BLUESTONE MORTGAGES LIMITED
Overview
| Company Name | BLUESTONE MORTGAGES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02305213 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLUESTONE MORTGAGES LIMITED?
- Activities of mortgage finance companies (64922) / Financial and insurance activities
Where is BLUESTONE MORTGAGES LIMITED located?
| Registered Office Address | Floor 10 40 Leadenhall Street EC3A 2BJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLUESTONE MORTGAGES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BASINGHALL FINANCE LIMITED | Dec 08, 2014 | Dec 08, 2014 |
| BASINGHALL FINANCE PLC | Aug 25, 2005 | Aug 25, 2005 |
| WESTLB FINANCE UK PLC | Feb 09, 1989 | Feb 09, 1989 |
| IMBERCROSS LIMITED | Oct 13, 1988 | Oct 13, 1988 |
What are the latest accounts for BLUESTONE MORTGAGES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BLUESTONE MORTGAGES LIMITED?
| Last Confirmation Statement Made Up To | Apr 29, 2026 |
|---|---|
| Next Confirmation Statement Due | May 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2025 |
| Overdue | No |
What are the latest filings for BLUESTONE MORTGAGES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
legacy | 171 pages | PARENT_ACC | ||||||||||
legacy | 171 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Registered office address changed from 40 Floor 10 40 Leadenhall Street London London EC3A 2BJ United Kingdom to Floor 10 40 Leadenhall Street London EC3A 2BJ on Jun 05, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from 40 Leadenhall Street London EC3A 2BJ England to 40 Floor 10 40 Leadenhall Street London London EC3A 2BJ on Jun 05, 2025 | 1 pages | AD01 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Apr 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3rd Floor, 22 Chancery Lane London WC2A 1LS United Kingdom to 40 Leadenhall Street London EC3A 2BJ on Apr 30, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr Hugh Meechan as a director on Feb 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Miguel Sard as a director on Feb 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Richard Weller as a director on Feb 03, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 178 pages | PARENT_ACC | ||||||||||
Termination of appointment of Steven Roger Seal as a director on May 03, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 29, 2024 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Victoria Jane Robb as a director on Nov 15, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jack Warner as a director on Jul 21, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Bluestone Mortgage Holdings Limited as a person with significant control on May 31, 2023 | 1 pages | PSC07 | ||||||||||
Who are the officers of BLUESTONE MORTGAGES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEECHAN, Hugh | Director | Leadenhall Street EC3A 2BJ London Floor 10 40 England | Scotland | British | 331984570001 | |||||
| SARD, Miguel | Director | Leadenhall Street EC3A 2BJ London Floor 10 40 England | England | Spanish | 216999780001 | |||||
| BIRRELL-GRAY, Jonathan Michael | Secretary | Woolgate Exchange 25 Basinghall Street EC2V 5HA London | 160699420001 | |||||||
| BOURKE, Emily | Secretary | Chancery Lane WC2A 1LS London 3rd Floor, 22 United Kingdom | 197352910001 | |||||||
| BOURKE, Emily | Secretary | Newnham Road CB3 9EY Cambridge Level 1, Newnham Mill England | 172275190001 | |||||||
| BOURKE, Emily | Secretary | 49 Milner Road SW19 3AB London | British | 61058090004 | ||||||
| HARVEY, Andrew | Secretary | 59 Manston Drive CM23 5EJ Bishops Stortford Hertfordshire | British | 316954810001 | ||||||
| HEYWORTH, Stephen | Secretary | 37 Tilsworth Road HP9 1TR Beaconsfield Buckinghamshire | British | 7297160001 | ||||||
