BLUESTONE RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

BLUESTONE RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04970665

Incorporation date

20/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

250 Kings Road, C/O Scf, London SW3 5UECopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2003)
dot icon15/12/2025
Notification of Mamta Shashikant Rowlatt as a person with significant control on 2022-05-06
dot icon15/12/2025
Notification of Shashikant Kalidas Patel as a person with significant control on 2017-03-28
dot icon09/12/2025
Cessation of Mamta Shashikant Rowlatt as a person with significant control on 2025-12-09
dot icon12/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon22/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/04/2025
Change of details for Mrs. Manta Shashikant Rowlatt as a person with significant control on 2025-04-10
dot icon10/04/2025
Satisfaction of charge 049706650001 in full
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/05/2024
Notification of Janita Shashikant Patel as a person with significant control on 2024-05-14
dot icon14/05/2024
Notification of Manta Shashikant Rowlatt as a person with significant control on 2024-05-14
dot icon13/05/2024
Cessation of Janita Shashikant Patel and Mamta Shashikant Rowlatt as a person with significant control on 2024-05-13
dot icon13/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon28/07/2023
Registration of charge 049706650002, created on 2023-07-27
dot icon28/07/2023
Registration of charge 049706650003, created on 2023-07-27
dot icon28/07/2023
Registration of charge 049706650004, created on 2023-07-27
dot icon28/07/2023
Registration of charge 049706650005, created on 2023-07-27
dot icon14/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-06 with updates
dot icon10/03/2023
Registered office address changed from Omega Building Riverside West London SW18 1AZ England to 250 Kings Road C/O Scf London SW3 5UE on 2023-03-10
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon06/05/2022
Notification of Janita Shashikant Patel and Mamta Shashikant Rowlatt as a person with significant control on 2022-05-06
dot icon06/05/2022
Cessation of Shashikant Kalidas Patel as a person with significant control on 2022-05-06
dot icon07/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/12/2020
Cessation of Renato Pereira as a person with significant control on 2017-03-18
dot icon10/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon03/12/2020
Registered office address changed from Omega Building Smugglers Way London SW18 1AZ England to Omega Building Riverside West London SW18 1AZ on 2020-12-03
dot icon11/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon05/12/2018
Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW to Omega Building Smugglers Way London SW18 1AZ on 2018-12-05
dot icon14/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/06/2018
Registration of charge 049706650001, created on 2018-06-19
dot icon21/05/2018
Termination of appointment of Paul James Murray as a secretary on 2018-05-21
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon28/11/2017
Notification of Shashikant Kalidas Patel as a person with significant control on 2017-03-18
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/03/2017
Termination of appointment of Samantha Murray as a director on 2017-03-28
dot icon28/03/2017
Appointment of Mr Shashikant Kalidas Patel as a director on 2017-03-28
dot icon04/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon19/12/2009
Secretary's details changed for Paul James Murray on 2009-12-18
dot icon13/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 20/11/08; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/09/2008
Registered office changed on 17/09/2008 from 90 - 100 sydney street chelsea london SW3 6NJ
dot icon30/11/2007
Return made up to 20/11/07; full list of members
dot icon24/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 20/11/06; full list of members
dot icon23/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/02/2006
Return made up to 20/11/05; full list of members
dot icon23/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/01/2005
Return made up to 20/11/04; full list of members
dot icon19/12/2003
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon10/12/2003
Resolutions
dot icon26/11/2003
New secretary appointed
dot icon26/11/2003
New director appointed
dot icon26/11/2003
Director resigned
dot icon26/11/2003
Secretary resigned
dot icon26/11/2003
Director resigned
dot icon26/11/2003
Registered office changed on 26/11/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
dot icon20/11/2003
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
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PEMEX SERVICES LIMITED
Nominee Secretary
19/11/2003 - 25/11/2003
1240
PEMEX SERVICES LIMITED
Nominee Director
19/11/2003 - 25/11/2003
1240
AMERSHAM SERVICES LIMITED
Nominee Director
19/11/2003 - 25/11/2003
841
Patel, Shashikant Kalidas
Director
28/03/2017 - Present
5
Murray, Paul James
Secretary
25/11/2003 - 20/05/2018
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUESTONE RESIDENTIAL LIMITED

BLUESTONE RESIDENTIAL LIMITED is an(a) Active company incorporated on 20/11/2003 with the registered office located at 250 Kings Road, C/O Scf, London SW3 5UE. There is currently 1 active director 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 RESIDENTIAL LIMITED?

toggle

BLUESTONE RESIDENTIAL LIMITED is currently Active. It was registered on 20/11/2003 .

Where is BLUESTONE RESIDENTIAL LIMITED located?

toggle

BLUESTONE RESIDENTIAL LIMITED is registered at 250 Kings Road, C/O Scf, London SW3 5UE.

What does BLUESTONE RESIDENTIAL LIMITED do?

toggle

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

What is the latest filing for BLUESTONE RESIDENTIAL LIMITED?

toggle

The latest filing was on 15/12/2025: Notification of Mamta Shashikant Rowlatt as a person with significant control on 2022-05-06.