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.
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 | : |
|
Registered Address | : | Omega Building, Smugglers Way, London, England, SW18 1AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
250, Kings Road, C/O Scf, London, England, SW3 5UE | Director | 21 May 2018 | Active |
180 Middleton Road, Gorleston On Sea, NR31 7PX | Secretary | 26 November 2003 | Active |
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN | Corporate Nominee Secretary | 20 November 2003 | Active |
180 Middleton Road, Gorleston, Norfolk, NR31 7PX | Director | 26 November 2003 | Active |
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN | Corporate Nominee Director | 20 November 2003 | Active |
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN | Corporate Nominee Director | 20 November 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Address | Change registered office address company with date old address new address. | Download |
2023-03-10 | Address | Change registered office address company with date old address new address. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.