BLUESTONE MORTGAGE RETENTION FINANCE NO.1 LIMITED

Register to unlock more data on OkredoRegister

BLUESTONE MORTGAGE RETENTION FINANCE NO.1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12087164

Incorporation date

05/07/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Floor 10 40 Leadenhall Street, London EC3A 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2019)
dot icon24/03/2026
Termination of appointment of Hugh Meechan as a director on 2026-03-23
dot icon24/03/2026
Appointment of Mr Neil Edward Rudge as a director on 2026-03-23
dot icon16/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon21/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon05/06/2025
Registered office address changed from 40 Leadenhall Street London EC3A 2BJ England to Floor 10 40 Leadenhall Street London EC3A 2BJ on 2025-06-05
dot icon13/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/04/2025
Registered office address changed from 22 Chancery Lane London WC2A 1LS England to 40 Leadenhall Street London EC3A 2BJ on 2025-04-30
dot icon05/02/2025
Appointment of Mr Hugh Meechan as a director on 2025-02-03
dot icon03/02/2025
Appointment of Mr Miguel Sard as a director on 2025-02-03
dot icon03/02/2025
Termination of appointment of Mark Richard Weller as a director on 2025-02-03
dot icon13/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/09/2024
Termination of appointment of Jack Warner as a director on 2024-09-13
dot icon29/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon10/05/2024
Termination of appointment of Steven Roger Seal as a director on 2024-05-03
dot icon30/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/10/2023
Appointment of Mr Mark Richard Weller as a director on 2023-09-20
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon05/06/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon02/06/2023
Termination of appointment of Emily Bourke as a secretary on 2023-05-31
dot icon24/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon20/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon20/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon20/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon25/01/2023
Satisfaction of charge 120871640001 in full
dot icon25/08/2022
Appointment of Mr Jack Warner as a director on 2022-08-23
dot icon10/08/2022
Termination of appointment of Andrew James Voss as a director on 2022-08-01
dot icon12/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon17/03/2022
Full accounts made up to 2021-06-30
dot icon07/02/2022
Register(s) moved to registered office address 22 Chancery Lane London WC2A 1LS
dot icon03/02/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon03/02/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon03/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
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 icon08/07/2021
Full accounts made up to 2020-06-30
dot icon08/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon22/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon22/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon22/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon11/08/2020
Termination of appointment of Peter Timothy Mcguinness as a director on 2020-08-11
dot icon11/08/2020
Appointment of Mr Steven Roger Seal as a director on 2020-08-11
dot icon14/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon14/07/2020
Secretary's details changed for Mrs Emily Bourke on 2020-03-13
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 icon13/03/2020
Change of details for Bluestone Mortgages Limited as a person with significant control on 2020-03-13
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 icon22/08/2019
Registration of charge 120871640001, created on 2019-08-15
dot icon05/07/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Voss, Andrew James
Director
05/07/2019 - 01/08/2022
31
Seal, Steven Roger
Director
11/08/2020 - 03/05/2024
5
Warner, Jack
Director
23/08/2022 - 13/09/2024
4
Meechan, Hugh
Director
03/02/2025 - 23/03/2026
23
Rudge, Neil Edward
Director
23/03/2026 - Present
14

Persons with Significant Control

0

No PSC data available.

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 MORTGAGE RETENTION FINANCE NO.1 LIMITED

BLUESTONE MORTGAGE RETENTION FINANCE NO.1 LIMITED is an(a) Active company incorporated on 05/07/2019 with the registered office located at Floor 10 40 Leadenhall Street, London EC3A 2BJ. 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 RETENTION FINANCE NO.1 LIMITED?

toggle

BLUESTONE MORTGAGE RETENTION FINANCE NO.1 LIMITED is currently Active. It was registered on 05/07/2019 .

Where is BLUESTONE MORTGAGE RETENTION FINANCE NO.1 LIMITED located?

toggle

BLUESTONE MORTGAGE RETENTION FINANCE NO.1 LIMITED is registered at Floor 10 40 Leadenhall Street, London EC3A 2BJ.

What does BLUESTONE MORTGAGE RETENTION FINANCE NO.1 LIMITED do?

toggle

BLUESTONE MORTGAGE RETENTION FINANCE NO.1 LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for BLUESTONE MORTGAGE RETENTION FINANCE NO.1 LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Hugh Meechan as a director on 2026-03-23.