BLUESTONE MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

BLUESTONE MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02305213

Incorporation date

13/10/1988

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 13/10/1988)
dot icon24/03/2026
Appointment of Mr Neil Edward Rudge as a director on 2026-03-23
dot icon24/03/2026
Termination of appointment of Hugh Meechan 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 icon05/06/2025
Registered office address changed from 40 Leadenhall Street London EC3A 2BJ England to 40 Floor 10 40 Leadenhall Street London London EC3A 2BJ on 2025-06-05
dot icon05/06/2025
Registered office address changed from 40 Floor 10 40 Leadenhall Street London London EC3A 2BJ United Kingdom to Floor 10 40 Leadenhall Street London EC3A 2BJ on 2025-06-05
dot icon13/05/2025
Confirmation statement made on 2025-04-29 with no updates
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 3rd Floor, 22 Chancery Lane London WC2A 1LS United Kingdom to 40 Leadenhall Street London EC3A 2BJ on 2025-04-30
dot icon07/02/2025
Appointment of Mr Hugh Meechan as a director on 2025-02-03
dot icon04/02/2025
Termination of appointment of Mark Richard Weller as a director on 2025-02-03
dot icon04/02/2025
Appointment of Mr Miguel Sard as a director on 2025-02-03
dot icon03/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/05/2024
Termination of appointment of Steven Roger Seal as a director on 2024-05-03
dot icon01/05/2024
Confirmation statement made on 2024-04-29 with updates
dot icon23/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon30/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/11/2023
Termination of appointment of Victoria Jane Robb as a director on 2023-11-15
dot icon21/07/2023
Termination of appointment of Jack Warner as a director on 2023-07-21
dot icon19/06/2023
Resolutions
dot icon19/06/2023
Memorandum and Articles of Association
dot icon07/06/2023
Notification of Shawbrook Bank Limited as a person with significant control on 2023-05-31
dot icon07/06/2023
Cessation of Bluestone Mortgage Holdings Limited as a person with significant control on 2023-05-31
dot icon01/06/2023
Termination of appointment of Emily Bourke as a secretary on 2023-05-31
dot icon01/06/2023
Termination of appointment of Andrew John Cumming as a director on 2023-05-31
dot icon01/06/2023
Termination of appointment of Pardip Kaur Khroud as a director on 2023-05-31
dot icon01/06/2023
Termination of appointment of Peter Timothy Mcguinness as a director on 2023-05-31
dot icon01/06/2023
Termination of appointment of Alistair James Jeffery as a director on 2023-05-31
dot icon01/06/2023
Appointment of Miss Victoria Jane Robb as a director on 2023-06-01
dot icon01/06/2023
Appointment of Mr Mark Richard Weller as a director on 2023-06-01
dot icon01/06/2023
Appointment of Mr Jack Warner as a director on 2023-06-01
dot icon01/06/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-09 with updates
dot icon17/03/2023
Full accounts made up to 2022-06-30
dot icon16/02/2023
Change of details for Bluestone Mortgage Holdings Limited as a person with significant control on 2022-04-10
dot icon11/01/2023
Satisfaction of charge 023052130007 in full
dot icon11/01/2023
Satisfaction of charge 023052130008 in full
dot icon20/12/2022
Statement of capital following an allotment of shares on 2022-12-14
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-12-14
dot icon12/12/2022
Director's details changed for Mr Peter Timothy Mcguinness on 2022-12-02
dot icon08/08/2022
Termination of appointment of Andrew James Voss as a director on 2022-08-01
dot icon22/04/2022
Termination of appointment of Thomas Francis Wood as a director on 2022-04-13
dot icon13/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon12/04/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon23/02/2022
Statement of capital following an allotment of shares on 2022-02-16
dot icon11/02/2022
Director's details changed for Mr Alistair James Jeffery on 2022-01-31
dot icon08/02/2022
Resolutions
dot icon08/02/2022
Memorandum and Articles of Association
dot icon25/11/2021
Appointment of Ms Pardip Kaur Khroud as a director on 2021-11-17
