ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bluestone Mortgage Retention Finance No.1 Limited

Bluestone Mortgage Retention Finance No.1 Limited is an active company incorporated on 5 July 2019 with the registered office located in London, City of London. Bluestone Mortgage Retention Finance No.1 Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12087164
Private limited company
Age
6 years
Incorporated 5 July 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 July 2025 (4 months ago)
Next confirmation dated 4 July 2026
Due by 18 July 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Floor 10 40 Leadenhall Street
London
EC3A 2BJ
England
Address changed on 5 Jun 2025 (5 months ago)
Previous address was 40 Leadenhall Street London EC3A 2BJ England
Telephone
01223 454600
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Scotland • Born in Sep 1964
Director • English • Lives in England • Born in Feb 1975
Director • British • Lives in England • Born in Sep 1989
Director • Spanish • Lives in England • Born in Feb 1965
Bluestone Mortgages Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bluestone Mortgage Finance No. 3 Limited
Jack Warner, Mark Richard Weller, and 2 more are mutual people.
Active
Bluestone Mortgage Finance No. 5 Limited
Jack Warner, Mark Richard Weller, and 2 more are mutual people.
Active
Bluestone Mortgage Retention Finance No.2 Limited
Jack Warner, Mark Richard Weller, and 2 more are mutual people.
Active
Bluestone Mortgages Limited
Mark Richard Weller, Miguel Sard, and 1 more are mutual people.
Active
JBR Capital Limited
Miguel Sard is a mutual person.
Active
The Mortgage Lender Limited
Miguel Sard is a mutual person.
Active
JBR Auto Holdings Limited
Miguel Sard is a mutual person.
Active
JBR Auto Finance Limited
Miguel Sard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £16.32K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£34.92K
Same as previous period
Net Assets
-£34.92K
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 16 Sep 2025
Confirmation Submitted
3 Months Ago on 21 Jul 2025
Registered Address Changed
5 Months Ago on 5 Jun 2025
Registered Address Changed
6 Months Ago on 30 Apr 2025
Subsidiary Accounts Submitted
8 Months Ago on 4 Mar 2025
Mr Hugh Meechan Appointed
9 Months Ago on 3 Feb 2025
Mark Richard Weller Resigned
9 Months Ago on 3 Feb 2025
Mr Miguel Sard Appointed
9 Months Ago on 3 Feb 2025
Jack Warner Resigned
1 Year 1 Month Ago on 13 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 29 Jul 2024
Get Credit Report
Discover Bluestone Mortgage Retention Finance No.1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 16 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 16 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 18 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 18 Aug 2025
Confirmation statement made on 4 July 2025 with no updates
Submitted on 21 Jul 2025
Registered office address changed from 40 Leadenhall Street London EC3A 2BJ England to Floor 10 40 Leadenhall Street London EC3A 2BJ on 5 June 2025
Submitted on 5 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 13 May 2025
Registered office address changed from 22 Chancery Lane London WC2A 1LS England to 40 Leadenhall Street London EC3A 2BJ on 30 April 2025
Submitted on 30 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 4 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 4 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year