UKBizDB.co.uk

BLUESTONE PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bluestone Properties Limited. The company was founded 20 years ago and was given the registration number 04970664. The firm's registered office is in LONDON. You can find them at Omega Building, Smugglers Way, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BLUESTONE PROPERTIES LIMITED
Company Number:04970664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Omega Building, Smugglers Way, London, England, SW18 1AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250, Kings Road, C/O Scf, London, England, SW3 5UE

Director21 May 2018Active
180 Middleton Road, Gorleston On Sea, NR31 7PX

Secretary26 November 2003Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Secretary20 November 2003Active
180 Middleton Road, Gorleston, Norfolk, NR31 7PX

Director26 November 2003Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director20 November 2003Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director20 November 2003Active

People with Significant Control

Mrs Mamta Shashikant Rowlatt
Notified on:06 May 2022
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:10 Aubert Road, Aubert Road, London, England, N5 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Janita Shashikant Patel
Notified on:06 May 2022
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:250, Kings Road, London, England, SW3 5UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Janita Shashikant Payel
Notified on:06 March 2022
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:250, Kings Road, London, England, SW3 5UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shashikant Kalidas Patel
Notified on:21 May 2018
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:112a, College Road, London, England, NW10 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Renato Pereira
Notified on:19 November 2016
Status:Active
Date of birth:December 1976
Nationality:Panamanian
Country of residence:United Kingdom
Address:Omega Building, 1st Floor, Omega Building, London, United Kingdom, SW18 1AZ
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Address

Change registered office address company with date old address new address.

Download
2023-03-10Address

Change registered office address company with date old address new address.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-20Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Address

Change registered office address company with date old address new address.

Download
2020-12-03Address

Change registered office address company with date old address new address.

Download
2020-12-03Address

Change registered office address company with date old address new address.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.