dot icon09/11/2021
Purchase of own shares. Shares purchased into treasury:
dot icon26/10/2021
Appointment of Mr Thomas Francis Wood as a director on 2021-10-20
dot icon13/10/2021
Full accounts made up to 2021-06-30
dot icon04/10/2021
Termination of appointment of Andrew Peter Davies as a director on 2021-09-30
dot icon10/09/2021
Statement of capital following an allotment of shares on 2021-09-09
dot icon25/08/2021
Director's details changed for Mr Alistair James Jeffery on 2021-07-09
dot icon22/06/2021
Purchase of own shares. Shares purchased into treasury:
dot icon21/05/2021
Resolutions
dot icon19/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon01/03/2021
Registration of charge 023052130009, created on 2021-02-22
dot icon23/02/2021
Satisfaction of charge 023052130006 in full
dot icon18/02/2021
Full accounts made up to 2020-06-30
dot icon01/02/2021
Statement of capital following an allotment of shares on 2021-01-20
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-12-15
dot icon30/07/2020
Second filing of a statement of capital following an allotment of shares on 2020-06-10
dot icon22/06/2020
Statement of capital following an allotment of shares on 2020-06-10
dot icon17/06/2020
Resolutions
dot icon06/05/2020
Memorandum and Articles of Association
dot icon06/05/2020
Resolutions
dot icon21/04/2020
Memorandum and Articles of Association
dot icon21/04/2020
Memorandum and Articles of Association
dot icon21/04/2020
Sub-division of shares on 2020-03-24
dot icon21/04/2020
Consolidation of shares on 2020-03-24
dot icon20/04/2020
Change of share class name or designation
dot icon14/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon14/04/2020
Director's details changed for Mr Andrew James Voss on 2020-03-13
dot icon14/04/2020
Secretary's details changed for Mrs Emily Bourke on 2020-03-13
dot icon13/03/2020
Registered office address changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS on 2020-03-13
dot icon06/02/2020
Satisfaction of charge 023052130005 in full
dot icon08/01/2020
Appointment of Mr Andrew Peter Davies as a director on 2020-01-08
dot icon17/12/2019
All of the property or undertaking has been released from charge 023052130001
dot icon17/12/2019
All of the property or undertaking has been released from charge 023052130003
dot icon17/12/2019
All of the property or undertaking has been released from charge 023052130002
dot icon17/12/2019
All of the property or undertaking has been released from charge 023052130004
dot icon17/12/2019
Satisfaction of charge 023052130001 in full
dot icon17/12/2019
Satisfaction of charge 023052130003 in full
dot icon17/12/2019
Satisfaction of charge 023052130004 in full
dot icon17/12/2019
Satisfaction of charge 023052130002 in full
dot icon02/12/2019
Full accounts made up to 2019-06-30
dot icon02/09/2019
Registration of charge 023052130008, created on 2019-08-28
dot icon22/08/2019
Registration of charge 023052130007, created on 2019-08-15
dot icon21/08/2019
Appointment of Mr Steven Roger Seal as a director on 2019-07-30
dot icon17/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon01/04/2019
Full accounts made up to 2018-06-30
dot icon26/02/2019
Director's details changed for Mr Alistair James Jeffery on 2018-05-31
dot icon05/09/2018
Termination of appointment of David Gerard Torpey as a director on 2018-09-05
dot icon20/07/2018
Director's details changed for Mr Andrew John Cumming on 2018-07-20
dot icon10/05/2018
All of the property or undertaking has been released from charge 023052130004
dot icon10/05/2018
All of the property or undertaking has been released from charge 023052130001
dot icon10/05/2018
All of the property or undertaking has been released from charge 023052130002
dot icon10/05/2018
All of the property or undertaking has been released from charge 023052130003
dot icon01/05/2018
Registration of charge 023052130006, created on 2018-04-20
dot icon24/04/2018
Change of details for Bluestone Mortgage Holdings Limited as a person with significant control on 2018-04-24
dot icon20/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon20/04/2018
Change of details for Bluestone Mortgages Investment Limited as a person with significant control on 2017-05-19
