BLUESTONE RESORTS LIMITED

Register to unlock more data on OkredoRegister

BLUESTONE RESORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06797991

Incorporation date

21/01/2009

Size

Full

Contacts

Registered address

Registered address

The Grange, Canaston Wood, Narberth, Pembrokeshire SA67 8DECopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2009)
dot icon03/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon22/09/2025
Full accounts made up to 2025-01-02
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon07/10/2024
Full accounts made up to 2024-01-04
dot icon15/05/2024
Appointment of Giles William Mcnamara as a director on 2024-05-02
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon15/01/2024
Termination of appointment of Pamela Mcnamara as a director on 2024-01-04
dot icon11/12/2023
Registration of charge 067979910018, created on 2023-12-06
dot icon07/12/2023
Registration of charge 067979910017, created on 2023-12-06
dot icon02/10/2023
Full accounts made up to 2023-01-05
dot icon06/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon21/09/2022
Full accounts made up to 2022-01-06
dot icon02/04/2022
Resolutions
dot icon01/04/2022
Memorandum and Articles of Association
dot icon29/03/2022
Registration of charge 067979910016, created on 2022-03-24
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon25/09/2021
Full accounts made up to 2021-01-07
dot icon12/05/2021
Termination of appointment of Kathryn Elizabeth Austin as a director on 2021-05-09
dot icon12/05/2021
Termination of appointment of Blanche Rosetta Sainsbury as a director on 2021-05-08
dot icon03/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon01/10/2020
Full accounts made up to 2020-01-02
dot icon13/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon05/06/2019
Full accounts made up to 2019-01-03
dot icon16/05/2019
Resolutions
dot icon01/05/2019
Appointment of Ms Kathryn Elizabeth Austin as a director on 2019-04-30
dot icon01/05/2019
Appointment of Mr Kevin William Ward as a director on 2019-04-30
dot icon30/04/2019
Termination of appointment of Nicholas David Barley as a director on 2019-04-20
dot icon30/04/2019
Termination of appointment of Frank Gerald Atkins as a secretary on 2019-03-29
dot icon16/04/2019
Resolutions
dot icon11/04/2019
Termination of appointment of Neil Evans as a director on 2019-04-08
dot icon25/03/2019
Registration of charge 067979910015, created on 2019-03-22
dot icon11/03/2019
Confirmation statement made on 2019-02-01 with updates
dot icon08/01/2019
Termination of appointment of Andrew Charles Probert as a director on 2018-12-21
dot icon08/01/2019
Notification of Bluestone Resorts Wales Limited as a person with significant control on 2018-12-21
dot icon08/01/2019
Cessation of Bluestone Resorts Group Ltd as a person with significant control on 2018-12-21
dot icon27/04/2018
Full accounts made up to 2018-01-04
dot icon13/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon22/12/2017
Satisfaction of charge 067979910012 in full
dot icon22/12/2017
Satisfaction of charge 067979910013 in full
dot icon22/12/2017
Satisfaction of charge 067979910014 in full
dot icon29/09/2017
Full accounts made up to 2017-01-05
dot icon31/08/2017
Appointment of Mr Nicholas David Barley as a director on 2017-08-16
dot icon31/08/2017
Appointment of Mrs Blanche Rosetta Sainsbury as a director on 2017-08-16
dot icon10/08/2017
Director's details changed for Mr Neil Evans on 2016-09-27
dot icon27/06/2017
Satisfaction of charge 4 in full
dot icon04/04/2017
Statement by Directors
dot icon04/04/2017
Statement of capital on 2017-04-04
dot icon04/04/2017
Solvency Statement dated 20/03/17
dot icon04/04/2017
Resolutions
dot icon24/02/2017
Appointment of Mrs Deborah Anne Rainbow as a director on 2017-02-24
dot icon08/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon31/01/2017
Termination of appointment of Heather Vivienne Stevens as a director on 2017-01-30
dot icon21/12/2016
Satisfaction of charge 067979910005 in full
dot icon20/12/2016
Satisfaction of charge 067979910006 in full
dot icon20/12/2016
Registration of charge 067979910012, created on 2016-12-19
dot icon20/12/2016
Satisfaction of charge 067979910011 in full
dot icon20/12/2016
Registration of charge 067979910014, created on 2016-12-19
dot icon20/12/2016
Registration of charge 067979910013, created on 2016-12-19
dot icon14/04/2016
Full accounts made up to 2016-01-07
dot icon12/02/2016
Annual return made up to 2016-02-01
dot icon12/02/2016
Register inspection address has been changed from C/O Blake Morgan Llp Bradley Court Park Place Cardiff CF10 3DR Wales to Shaftesbury House Main Street Pembroke Pembrokeshire SA71 4HJ
dot icon08/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-21
dot icon08/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon18/06/2015
Full accounts made up to 2015-01-01
dot icon26/03/2015
Director's details changed for Pamela Joseph on 2015-02-14
dot icon09/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon09/02/2015
Register inspection address has been changed from C/O Morgan Cole Llp Bradley Court Park Place Cardiff CF10 3DR United Kingdom to C/O Blake Morgan Llp Bradley Court Park Place Cardiff CF10 3DR