| HUGHES, Jane Ellen | Secretary | 81 Cross Oak Road HP4 3HZ Berkhamsted Hertfordshire | British | 25382630001 | ||||||
| PENDERED, William Martin | Secretary | 105 Avondale Road Barnes SW14 8PU London | British | 52546330001 | ||||||
| ROSSATO, Sandra Leigh | Secretary | Flat 13 43-53 Myddelton Square EC1R 1YD London | Australian | 109436690002 | ||||||
| SAMWAYS, Suzanne | Secretary | 107 Suttons Avenue RM12 4LZ Hornchurch Essex | British | 104455740001 | ||||||
| ANDREWS, Matthew Nicholas | Director | Aldwych WC2B 4LL London Melbourne House, 44-46 England | England | British | 193390050001 | |||||
| BACHMANN, Ulf, Dr | Director | Woolgate Exchange 25 Basinghall Street EC2V 5HA London | Germany | German | 200154320001 | |||||
| BANKOLE, Edward O | Director | 4 Plymouth Place 07040 Maplewood New Jersey Usa | American | 126320200001 | ||||||
| CUMMING, Andrew John | Director | Chancery Lane WC2A 1LS London 3rd Floor, 22 United Kingdom | England | British | 46297770006 | |||||
| DAVIES, Andrew Peter | Director | Chancery Lane WC2A 1LS London 3rd Floor, 22 United Kingdom | England | British | 153983140002 | |||||
| DUNKEL, Lothar | Director | Woolgate Exchange 25 Basinghall Street EC2V 5HA London | German | 63348910002 | ||||||
| EHLEN, Walter | Director | 14 Sandy Lane TW10 7EL Richmond Surrey | German | 126319960001 | ||||||
| FULLENKEMPER, Horst, Doctor | Director | Cavendish House Cavendish Road St Georges Hill KT13 0JP Weybridge Surrey | German | 43884150002 | ||||||
| GAFFNEY, Thomas Francis | Director | Marvells Five Ashes TN20 6NL Mayfield East Sussex | American | 27904590001 | ||||||
| GOODWIN, Peter | Director | 18 Oaken Coppice KT21 1DL Ashtead Surrey | British | 25382620001 | ||||||
| GUCKELBERGER, Sven | Director | Woolgate Exchange 25 Basinghall Street EC2V 5HA London | Germany | German & Swiss | 155706040001 | |||||
| HASSELBERG, Alexander Klaus | Director | Kieselei 40883 Ratingen 9 | Germany | German | 146563400001 | |||||
| HEYWORTH, Stephen | Director | 37 Tilsworth Road HP9 1TR Beaconsfield Buckinghamshire | United Kingdom | British | 7297160001 | |||||
| JAMILLY, Jonathan | Director | 23 North Grove N6 4SH London | British | 118865590001 | ||||||
| JEFFERY, Alistair James | Director | Chancery Lane WC2A 1LS London 3rd Floor, 22 United Kingdom | Italy | British | 140316410008 | |||||
| KELLER, Hans | Director | C/O Westdeutsche Landesbank Girozent Herzogstrasse 15 4000 Dusseldorf 1 Germany | German | 34830670001 | ||||||
| KHROUD, Pardip Kaur | Director | Chancery Lane WC2A 1LS London 3rd Floor, 22 United Kingdom | United Kingdom | British | 189808610001 | |||||
| LEUKERS, Hans | Director | 53 Argyll Road W8 7DA London | German | 25382640001 | ||||||
| LIGHT, Graham Courtney George | Director | 69 Castelnau SW13 9RT London | United Kingdom | British | 117437190001 | |||||
| MALONE, Frank | Director | Woolgate Exchange 25 Basinghall Street EC2V 5HA London | Uk | Irish | 154682550001 | |||||
| MARSHALL, Alston Robert | Director | Mill House Cambridge Road Quendon CB11 3XJ Saffron Walden Essex | United Kingdom | British | 107860620001 | |||||
| MARSHALL, Alston Robert | Director | Mill House Cambridge Road Quendon CB11 3XJ Saffron Walden Essex | United Kingdom | British | 107860620001 | |||||
| MCCAIG, David Thomas | Director | Many Waters Selsfield Road Ardingly RH17 6TN Haywards Heath West Sussex | United Kingdom | British | 107860420001 |
Who are the persons with significant control of BLUESTONE MORTGAGES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shawbrook Bank Limited | May 31, 2023 | The Drive Great Warley CM13 3BE Brentwood Lutea House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bluestone Mortgage Holdings Limited | Apr 06, 2016 | Chancery Lane WC2A 1LS London 3rd Floor, 22 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0