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon23/10/2017
Director's details changed for Mr Alistair James Jeffery on 2016-01-31
dot icon06/10/2017
Registration of charge 023052130005, created on 2017-10-02
dot icon04/07/2017
Appointment of Mr David Gerard Torpey as a director on 2017-07-01
dot icon18/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon05/04/2017
Full accounts made up to 2016-06-30
dot icon03/04/2017
Registration of charge 023052130004, created on 2017-03-24
dot icon12/02/2017
Termination of appointment of Matthew Nicholas Andrews as a director on 2017-02-10
dot icon20/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon20/04/2016
Director's details changed for Mr Alistair James Jeffery on 2015-01-12
dot icon19/04/2016
Director's details changed for Mr Andrew John Cumming on 2016-04-19
dot icon07/12/2015
Memorandum and Articles of Association
dot icon10/11/2015
Registration of charge 023052130003, created on 2015-10-30
dot icon01/10/2015
Registration of charge 023052130002, created on 2015-09-18
dot icon17/08/2015
Appointment of Mr Andrew James Voss as a director on 2015-08-03
dot icon12/06/2015
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon21/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/05/2015
Registered office address changed from Level 1, Newnham Mill Newnham Road Cambridge CB3 9EY to Melbourne House, 44-46 Aldwych London WC2B 4LL on 2015-05-05
dot icon05/05/2015
Appointment of Mrs Emily Bourke as a secretary on 2015-04-28
dot icon05/05/2015
Certificate of change of name
dot icon30/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon13/04/2015
Termination of appointment of Simon George Wood as a director on 2015-04-09
dot icon25/03/2015
Termination of appointment of Emily Bourke as a secretary on 2015-03-10
dot icon19/01/2015
Director's details changed for Mr Simon George Wood on 2015-01-19
dot icon17/12/2014
Registration of charge 023052130001, created on 2014-12-11
dot icon11/12/2014
Appointment of Mr Andrew John Cumming as a director on 2014-12-11
dot icon11/12/2014
Appointment of Mr Alistair James Jeffery as a director on 2014-12-11
dot icon11/12/2014
Registered office address changed from Woolgate Exchange 25 Basinghall Street London EC2V 5HA to Level 1, Newnham Mill Newnham Road Cambridge CB3 9EY on 2014-12-11
dot icon11/12/2014
Appointment of Mr Peter Timothy Mcguinness as a director on 2014-12-11
dot icon11/12/2014
Appointment of Mr Matthew Nicholas Andrews as a director on 2014-12-11
dot icon11/12/2014
Termination of appointment of Dirk Schoene as a director on 2014-12-11
dot icon11/12/2014
Termination of appointment of Ulf Bachmann as a director on 2014-12-11
dot icon11/12/2014
Termination of appointment of Gabriele Eva Mueller as a director on 2014-12-11
dot icon08/12/2014
Re-registration of Memorandum and Articles
dot icon08/12/2014
Certificate of re-registration from Public Limited Company to Private
dot icon08/12/2014
Resolutions
dot icon08/12/2014
Re-registration from a public company to a private limited company
dot icon01/07/2014
Termination of appointment of Frank Malone as a director
dot icon15/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon09/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/02/2014
Appointment of Dr Ulf Bachmann as a director
dot icon17/12/2013
Termination of appointment of Sven Guckelberger as a director
dot icon10/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon28/03/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/09/2012
Appointment of Mrs Emily Bourke as a secretary
dot icon21/09/2012
Termination of appointment of Jonathan Birrell-Gray as a secretary
dot icon25/06/2012
Termination of appointment of Bryan Wickware as a director
dot icon25/06/2012
Director's details changed for Mr Dirk Schoene on 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon05/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon11/11/2011
Director's details changed for Simon George Wood on 2011-11-11
dot icon12/07/2011
Memorandum and Articles of Association
dot icon12/07/2011
Resolutions
dot icon09/06/2011
Appointment of Mr Dirk Schoene as a director
