BLUESTONE POINT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLUESTONE POINT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05179382

Incorporation date

14/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

4 Cross Tree Centre, Caen Street, Braunton EX33 1AACopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2004)
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon19/07/2024
Appointment of Mr Steven Bailey as a director on 2024-07-19
dot icon19/07/2024
Termination of appointment of Katie Jane Bird as a director on 2024-07-19
dot icon17/07/2024
Appointment of Mr Stephen Charles Hayter as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Jeremy Paul Thomas as a director on 2024-07-17
dot icon09/07/2024
Registered office address changed from Flat 9 Bluestone Point North Morte Road Mortehoe Woolacombe EX34 7EN England to 4 Cross Tree Centre Caen Street Braunton EX33 1AA on 2024-07-09
dot icon21/06/2024
Micro company accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon01/07/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon14/03/2023
Micro company accounts made up to 2022-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon07/04/2022
Micro company accounts made up to 2021-12-31
dot icon28/06/2021
Micro company accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon04/08/2020
Termination of appointment of Christopher Wilson Peck as a director on 2020-08-04
dot icon04/08/2020
Confirmation statement made on 2020-07-24 with updates
dot icon02/08/2020
Micro company accounts made up to 2019-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon30/07/2019
Appointment of Ms Katie Jane Bird as a director on 2019-07-30
dot icon30/07/2019
Register(s) moved to registered office address Flat 9 Bluestone Point North Morte Road Mortehoe Woolacombe EX34 7EN
dot icon30/07/2019
Register inspection address has been changed from 6 Bluestone Point North Morte Road Mortehoe Woolacombe Devon EX34 7EN England to 105 Chichester Park Woolacombe Devon EX34 7BZ
dot icon30/07/2019
Register(s) moved to registered office address Flat 9 Bluestone Point North Morte Road Mortehoe Woolacombe EX34 7EN
dot icon10/05/2019
Micro company accounts made up to 2018-12-31
dot icon28/08/2018
Micro company accounts made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon10/08/2017
Registered office address changed from Lower Living Shobrooke Crediton Devon EX17 1AH to Flat 9 Bluestone Point North Morte Road Mortehoe Woolacombe EX34 7EN on 2017-08-10
dot icon24/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon13/07/2017
Termination of appointment of Sheila Walker as a director on 2017-06-30
dot icon13/07/2017
Appointment of Mr Jeremy Paul Thomas as a director on 2017-06-30
dot icon06/05/2017
Micro company accounts made up to 2016-12-31
dot icon19/07/2016
Director's details changed for Sheila Walker on 2016-01-01
dot icon15/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon22/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon06/08/2015
Register inspection address has been changed from C/O Mr Stephen Brown 4 Queen Street Barnstaple Devon EX32 8HG England to 6 Bluestone Point North Morte Road Mortehoe Woolacombe Devon EX34 7EN
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon05/09/2014
Termination of appointment of Stephen Richard Brown as a secretary on 2014-07-30
dot icon25/09/2013
Registered office address changed from C/O Mr Stephen Brown 4 Queen Street Barnstaple Devon EX32 8HG England on 2013-09-25
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon19/08/2013
Registered office address changed from Arden Sunnyside Road Woolacombe Devon EX34 7DG on 2013-08-19
dot icon19/08/2013
Register inspection address has been changed from C/O Mr S Brown Arden Sunnyside Road Woolacombe Devon EX34 7DG
dot icon19/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon20/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon12/08/2010
Register(s) moved to registered inspection location
dot icon12/08/2010
Register inspection address has been changed
dot icon06/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/08/2009
Return made up to 14/07/09; full list of members
dot icon24/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon01/08/2008
Return made up to 14/07/08; full list of members
dot icon29/11/2007
New director appointed
dot icon15/11/2007
New secretary appointed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
Secretary resigned;director resigned
dot icon15/11/2007
Registered office changed on 15/11/07 from: arden sunnyside road woolacombe devon EX34 7DG
dot icon15/11/2007
Director resigned
dot icon23/08/2007
Return made up to 14/07/07; no change of members
dot icon16/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/10/2006
Return made up to 14/07/06; full list of members
dot icon03/07/2006
Registered office changed on 03/07/06 from: 119 high street old amersham buckinghamshire HP7 0EA
dot icon03/07/2006
New secretary appointed
dot icon03/07/2006
New director appointed
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Secretary resigned;director resigned
dot icon15/03/2006
Accounts for a dormant company made up to 2004-12-31
dot icon28/02/2006
Accounting reference date shortened from 30/09/05 to 31/12/04
dot icon25/07/2005
Return made up to 14/07/05; full list of members
dot icon23/07/2005
Accounting reference date extended from 31/07/05 to 30/09/05
dot icon21/07/2004
Secretary resigned
dot icon14/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.34K
-
0.00
-
-
2022
0
13.77K
-
0.00
-
-
2022
0
13.77K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.77K £Ascended33.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Jeremy Paul
Director
30/06/2017 - 17/07/2024
3
Bird, Katie Jane
Director
30/07/2019 - 19/07/2024
1
Bailey, Steven
Director
19/07/2024 - Present
6
Hayter, Stephen Charles
Director
17/07/2024 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUESTONE POINT MANAGEMENT LIMITED

BLUESTONE POINT MANAGEMENT LIMITED is an(a) Active company incorporated on 14/07/2004 with the registered office located at 4 Cross Tree Centre, Caen Street, Braunton EX33 1AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESTONE POINT MANAGEMENT LIMITED?

toggle

BLUESTONE POINT MANAGEMENT LIMITED is currently Active. It was registered on 14/07/2004 .

Where is BLUESTONE POINT MANAGEMENT LIMITED located?

toggle

BLUESTONE POINT MANAGEMENT LIMITED is registered at 4 Cross Tree Centre, Caen Street, Braunton EX33 1AA.

What does BLUESTONE POINT MANAGEMENT LIMITED do?

toggle

BLUESTONE POINT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLUESTONE POINT MANAGEMENT LIMITED?

toggle

The latest filing was on 17/09/2025: Micro company accounts made up to 2024-12-31.