icon07/06/2018
Director's details changed for Mr Alistair James Jeffery on 2017-08-07
dot icon10/05/2018
All of the property or undertaking has been released from charge 091643800003
dot icon10/05/2018
All of the property or undertaking has been released from charge 091643800004
dot icon10/05/2018
All of the property or undertaking has been released from charge 091643800001
dot icon10/05/2018
All of the property or undertaking has been released from charge 091643800002
dot icon01/05/2018
Registration of charge 091643800005, created on 2018-04-20
dot icon24/04/2018
Change of details for Bluestone Consolidated Holdings Limited as a person with significant control on 2018-04-24
dot icon24/04/2018
Registered office address changed from Newnham Mill Newnham Road Cambridge Cambridgeshire CB3 9EY to 1 Station Square Cambridge CB1 2GA on 2018-04-24
dot icon05/04/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon05/04/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon05/04/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon05/04/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon23/05/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon23/05/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon19/05/2017
Certificate of change of name
dot icon11/04/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon11/04/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon03/04/2017
Registration of charge 091643800004, created on 2017-03-24
dot icon15/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon10/11/2015
Registration of charge 091643800003, created on 2015-10-30
dot icon01/10/2015
Registration of charge 091643800002, created on 2015-09-18
dot icon18/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon18/08/2015
Director's details changed for Mr Alistair James Jeffery on 2015-08-06
dot icon11/06/2015
Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL
dot icon09/06/2015
Register inspection address has been changed to Melbourne House, 44-46 Aldwych London WC2B 4LL
dot icon09/06/2015
Appointment of Mrs Emily Bourke as a secretary on 2015-06-08
dot icon09/06/2015
Termination of appointment of M & R Secretarial Services Limited as a secretary on 2015-06-08
dot icon05/01/2015
Resolutions
dot icon18/12/2014
Statement of capital following an allotment of shares on 2014-12-11
dot icon17/12/2014
Statement of capital following an allotment of shares on 2014-12-11
dot icon17/12/2014
Registration of charge 091643800001, created on 2014-12-11
dot icon24/09/2014
Current accounting period shortened from 2015-08-31 to 2015-06-30
dot icon19/09/2014
Director's details changed for Mr Andrew James Voss on 2014-09-19
dot icon06/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
24/07/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Voss, Andrew James
Director
06/08/2014 - 01/08/2022
31
Seal, Steven Roger
Director
16/08/2022 - 31/05/2023
5
Mcguinness, Peter Timothy
Director
06/08/2014 - Present
28
Bourke, Emily
Secretary
08/06/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUESTONE MORTGAGE HOLDINGS LIMITED

BLUESTONE MORTGAGE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 06/08/2014 with the registered office located at 1 Station Square, Cambridge, Cambridgeshire CB1 2GA. There are currently 2 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 MORTGAGE HOLDINGS LIMITED?

toggle

BLUESTONE MORTGAGE HOLDINGS LIMITED is currently Dissolved. It was registered on 06/08/2014 and dissolved on 17/12/2024.

Where is BLUESTONE MORTGAGE HOLDINGS LIMITED located?

toggle

BLUESTONE MORTGAGE HOLDINGS LIMITED is registered at 1 Station Square, Cambridge, Cambridgeshire CB1 2GA.

What does BLUESTONE MORTGAGE HOLDINGS LIMITED do?

toggle

BLUESTONE MORTGAGE HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BLUESTONE MORTGAGE HOLDINGS LIMITED?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved via voluntary strike-off.