dot icon09/06/2011
Appointment of Mr Jonathan Michael Birrell-Gray as a secretary
dot icon09/06/2011
Termination of appointment of Sandra Rossato as a secretary
dot icon27/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon30/11/2010
Appointment of Ms Gabriele Eva Mueller as a director
dot icon16/11/2010
Appointment of Mr Sven Guckelberger as a director
dot icon07/10/2010
Appointment of Mr Frank Malone as a director
dot icon05/10/2010
Termination of appointment of Stephen Heyworth as a director
dot icon05/10/2010
Termination of appointment of Alston Marshall as a director
dot icon27/05/2010
Termination of appointment of Alexander Hasselberg as a director
dot icon24/05/2010
Accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mr Alexander Klaus Hasselberg on 2010-04-09
dot icon29/10/2009
Termination of appointment of Basinghall Finance Plc as a director
dot icon29/10/2009
Appointment of Mr Alexander Klaus Hasselberg as a director
dot icon28/10/2009
Appointment of Basinghall Finance Plc as a director
dot icon24/08/2009
Director's change of particulars / bryan wickware / 23/07/2009
dot icon25/07/2009
Accounts made up to 2008-12-31
dot icon22/04/2009
Return made up to 09/04/09; full list of members
dot icon08/12/2008
Appointment terminated director walter ehlen
dot icon06/10/2008
Director appointed mr alston robert marshall
dot icon31/07/2008
Accounts made up to 2007-12-31
dot icon07/07/2008
Appointment terminated director david mccaig
dot icon02/05/2008
Return made up to 09/04/08; full list of members
dot icon01/05/2008
Appointment terminated director edward bankole
dot icon06/03/2008
Appointment terminated director inder singh
dot icon04/12/2007
New director appointed
dot icon04/12/2007
New director appointed
dot icon30/10/2007
Secretary's particulars changed
dot icon04/09/2007
Director resigned
dot icon01/08/2007
Accounts made up to 2006-12-31
dot icon18/07/2007
Director's particulars changed
dot icon20/06/2007
New director appointed
dot icon25/04/2007
Return made up to 09/04/07; full list of members
dot icon11/12/2006
New director appointed
dot icon11/12/2006
Director resigned
dot icon28/07/2006
Accounts made up to 2005-12-31
dot icon28/04/2006
Return made up to 09/04/06; full list of members
dot icon04/04/2006
Director's particulars changed
dot icon01/03/2006
Secretary's particulars changed
dot icon02/12/2005
Resolutions
dot icon02/12/2005
Resolutions
dot icon11/10/2005
Ad 23/09/05--------- £ si 6450000@1=6450000 £ ic 50000/6500000
dot icon11/10/2005
Nc inc already adjusted 23/09/05
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New secretary appointed
dot icon27/09/2005
Secretary resigned
dot icon27/09/2005
Director resigned
dot icon25/08/2005
Certificate of change of name
dot icon19/04/2005
Return made up to 09/04/05; full list of members
dot icon14/04/2005
Secretary resigned
dot icon14/04/2005
New secretary appointed
dot icon29/03/2005
Accounts made up to 2004-12-31
dot icon23/03/2005
New director appointed
dot icon11/01/2005
Director resigned
dot icon29/04/2004
Return made up to 09/04/04; full list of members
dot icon01/04/2004
Accounts made up to 2003-12-31
dot icon03/12/2003
Auditor's resignation
dot icon05/08/2003
Director resigned
dot icon18/04/2003
Return made up to 09/04/03; full list of members
dot icon25/03/2003
Accounts made up to 2002-12-31
dot icon24/10/2002
Director's particulars changed
dot icon10/10/2002
Secretary's particulars changed
dot icon20/08/2002
Director resigned
dot icon07/08/2002
Miscellaneous
dot icon26/04/2002
Return made up to 09/04/02; full list of members
dot icon12/03/2002
Accounts made up to 2001-12-31
dot icon12/03/2002
New secretary appointed
dot icon12/03/2002
Secretary resigned
dot icon07/09/2001
Registered office changed on 07/09/01 from: 51 moorgate london EC2R 6AE
dot icon13/04/2001
Return made up to 09/04/01; full list of members
dot icon10/04/2001
Accounts made up to 2000-12-31
dot icon05/05/2000
Return made up to 09/04/00; full list of members
dot icon04/05/2000
Accounts made up to 1999-12-31
dot icon04/07/1999
Accounts made up to 1998-12-31
dot icon26/04/1999
Return made up to 09/04/99; full list of members
