Company NameBluestone Key Properties Ltd
DirectorsStephanie Frances Batey and Philip Robert Walker
Company StatusActive
Company Number12172957
CategoryPrivate Limited Company
Incorporation Date26 August 2019(4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Stephanie Frances Batey
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon House County Road
Leeswood
Mold
Flintshire
CH7 4RF
Wales
Director NameMr Philip Robert Walker
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon House County Road
Leeswood
Mold
Flintshire
CH7 4RF
Wales

Location

Registered AddressLondon House County Road
Leeswood
Mold
Flintshire
CH7 4RF
Wales
ConstituencyDelyn
ParishLeeswood
WardLeeswood
Built Up AreaLeeswood
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 August 2023 (7 months, 3 weeks ago)
Next Return Due8 September 2024 (4 months, 3 weeks from now)

Charges

18 April 2023Delivered on: 21 April 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 18 allendale crescent penshaw houghton-le-spring t/no TY198941.
Outstanding
1 March 2023Delivered on: 1 March 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: The freehold land and buildings known as 22 swindon square, sunderland, SR3 4ER as registered at land registry with title number TY248312.
Outstanding
30 May 2022Delivered on: 7 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Property at 18 allendale crescent, penshaw, houghton le spring, DH4 7NN and 68 broom crescent, ushaw moor, durham, DH7 7LP registered at hm land registry under titles TY198941 and DU172794.
Outstanding
30 May 2022Delivered on: 7 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Property at 18 allendale crescent, penshaw, houghton le spring, DH4 7NN and 68 broom crescent, ushaw moor, durham, DH7 7LP registered at hm land registry under titles TY198941 and DU172794.
Outstanding
22 February 2021Delivered on: 24 February 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 22 swindon square, springwell, sunderland, SR3 4ER.
Outstanding
1 December 2020Delivered on: 7 December 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 68 broom crescent durham DH7 7LP.
Outstanding
28 August 2020Delivered on: 1 September 2020
Persons entitled: Together Commercial Finance Limited (Company No: 2058813)

Classification: A registered charge
Particulars: The freehold property at 22 swindon square, sunderland, SR3 4ER registed under title number TY248312.
Outstanding
28 August 2020Delivered on: 28 August 2020
Persons entitled: Together Commercial Finance Limited (Company No: 2058813)

Classification: A registered charge
Particulars: The freehold property at 22 swindon square, sunderland, SR3 4ER registed under title number TY248312.
Outstanding

Filing History

4 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
8 August 2023Registration of charge 121729570009, created on 8 August 2023 (6 pages)
3 August 2023Satisfaction of charge 121729570005 in full (1 page)
3 August 2023Satisfaction of charge 121729570003 in full (1 page)
3 August 2023Satisfaction of charge 121729570006 in full (1 page)
30 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
21 April 2023Registration of charge 121729570008, created on 18 April 2023 (6 pages)
1 March 2023Satisfaction of charge 121729570004 in full (1 page)
1 March 2023Satisfaction of charge 121729570001 in full (1 page)
1 March 2023Satisfaction of charge 121729570002 in full (1 page)
1 March 2023Registration of charge 121729570007, created on 1 March 2023 (4 pages)
25 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
7 June 2022Registration of charge 121729570005, created on 30 May 2022 (10 pages)
7 June 2022Registration of charge 121729570006, created on 30 May 2022 (12 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
2 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
24 February 2021Registration of charge 121729570004, created on 22 February 2021 (4 pages)
7 December 2020Registration of charge 121729570003, created on 1 December 2020 (8 pages)
1 September 2020Registration of charge 121729570002, created on 28 August 2020 (10 pages)
28 August 2020Registration of charge 121729570001, created on 28 August 2020 (13 pages)
25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
26 August 2019Incorporation
Statement of capital on 2019-08-26
  • GBP 10
(32 pages)