Company NameBluestone Property Rentals Ltd
DirectorsMaria Patricia Donnelly and Karen Ann Elsworth
Company StatusActive - Proposal to Strike off
Company Number05351776
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Maria Patricia Donnelly
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Bluestone Drive
Heaton Mersey
Stockport
Cheshire
SK4 3PX
Director NameMrs Karen Ann Elsworth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Director NameStephanie Knagg
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongacre
Billinge End Road
Blackburn
Lancashire
BB2 6PT
Director NameKelly O'Donnell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Church Street
Wincham
Northwich
Cheshire
CW9 6EP
Secretary NameKelly O'Donnell
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Church Street
Wincham
Northwich
Cheshire
CW9 6EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebluestonerentals.co.uk
Telephone07 875303963
Telephone regionMobile

Location

Registered Address20 Waters Edge Business Park
Modwen Road
Salford
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

51 at £1Kevin O'donnell
51.00%
Ordinary
25 at £1Karen Ann Elsworth
25.00%
Ordinary
24 at £1Desmond Donnelly
24.00%
Ordinary

Financials

Year2014
Net Worth-£373,228
Cash£3,296
Current Liabilities£712,856

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

16 March 2006Delivered on: 7 April 2006
Persons entitled: Banco Totta & Acores

Classification: Mortgage deed executed outside the united kingdom and comprising property situated there
Secured details: Euro 283.500 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Apartment w at plot 62 at unbanizacao quinta de boavista atalaia parish of santa maria lagos (algarve) portugal. See the mortgage charge document for full details.
Outstanding

Filing History

4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
11 December 2019Current accounting period extended from 31 December 2019 to 31 May 2020 (1 page)
22 October 2019Satisfaction of charge 1 in full (1 page)
1 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 March 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
10 December 2014Registered office address changed from 39 Foxhills Close Appleton Warrington Cheshire WA4 5DH to C/O Excalon Ltd 20 Waters Edge Business Park Modwen Road Salford M5 3EZ on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 39 Foxhills Close Appleton Warrington Cheshire WA4 5DH to C/O Excalon Ltd 20 Waters Edge Business Park Modwen Road Salford M5 3EZ on 10 December 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
29 November 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
29 November 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
26 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Karen Ann Elsworth on 1 February 2010 (2 pages)
18 May 2010Director's details changed for Maria Patricia Donnelly on 1 February 2010 (2 pages)
18 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Maria Patricia Donnelly on 1 February 2010 (2 pages)
18 May 2010Director's details changed for Maria Patricia Donnelly on 1 February 2010 (2 pages)
18 May 2010Director's details changed for Karen Ann Elsworth on 1 February 2010 (2 pages)
18 May 2010Director's details changed for Karen Ann Elsworth on 1 February 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 September 2009Return made up to 03/02/09; full list of members (4 pages)
7 September 2009Appointment terminated director kelly o'donnell (1 page)
7 September 2009Appointment terminated secretary kelly o'donnell (1 page)
7 September 2009Return made up to 03/02/09; full list of members (4 pages)
7 September 2009Appointment terminated secretary kelly o'donnell (1 page)
7 September 2009Appointment terminated director kelly o'donnell (1 page)
7 September 2009Return made up to 03/02/08; full list of members (4 pages)
7 September 2009Return made up to 03/02/08; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 October 2007Registered office changed on 05/10/07 from: 9 station road, hesketh bank preston lancashire PR4 6SN (1 page)
5 October 2007Registered office changed on 05/10/07 from: 9 station road, hesketh bank preston lancashire PR4 6SN (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
19 March 2007Return made up to 03/02/07; full list of members (3 pages)
19 March 2007Return made up to 03/02/07; full list of members (3 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
16 February 2006Ad 30/11/05--------- £ si 25@1 (2 pages)
16 February 2006Ad 30/11/05--------- £ si 25@1 (2 pages)
13 February 2006Return made up to 03/02/06; full list of members (3 pages)
13 February 2006Return made up to 03/02/06; full list of members (3 pages)
13 May 2005Ad 06/02/05--------- £ si 75@1=75 £ ic 1/76 (2 pages)
13 May 2005Ad 06/02/05--------- £ si 75@1=75 £ ic 1/76 (2 pages)
12 April 2005New secretary appointed (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (1 page)
12 April 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005New secretary appointed (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005Secretary resigned (1 page)
3 February 2005Incorporation (18 pages)
3 February 2005Incorporation (18 pages)