Heaton Mersey
Stockport
Cheshire
SK4 3PX
Director Name | Mrs Karen Ann Elsworth |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Director Name | Stephanie Knagg |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longacre Billinge End Road Blackburn Lancashire BB2 6PT |
Director Name | Kelly O'Donnell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Church Street Wincham Northwich Cheshire CW9 6EP |
Secretary Name | Kelly O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Church Street Wincham Northwich Cheshire CW9 6EP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bluestonerentals.co.uk |
---|---|
Telephone | 07 875303963 |
Telephone region | Mobile |
Registered Address | 20 Waters Edge Business Park Modwen Road Salford M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
51 at £1 | Kevin O'donnell 51.00% Ordinary |
---|---|
25 at £1 | Karen Ann Elsworth 25.00% Ordinary |
24 at £1 | Desmond Donnelly 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£373,228 |
Cash | £3,296 |
Current Liabilities | £712,856 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
16 March 2006 | Delivered 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 |
---|
4 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Current accounting period extended from 31 December 2019 to 31 May 2020 (1 page) |
22 October 2019 | Satisfaction of charge 1 in full (1 page) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 March 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
10 December 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
29 November 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
29 November 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
6 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
26 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 May 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Karen Ann Elsworth on 1 February 2010 (2 pages) |
18 May 2010 | Director's details changed for Maria Patricia Donnelly on 1 February 2010 (2 pages) |
18 May 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Maria Patricia Donnelly on 1 February 2010 (2 pages) |
18 May 2010 | Director's details changed for Maria Patricia Donnelly on 1 February 2010 (2 pages) |
18 May 2010 | Director's details changed for Karen Ann Elsworth on 1 February 2010 (2 pages) |
18 May 2010 | Director's details changed for Karen Ann Elsworth on 1 February 2010 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 September 2009 | Return made up to 03/02/09; full list of members (4 pages) |
7 September 2009 | Appointment terminated director kelly o'donnell (1 page) |
7 September 2009 | Appointment terminated secretary kelly o'donnell (1 page) |
7 September 2009 | Return made up to 03/02/09; full list of members (4 pages) |
7 September 2009 | Appointment terminated secretary kelly o'donnell (1 page) |
7 September 2009 | Appointment terminated director kelly o'donnell (1 page) |
7 September 2009 | Return made up to 03/02/08; full list of members (4 pages) |
7 September 2009 | Return made up to 03/02/08; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: 9 station road, hesketh bank preston lancashire PR4 6SN (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 9 station road, hesketh bank preston lancashire PR4 6SN (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
19 March 2007 | Return made up to 03/02/07; full list of members (3 pages) |
19 March 2007 | Return made up to 03/02/07; full list of members (3 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
16 February 2006 | Ad 30/11/05--------- £ si 25@1 (2 pages) |
16 February 2006 | Ad 30/11/05--------- £ si 25@1 (2 pages) |
13 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
13 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
13 May 2005 | Ad 06/02/05--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
13 May 2005 | Ad 06/02/05--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
12 April 2005 | New secretary appointed (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (1 page) |
12 April 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | New secretary appointed (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Incorporation (18 pages) |
3 February 2005 | Incorporation (18 pages) |