Background WavePink WaveYellow Wave

BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED (10863328)

BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED (10863328) is an active UK company. incorporated on 12 July 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED has been registered for 8 years.

Company Number
10863328
Status
active
Type
ltd
Incorporated
12 July 2017
Age
8 years
Address
Floor 10 40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED

BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED is an active company incorporated on 12 July 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED was registered 8 years ago.(SIC: 64922)

Status

active

Active since 8 years ago

Company No

10863328

LTD Company

Age

8 Years

Incorporated 12 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Floor 10 40 Leadenhall Street London, EC3A 2BJ,

Previous Addresses

40 Leadenhall Street London EC3A 2BJ England
From: 30 April 2025To: 5 June 2025
22 Chancery Lane London WC2A 1LS England
From: 1 February 2022To: 30 April 2025
1 Station Square Cambridge CB1 2GA England
From: 24 April 2018To: 1 February 2022
Newnham Mill Newnham Road Cambridge CB3 9EY United Kingdom
From: 12 July 2017To: 24 April 2018
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Oct 17
Loan Secured
Oct 17
Director Left
Sept 18
Funding Round
Oct 18
Loan Cleared
Sept 19
Loan Secured
Sept 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 22
Director Joined
Aug 22
Loan Cleared
Jan 23
Director Joined
Oct 23
Director Left
May 24
Director Left
Sept 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Legacy
13 May 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2025
AAAnnual Accounts
Legacy
4 March 2025
PARENT_ACCPARENT_ACC
Legacy
4 March 2025
GUARANTEE2GUARANTEE2
Legacy
4 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Legacy
30 November 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 June 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2023
AAAnnual Accounts
Legacy
20 March 2023
PARENT_ACCPARENT_ACC
Legacy
20 March 2023
AGREEMENT2AGREEMENT2
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
14 June 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
14 June 2022
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 July 2020
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
13 March 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
13 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 July 2019
AD03Change of Location of Company Records
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Capital Allotment Shares
4 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Capital Allotment Shares
2 October 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
18 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 July 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
18 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2017
NEWINCIncorporation