Background WavePink WaveYellow Wave

BLUESTONE D&C HOLDINGS LIMITED (06973458)

BLUESTONE D&C HOLDINGS LIMITED (06973458) is an active UK company. incorporated on 27 July 2009. with registered office in Havant. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BLUESTONE D&C HOLDINGS LIMITED has been registered for 16 years. Current directors include MEDFORTH, Lloyd Robert, MOLYNEUX, Richard Lee.

Company Number
06973458
Status
active
Type
ltd
Incorporated
27 July 2009
Age
16 years
Address
7 Downley Road, Havant, PO9 2NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MEDFORTH, Lloyd Robert, MOLYNEUX, Richard Lee
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUESTONE D&C HOLDINGS LIMITED

BLUESTONE D&C HOLDINGS LIMITED is an active company incorporated on 27 July 2009 with the registered office located in Havant. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BLUESTONE D&C HOLDINGS LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

06973458

LTD Company

Age

16 Years

Incorporated 27 July 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

7 Downley Road Havant, PO9 2NJ,

Previous Addresses

Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA
From: 20 August 2010To: 22 August 2017
Langstone Technology Park Langstone Road Havant Portsmouth PO110EU United Kingdom
From: 27 July 2009To: 20 August 2010
Timeline

17 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Oct 09
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
May 16
Director Left
Sept 16
Capital Reduction
Oct 16
Loan Secured
Mar 17
Loan Secured
Aug 17
Funding Round
Jan 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Dec 22
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MEDFORTH, Lloyd Robert

Active
Langstone Road, HavantPO9 1SA
Born November 1967
Director
Appointed 27 Jul 2009

MOLYNEUX, Richard Lee

Active
Langstone Road, HavantPO9 1SA
Born September 1972
Director
Appointed 27 Jul 2009

FOX, Perri Michelle

Resigned
Langstone Road, HavantPO9 1SA
Secretary
Appointed 27 Jul 2009
Resigned 16 Sept 2016

FOX, Perri Michelle

Resigned
Langstone Road, PortsmouthPO110EU
Born May 1946
Director
Appointed 27 Jul 2009
Resigned 16 Sept 2016

Persons with significant control

2

Mr Lloyd Robert Medforth

Active
Langstone Road, HavantPO9 1SA
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Richard Lee Molyneux

Active
Langstone Road, HavantPO9 1SA
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Resolution
10 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Resolution
11 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Capital Cancellation Shares
2 October 2016
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Legacy
10 March 2012
MG01MG01
Legacy
10 March 2012
MG01MG01
Legacy
10 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Legacy
13 December 2011
MG01MG01
Legacy
7 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Secretary Company With Change Date
23 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 August 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 June 2010
AA01Change of Accounting Reference Date
Legacy
23 October 2009
88(3)88(3)
Capital Allotment Shares
23 October 2009
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 October 2009
AA01Change of Accounting Reference Date
Incorporation Company
27 July 2009
NEWINCIncorporation