BLUESTONE ONE WYCOMBE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLUESTONE ONE WYCOMBE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05223925

Incorporation date

07/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Tobin Jones Block Management Greenhaven Works, Radclive Road, Gawcott, Buckingham MK18 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2004)
dot icon18/09/2025
Termination of appointment of Robert Mark Belovitz as a director on 2024-10-01
dot icon18/09/2025
Termination of appointment of Emanuele Gammeri as a director on 2024-10-01
dot icon18/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon16/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon15/08/2024
Appointment of Mr Richard Geoffrey Mortimer as a director on 2024-08-15
dot icon12/08/2024
Micro company accounts made up to 2023-09-30
dot icon14/11/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon15/01/2023
Notification of a person with significant control statement
dot icon30/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/09/2022
Cessation of Leasehold Management Services Ltd as a person with significant control on 2021-10-13
dot icon16/03/2022
Appointment of Mr Adrian James Plagiau-Sweetland as a director on 2021-12-17
dot icon16/03/2022
Appointment of Mr Robert Mark Belovitz as a director on 2021-12-18
dot icon16/03/2022
Appointment of Mr John Wright as a director on 2021-12-19
dot icon08/12/2021
Compulsory strike-off action has been discontinued
dot icon07/12/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon13/10/2021
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to Tobin Jones Block Management Greenhaven Works Radclive Road Gawcott Buckingham MK18 4JB on 2021-10-13
dot icon13/10/2021
Termination of appointment of Leasehold Management Services Limited as a secretary on 2021-10-13
dot icon26/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon02/09/2020
Termination of appointment of Bernard Brodie as a director on 2020-09-02
dot icon10/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/12/2019
Termination of appointment of Stephanie Wallis as a director on 2019-12-16
dot icon24/10/2019
Appointment of Mr Bernard Brodie as a director on 2019-10-24
dot icon13/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon25/07/2019
Termination of appointment of Bernard Brodie as a director on 2019-07-25
dot icon04/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon03/04/2017
Appointment of Emanuele Gammeri as a director on 2017-03-06
dot icon05/01/2017
Total exemption full accounts made up to 2016-09-30
dot icon22/11/2016
Termination of appointment of Julian Roy Poulter as a director on 2016-11-04
dot icon16/09/2016
Appointment of Bernard Brodie as a director on 2016-07-25
dot icon14/09/2016
Termination of appointment of Tori Bennett as a director on 2016-09-05
dot icon12/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon03/08/2016
Appointment of Stephanie Wallis as a director on 2016-07-11
dot icon29/03/2016
Termination of appointment of Richard Geoffrey Mortimer as a director on 2016-03-01
dot icon29/03/2016
Termination of appointment of Mark Deakin as a director on 2016-03-01
dot icon23/02/2016
Total exemption full accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-07 no member list
dot icon25/08/2015
Termination of appointment of Louisa Orr as a director on 2015-07-29
dot icon27/03/2015
Appointment of Tori Bennett as a director on 2015-03-03
dot icon25/02/2015
Total exemption full accounts made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-07 no member list
dot icon30/09/2014
Director's details changed for Louisa Orr on 2014-08-04
dot icon30/09/2014
Director's details changed for Mark Deakin on 2014-08-04
dot icon30/09/2014
Secretary's details changed for Leasehold Management Services Limited on 2014-08-04
dot icon11/08/2014
Registered office address changed from 5 Priory Road High Wycombe Bucks HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2014-08-11
dot icon25/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon10/09/2013
Annual return made up to 2013-09-07 no member list
dot icon10/09/2013
Termination of appointment of Dennis Burrows as a director
dot icon21/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-09-07 no member list
dot icon22/08/2012
Appointment of Mark Deakin as a director
dot icon09/12/2011
Total exemption full accounts made up to 2011-09-30
dot icon13/09/2011
Annual return made up to 2011-09-07 no member list
dot icon12/05/2011
Appointment of Louisa Orr as a director
dot icon10/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon08/09/2010
Annual return made up to 2010-09-07 no member list
dot icon07/09/2010
Director's details changed for Julian Roy Poulter on 2010-09-07
dot icon07/09/2010
Director's details changed for Dennis Anthony Burrows on 2010-09-07
dot icon07/09/2010
Director's details changed for Richard Geoffrey Mortimer on 2010-09-07
dot icon07/09/2010
Secretary's details changed for Leasehold Management Services Limited on 2010-09-07
dot icon19/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon15/09/2009
Annual return made up to 07/09/09
dot icon16/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon08/09/2008
Annual return made up to 07/09/08
dot icon12/06/2008
Appointment terminated director barrie smith
dot icon24/01/2008
New director appointed
dot icon23/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon03/10/2007
Annual return made up to 07/09/07
dot icon19/06/2007
New director appointed
dot icon25/05/2007
New secretary appointed
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Secretary resigned
dot icon25/05/2007
Registered office changed on 25/05/07 from: 33 market place henley on thames oxfordshire RG9 2AA
dot icon23/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon26/10/2006
Annual return made up to 07/09/06
dot icon21/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon28/03/2006
Registered office changed on 28/03/06 from: 84 station road marlow buckinghamshire SL7 1NX
dot icon03/11/2005
Annual return made up to 07/09/05
dot icon26/08/2005
Registered office changed on 26/08/05 from: 29 high street marlow buckinghamshire SL7 1AU
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Secretary resigned
dot icon22/09/2004
New secretary appointed;new director appointed
dot icon22/09/2004
New director appointed
dot icon22/09/2004
Registered office changed on 22/09/04 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT
dot icon14/09/2004
Certificate of change of name
dot icon07/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.23K
-
0.00
39.00K
-
2022
4
9.42K
-
0.00
-
-
2022
4
9.42K
-
0.00
-
-

Employees

2022

Employees

4 Ascended300 % *

Net Assets(GBP)

9.42K £Ascended30.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, John
Director
19/12/2021 - Present
8
Gammeri, Emanuele
Director
06/03/2017 - 01/10/2024
2
Mortimer, Richard Geoffrey
Director
26/04/2007 - 01/03/2016
-
Mortimer, Richard Geoffrey
Director
15/08/2024 - Present
-
Belovitz, Robert Mark
Director
18/12/2021 - 01/10/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLUESTONE ONE WYCOMBE MANAGEMENT COMPANY LIMITED

BLUESTONE ONE WYCOMBE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/09/2004 with the registered office located at Tobin Jones Block Management Greenhaven Works, Radclive Road, Gawcott, Buckingham MK18 4JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESTONE ONE WYCOMBE MANAGEMENT COMPANY LIMITED?

toggle

BLUESTONE ONE WYCOMBE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/09/2004 .

Where is BLUESTONE ONE WYCOMBE MANAGEMENT COMPANY LIMITED located?

toggle

BLUESTONE ONE WYCOMBE MANAGEMENT COMPANY LIMITED is registered at Tobin Jones Block Management Greenhaven Works, Radclive Road, Gawcott, Buckingham MK18 4JB.

What does BLUESTONE ONE WYCOMBE MANAGEMENT COMPANY LIMITED do?

toggle

BLUESTONE ONE WYCOMBE MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BLUESTONE ONE WYCOMBE MANAGEMENT COMPANY LIMITED have?

toggle

BLUESTONE ONE WYCOMBE MANAGEMENT COMPANY LIMITED had 4 employees in 2022.

What is the latest filing for BLUESTONE ONE WYCOMBE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/09/2025: Termination of appointment of Robert Mark Belovitz as a director on 2024-10-01.