Background WavePink WaveYellow Wave

BLUESTONE CENTRE (SOLSTICE PARK) LTD (10655725)

BLUESTONE CENTRE (SOLSTICE PARK) LTD (10655725) is an active UK company. incorporated on 7 March 2017. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. BLUESTONE CENTRE (SOLSTICE PARK) LTD has been registered for 9 years. Current directors include HIBBERD, Robin.

Company Number
10655725
Status
active
Type
ltd
Incorporated
7 March 2017
Age
9 years
Address
Unit 19 The Bluestone Centre Sun Rise Way, Salisbury, SP4 7YR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HIBBERD, Robin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUESTONE CENTRE (SOLSTICE PARK) LTD

BLUESTONE CENTRE (SOLSTICE PARK) LTD is an active company incorporated on 7 March 2017 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLUESTONE CENTRE (SOLSTICE PARK) LTD was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10655725

LTD Company

Age

9 Years

Incorporated 7 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Unit 19 The Bluestone Centre Sun Rise Way Amesbury Salisbury, SP4 7YR,

Previous Addresses

Castle Chambers 47 Castle Street Salisbury SP1 3SP United Kingdom
From: 7 March 2017To: 3 February 2020
Timeline

10 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Mar 19
Funding Round
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Funding Round
Mar 19
Funding Round
Jun 19
Funding Round
Mar 20
Funding Round
Mar 20
Director Left
Mar 26
6
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HIBBERD, Robin

Active
Sun Rise Way, SalisburySP4 7YR
Born February 1978
Director
Appointed 07 Mar 2017

MCDERMOTT, Alexander Stephen

Resigned
Sun Rise Way, SalisburySP4 7YR
Born May 1978
Director
Appointed 07 Mar 2017
Resigned 06 Mar 2026

Persons with significant control

2

0 Active
2 Ceased

Mr Robin Hibberd

Ceased
47 Castle Street, SalisburySP1 3SP
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2017
Ceased 17 Dec 2018

Mr Alexander Stephen Mcdermott

Ceased
47 Castle Street, SalisburySP1 3SP
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2017
Ceased 17 Dec 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
14 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 March 2019
SH01Allotment of Shares
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Incorporation Company
7 March 2017
NEWINCIncorporation