Company NameBluestone Properties Limited
DirectorShashikant Kalidas Patel
Company StatusActive
Company Number04970664
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shashikant Kalidas Patel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressOmega Building 1st Floor, Omega Building
Riverside West
London
SW18 1AZ
Director NameSamantha Murray
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(6 days after company formation)
Appointment Duration14 years, 5 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Middleton Road
Gorleston
Norfolk
NR31 7PX
Secretary NameMr Paul James Murray
NationalityBritish
StatusResigned
Appointed26 November 2003(6 days after company formation)
Appointment Duration14 years, 5 months (resigned 21 May 2018)
RoleCompany Director
Correspondence Address180 Middleton Road
Gorleston On Sea
Norfolk
NR31 7PX
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered Address250 Kings Road
C/O Scf
London
SW3 5UE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Bluestone Group Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£196,092
Cash£27,324
Current Liabilities£29,102

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 4 weeks ago)
Next Return Due20 May 2024 (3 weeks from now)

Charges

27 September 2004Delivered on: 22 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 104-114 college road, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

9 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
8 January 2021Notification of Shashikant Kalidas Patel as a person with significant control on 21 May 2018 (2 pages)
20 December 2020Cessation of Renato Pereira as a person with significant control on 21 May 2018 (1 page)
11 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
10 December 2020Registered office address changed from Omega Building Smugglers Way London SW18 1AZ England to Omega Building 1st Floor, Omega Building Riverside West London SW18 1AZ on 10 December 2020 (1 page)
3 December 2020Registered office address changed from Omega Building Smugglers Way London SW18 1AZ England to Omega Building Riverside West London SW18 1AZ on 3 December 2020 (1 page)
3 December 2020Registered office address changed from Omega Building Riverside West London SW18 1AZ England to Omega Building Smugglers Way London SW18 1AZ on 3 December 2020 (1 page)
28 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 December 2018Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW to Omega Building Smugglers Way London SW18 1AZ on 5 December 2018 (1 page)
5 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 May 2018Termination of appointment of Samantha Murray as a director on 21 May 2018 (1 page)
21 May 2018Termination of appointment of Paul James Murray as a secretary on 21 May 2018 (1 page)
21 May 2018Appointment of Mr Shashikant Kalidas Patel as a director on 21 May 2018 (2 pages)
28 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 2
(4 pages)
12 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 2
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
27 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
16 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
5 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
27 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 December 2009Director's details changed for Samantha Murray on 18 December 2009 (2 pages)
19 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
19 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
19 December 2009Director's details changed for Samantha Murray on 18 December 2009 (2 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 December 2008Return made up to 20/11/08; full list of members (3 pages)
17 December 2008Return made up to 20/11/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 November 2007Return made up to 20/11/07; full list of members (2 pages)
30 November 2007Return made up to 20/11/07; full list of members (2 pages)
16 October 2007Registered office changed on 16/10/07 from: 90 - 100 sydney street chelsea london SW3 6NJ (1 page)
16 October 2007Registered office changed on 16/10/07 from: 90 - 100 sydney street chelsea london SW3 6NJ (1 page)
24 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
20 December 2006Return made up to 20/11/06; full list of members (6 pages)
20 December 2006Return made up to 20/11/06; full list of members (6 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 February 2006Return made up to 20/11/05; full list of members (6 pages)
10 February 2006Return made up to 20/11/05; full list of members (6 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 June 2005Particulars of mortgage/charge (4 pages)
22 June 2005Particulars of mortgage/charge (4 pages)
27 January 2005Return made up to 20/11/04; full list of members (6 pages)
27 January 2005Return made up to 20/11/04; full list of members (6 pages)
19 December 2003Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
19 December 2003Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 December 2003Registered office changed on 04/12/03 from: 90 - 100 sydney street chelsea london NR31 7PX (1 page)
4 December 2003Registered office changed on 04/12/03 from: 90 - 100 sydney street chelsea london NR31 7PX (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Registered office changed on 26/11/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
26 November 2003Director resigned (1 page)
26 November 2003New secretary appointed (1 page)
26 November 2003New director appointed (1 page)
26 November 2003New secretary appointed (1 page)
26 November 2003New director appointed (1 page)
26 November 2003Secretary resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Registered office changed on 26/11/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
26 November 2003Secretary resigned (1 page)
20 November 2003Incorporation (11 pages)
20 November 2003Incorporation (11 pages)