Bluestone Letting And Management Limited

General information

Name:

Bluestone Letting And Management Ltd

Office Address:

9-10 St. Clements Street OX4 1AB Oxford

Number: 06825171

Incorporation date: 2009-02-20

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bluestone Letting And Management is a business located at OX4 1AB Oxford at 9-10 St. Clements Street. The enterprise was established in 2009 and is registered as reg. no. 06825171. The enterprise has been active on the British market for 15 years now and its status at the time is active. Bluestone Letting And Management Limited was known fifteen years ago as Oxford Relocation. This company's registered with SIC code 68310 meaning Real estate agencies. The latest annual accounts were submitted for the period up to 2023/07/31 and the most current annual confirmation statement was filed on 2023/02/20.

Within the limited company, many of director's responsibilities up till now have been done by David G., Mark S., Ronald W. and Thomas S.. Amongst these four executives, David G. has supervised limited company for the longest period of time, having been a part of company's Management Board since April 2016.

  • Previous company's names
  • Bluestone Letting And Management Limited 2009-09-25
  • Oxford Relocation Limited 2009-02-20

Financial data based on annual reports

Company staff

David G.

Role: Director

Appointed: 01 April 2016

Latest update: 16 April 2024

Mark S.

Role: Director

Appointed: 01 April 2016

Latest update: 16 April 2024

Ronald W.

Role: Director

Appointed: 01 April 2016

Latest update: 16 April 2024

Thomas S.

Role: Director

Appointed: 01 April 2016

Latest update: 16 April 2024

People with significant control

Executives with significant control over this firm are: Mark S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Thomas S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ronald W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mark S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ronald W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 05 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 July 2013
Date Approval Accounts 18 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts 06 March 2017
Start Date For Period Covered By Report 01 July 2013
Date Approval Accounts 06 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts 21 November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 21 November 2012
Annual Accounts 21 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 21 January 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2014
Annual Accounts 15 September 2015
Date Approval Accounts 15 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on Mon, 31st Jul 2023 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Chandos House School Lane

Post code:

MK18 1HD

City / Town:

Buckingham

HQ address,
2013

Address:

Chandos House School Lane

Post code:

MK18 1HD

City / Town:

Buckingham

HQ address,
2014

Address:

Chandos House School Lane

Post code:

MK18 1HD

City / Town:

Buckingham

Accountant/Auditor,
2013 - 2014

Name:

Tearle & Carver Limited

Address:

Chandos House School Lane

Post code:

MK18 1HD

City / Town:

Buckingham

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
15
Company Age

Similar companies nearby

Closest companies