dot icon09/10/2014
Full accounts made up to 2014-01-02
dot icon25/03/2014
Termination of appointment of Ian Bartlett as a director
dot icon03/03/2014
Auditor's resignation
dot icon20/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon16/01/2014
Miscellaneous
dot icon05/12/2013
Registration of charge 067979910011
dot icon28/11/2013
Registration of charge 067979910010
dot icon28/11/2013
Registration of charge 067979910008
dot icon28/11/2013
Registration of charge 067979910009
dot icon08/11/2013
Appointment of Pamela Joseph as a director
dot icon08/11/2013
Appointment of Ian Gordon Bartlett as a director
dot icon08/11/2013
Appointment of Mrs Heather Vivienne Stevens as a director
dot icon04/11/2013
Registration of charge 067979910007
dot icon07/10/2013
Full accounts made up to 2013-01-03
dot icon25/07/2013
Statement of capital following an allotment of shares on 2013-07-08
dot icon23/07/2013
Termination of appointment of Timothy Redburn as a director
dot icon23/07/2013
Termination of appointment of Michael Jolly as a director
dot icon23/07/2013
Satisfaction of charge 1 in full
dot icon18/07/2013
Appointment of Mr Andrew Charles Probert as a director
dot icon18/07/2013
Resolutions
dot icon11/07/2013
Satisfaction of charge 2 in full
dot icon10/07/2013
Registration of charge 067979910005
dot icon10/07/2013
Registration of charge 067979910006
dot icon15/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon08/11/2012
Full accounts made up to 2012-01-05
dot icon08/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon07/02/2012
Appointment of Neil Evans as a director
dot icon14/12/2011
Court order
dot icon28/10/2011
Termination of appointment of Dominic Lavelle as a director
dot icon11/10/2011
Full accounts made up to 2011-01-06
dot icon15/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon15/02/2011
Register(s) moved to registered inspection location
dot icon15/02/2011
Director's details changed for Timothy John Redburn on 2011-01-21
dot icon15/02/2011
Director's details changed for Dominic Joseph Lavelle on 2011-01-21
dot icon15/02/2011
Register inspection address has been changed
dot icon18/11/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon20/07/2010
Appointment of Michael Gordon Jolly as a director
dot icon08/07/2010
Termination of appointment of David Staziker as a director
dot icon08/04/2010
Accounts for a dormant company made up to 2009-10-31
dot icon04/03/2010
Termination of appointment of Allan Christopher as a director
dot icon10/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon10/02/2010
Secretary's details changed for Frank Gerald Atkins on 2010-01-19
dot icon19/01/2010
Appointment of Frank Gerald Atkins as a secretary
dot icon03/12/2009
Appointment of Jeffrey William Mcnamara as a director
dot icon24/11/2009
Appointment of Dr David James Staziker as a director
dot icon24/11/2009
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 2009-11-24
dot icon24/11/2009
Previous accounting period shortened from 2010-01-31 to 2009-10-31
dot icon24/11/2009
Resolutions
dot icon24/11/2009
Appointment of Allan John Christopher as a director
dot icon24/11/2009
Termination of appointment of Sisec Limited as a secretary
dot icon21/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon19/11/2009
Termination of appointment of Serjeants' Inn Nominees Limited as a director
dot icon19/11/2009
Termination of appointment of Loviting Limited as a director
dot icon19/11/2009
Termination of appointment of Michael Seymour as a director
dot icon19/11/2009
Appointment of Dominic Joseph Lavelle as a director
dot icon19/11/2009
Appointment of Timothy John Redburn as a director
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/11/2009
Certificate of change of name
dot icon11/11/2009
Change of name notice
dot icon21/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/01/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
02/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/01/2025
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Kevin William
Director
30/04/2019 - Present
27
Jolly, Michael Gordon
Director
28/05/2010 - 08/07/2013
19
Lavelle, Dominic Joseph
Director
09/11/2009 - 30/09/2011
231
Barley, Nicholas David
Director
16/08/2017 - 20/04/2019
13
Mcnamara, Jeffrey William
Director
12/11/2009 - Present
10

Persons with Significant Control

2
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 RESORTS LIMITED

BLUESTONE RESORTS LIMITED is an(a) Active company incorporated on 21/01/2009 with the registered office located at The Grange, Canaston Wood, Narberth, Pembrokeshire SA67 8DE. There are currently 4 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 RESORTS LIMITED?

toggle

BLUESTONE RESORTS LIMITED is currently Active. It was registered on 21/01/2009 .

Where is BLUESTONE RESORTS LIMITED located?

toggle

BLUESTONE RESORTS LIMITED is registered at The Grange, Canaston Wood, Narberth, Pembrokeshire SA67 8DE.

What does BLUESTONE RESORTS LIMITED do?

toggle

BLUESTONE RESORTS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BLUESTONE RESORTS LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-01 with no updates.