dot icon19/04/1999
New director appointed
dot icon09/04/1999
New secretary appointed
dot icon09/04/1999
Director resigned
dot icon09/04/1999
Secretary resigned
dot icon29/07/1998
Full group accounts made up to 1997-12-31
dot icon13/05/1998
Return made up to 09/04/98; no change of members
dot icon13/05/1998
Director's particulars changed
dot icon21/07/1997
Accounts made up to 1996-12-31
dot icon06/07/1997
New director appointed
dot icon06/07/1997
Director resigned
dot icon11/06/1997
New secretary appointed
dot icon11/06/1997
Secretary resigned
dot icon23/04/1997
Return made up to 09/04/97; no change of members
dot icon11/12/1996
Full group accounts made up to 1995-12-31
dot icon13/06/1996
Return made up to 09/04/96; full list of members
dot icon21/06/1995
New director appointed
dot icon25/05/1995
Director resigned
dot icon22/05/1995
Accounts made up to 1994-12-31
dot icon29/03/1995
Return made up to 09/04/95; no change of members
dot icon08/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Accounts made up to 1993-12-31
dot icon29/03/1994
Return made up to 09/04/94; no change of members
dot icon17/09/1993
New director appointed
dot icon17/09/1993
New director appointed
dot icon10/08/1993
Accounts made up to 1992-12-31
dot icon14/04/1993
Return made up to 09/04/93; full list of members
dot icon08/01/1993
Certificate of re-registration from Private to Public Limited Company
dot icon08/01/1993
Declaration on reregistration from private to PLC
dot icon08/01/1993
Balance Sheet
dot icon08/01/1993
Auditor's report
dot icon08/01/1993
Auditor's statement
dot icon08/01/1993
Re-registration of Memorandum and Articles
dot icon08/01/1993
Application for reregistration from private to PLC
dot icon08/01/1993
Resolutions
dot icon16/12/1992
Ad 03/12/92--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon16/12/1992
Nc inc already adjusted 03/12/92
dot icon16/12/1992
Resolutions
dot icon16/12/1992
Resolutions
dot icon14/09/1992
Accounts made up to 1991-12-31
dot icon31/07/1992
Director resigned;new director appointed
dot icon31/07/1992
Secretary resigned;new secretary appointed
dot icon14/07/1992
Director resigned;new director appointed
dot icon03/06/1992
Return made up to 09/04/92; no change of members
dot icon17/10/1991
Accounts made up to 1990-12-31
dot icon22/04/1991
Return made up to 09/04/91; no change of members
dot icon13/08/1990
Accounts made up to 1989-12-31
dot icon13/08/1990
Return made up to 26/04/90; full list of members
dot icon10/05/1990
Return made up to 13/04/90; full list of members
dot icon28/02/1989
Nc inc already adjusted
dot icon20/02/1989
Wd 07/02/89 ad 17/01/89--------- £ si 998@1=998 £ ic 2/1000
dot icon19/02/1989
Resolutions
dot icon19/02/1989
Resolutions
dot icon19/02/1989
Resolutions
dot icon08/02/1989
Certificate of change of name
dot icon07/02/1989
Accounting reference date notified as 31/12
dot icon26/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1989
Registered office changed on 26/01/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/10/1988
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
29/04/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Voss, Andrew James
Director
03/08/2015 - 01/08/2022
31
Seal, Steven Roger
Director
30/07/2019 - 03/05/2024
5
Warner, Jack
Director
01/06/2023 - 21/07/2023
4
Light, Graham Courtney George
Director
22/11/2006 - 31/08/2007
4
Mcguinness, Peter Timothy
Director
11/12/2014 - 31/05/2023
28

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 MORTGAGES LIMITED

BLUESTONE MORTGAGES LIMITED is an(a) Active company incorporated on 13/10/1988 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 MORTGAGES LIMITED?

toggle

BLUESTONE MORTGAGES LIMITED is currently Active. It was registered on 13/10/1988 .

Where is BLUESTONE MORTGAGES LIMITED located?

toggle

BLUESTONE MORTGAGES LIMITED is registered at Floor 10 40 Leadenhall Street, London EC3A 2BJ.

What does BLUESTONE MORTGAGES LIMITED do?

toggle

BLUESTONE MORTGAGES LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for BLUESTONE MORTGAGES LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Mr Neil Edward Rudge as a director on 2026-03-23.