BLUESTONE RESORTS LIMITED
Overview
| Company Name | BLUESTONE RESORTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06797991 |
| 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 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 Address | No |
What were the previous names of BLUESTONE RESORTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| 3633RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Jan 21, 2009 | Jan 21, 2009 |
What are the latest accounts for BLUESTONE RESORTS 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 | Jan 02, 2025 |
What is the status of the latest confirmation statement for BLUESTONE RESORTS LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for BLUESTONE RESORTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 01, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 02, 2025 | 35 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 04, 2024 | 34 pages | AA | ||||||||||
Appointment of Giles William Mcnamara as a director on May 02, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Pamela Mcnamara as a director on Jan 04, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 067979910018, created on Dec 06, 2023 | 48 pages | MR01 | ||||||||||
Registration of charge 067979910017, created on Dec 06, 2023 | 48 pages | MR01 | ||||||||||
Full accounts made up to Jan 05, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 06, 2022 | 32 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Registration of charge 067979910016, created on Mar 24, 2022 | 48 pages | MR01 | ||||||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 07, 2021 | 30 pages | AA | ||||||||||
Termination of appointment of Kathryn Elizabeth Austin as a director on May 09, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Blanche Rosetta Sainsbury as a director on May 08, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 02, 2020 | 28 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 03, 2019 | 27 pages | AA | ||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Kathryn Elizabeth Austin as a director on Apr 30, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of BLUESTONE RESORTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCNAMARA, Giles William | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | Wales | British | 323045910001 | |||||
| MCNAMARA, Jeffrey William | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | Wales | British | 11119670001 | |||||
| RAINBOW, Deborah Anne | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | Wales | British | 225460810001 | |||||
| WARD, Kevin William | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | England | British | 84928700001 | |||||
| ATKINS, Frank Gerald | Secretary | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | British | 148306750001 | ||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 135821570001 | |||||||
| AUSTIN, Kathryn Elizabeth | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | United Kingdom | British | 157582650002 | |||||
| BARLEY, Nicholas David | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | England | British | 226555630001 | |||||
| BARTLETT, Ian Gordon | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | England | British | 179204700001 | |||||
| CHRISTOPHER, Allan John | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | Wales | British | 38193030002 | |||||
| EVANS, Neil | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | Wales | British | 166518760003 | |||||
| JOLLY, Michael Gordon | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | United Kingdom | British | 132055330001 | |||||
| LAVELLE, Dominic Joseph | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | United Kingdom | British | 137285750001 | |||||
| MCNAMARA, Pamela | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | Wales | British | 80101670002 | |||||
| PROBERT, Andrew Charles | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | Wales | British | 42581390002 | |||||
| REDBURN, Timothy John | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | England | British | 22018030002 | |||||
| SAINSBURY, Blanche Rosetta | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | Wales | British | 127694980002 | |||||
| SEYMOUR, Michael John | Director | Holborn Viaduct EC1A 2FG London Atlantic House Uk | United Kingdom | British | 155276330001 | |||||
| STAZIKER, David James | Director | Oakleigh House Park Place CF10 3DQ Cardiff Finance Wales | Wales | British | 147356050001 | |||||
| STEVENS, Heather Vivienne | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | United Kingdom | British | 127967330002 | |||||
| LOVITING LIMITED | Director | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 128449560001 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Director | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 135821580001 |
Who are the persons with significant control of BLUESTONE RESORTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bluestone Resorts Wales Limited | Dec 21, 2018 | Canaston Bridge SA67 8DE Narberth The Grange Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bluestone Resorts Group Ltd | Apr 06, 2016 | Canaston Bridge SA67 8DE Narberth The Grange Wales | 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