BLUESTONE RESORTS LIMITED

BLUESTONE RESORTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBLUESTONE RESORTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06797991
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLUESTONE RESORTS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities
    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is BLUESTONE RESORTS LIMITED located?

    Registered Office Address
    The Grange
    Canaston Wood
    SA67 8DE Narberth
    Pembrokeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUESTONE RESORTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    3633RD SINGLE MEMBER SHELF TRADING COMPANY LIMITEDJan 21, 2009Jan 21, 2009

    What are the latest accounts for BLUESTONE RESORTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToJan 02, 2025

    What is the status of the latest confirmation statement for BLUESTONE RESORTS LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for BLUESTONE RESORTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Jan 02, 2025

    35 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jan 04, 2024

    34 pagesAA

    Appointment of Giles William Mcnamara as a director on May 02, 2024

    2 pagesAP01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Pamela Mcnamara as a director on Jan 04, 2024

    1 pagesTM01

    Registration of charge 067979910018, created on Dec 06, 2023

    48 pagesMR01

    Registration of charge 067979910017, created on Dec 06, 2023

    48 pagesMR01

    Full accounts made up to Jan 05, 2023

    33 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jan 06, 2022

    32 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Registration of charge 067979910016, created on Mar 24, 2022

    48 pagesMR01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jan 07, 2021

    30 pagesAA

    Termination of appointment of Kathryn Elizabeth Austin as a director on May 09, 2021

    1 pagesTM01

    Termination of appointment of Blanche Rosetta Sainsbury as a director on May 08, 2021

    1 pagesTM01

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jan 02, 2020

    28 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jan 03, 2019

    27 pagesAA

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Ms Kathryn Elizabeth Austin as a director on Apr 30, 2019

    2 pagesAP01

    Who are the officers of BLUESTONE RESORTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNAMARA, Giles William
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    WalesBritish323045910001
    MCNAMARA, Jeffrey William
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    WalesBritish11119670001
    RAINBOW, Deborah Anne
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    WalesBritish225460810001
    WARD, Kevin William
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    EnglandBritish84928700001
    ATKINS, Frank Gerald
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Secretary
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    British148306750001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    135821570001
    AUSTIN, Kathryn Elizabeth
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United KingdomBritish157582650002
    BARLEY, Nicholas David
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    EnglandBritish226555630001
    BARTLETT, Ian Gordon
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    EnglandBritish179204700001
    CHRISTOPHER, Allan John
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    WalesBritish38193030002
    EVANS, Neil
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    WalesBritish166518760003
    JOLLY, Michael Gordon
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United KingdomBritish132055330001
    LAVELLE, Dominic Joseph
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United KingdomBritish137285750001
    MCNAMARA, Pamela
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    WalesBritish80101670002
    PROBERT, Andrew Charles
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    WalesBritish42581390002
    REDBURN, Timothy John
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    EnglandBritish22018030002
    SAINSBURY, Blanche Rosetta
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    WalesBritish127694980002
    SEYMOUR, Michael John
    Holborn Viaduct
    EC1A 2FG London
    Atlantic House
    Uk
    Director
    Holborn Viaduct
    EC1A 2FG London
    Atlantic House
    Uk
    United KingdomBritish155276330001
    STAZIKER, David James
    Oakleigh House
    Park Place
    CF10 3DQ Cardiff
    Finance Wales
    Director
    Oakleigh House
    Park Place
    CF10 3DQ Cardiff
    Finance Wales
    WalesBritish147356050001
    STEVENS, Heather Vivienne
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United KingdomBritish127967330002
    LOVITING LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    128449560001
    SERJEANTS' INN NOMINEES LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    135821580001

    Who are the persons with significant control of BLUESTONE RESORTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canaston Bridge
    SA67 8DE Narberth
    The Grange
    Wales
    Dec 21, 2018
    Canaston Bridge
    SA67 8DE Narberth
    The Grange
    Wales
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10396429
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bluestone Resorts Group Ltd
    Canaston Bridge
    SA67 8DE Narberth
    The Grange
    Wales
    Apr 06, 2016
    Canaston Bridge
    SA67 8DE Narberth
    The Grange
    Wales
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredWales
    Legal AuthorityCompanies Act (2006)
    Place RegisteredCompanies House, England And Wales
    Registration Number06795091
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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