STONEBOND GROUP LIMITED
Overview
| Company Name | STONEBOND GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12485436 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STONEBOND GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is STONEBOND GROUP LIMITED located?
| Registered Office Address | Stonebond House 132 - 136 New London Road CM2 0RG Chelmsford Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STONEBOND GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for STONEBOND GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for STONEBOND GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Jan 06, 2026
| 10 pages | SH06 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 13, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Peter Williams as a director on Sep 15, 2025 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Nov 30, 2024 | 142 pages | AA | ||||||||||||||
Confirmation statement made on Nov 13, 2024 with updates | 9 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Alter Share Capital | 7 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Aug 30, 2024
| 10 pages | SH06 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Registration of charge 124854360002, created on Sep 30, 2024 | 53 pages | MR01 | ||||||||||||||
Cessation of Kevin Patrick Thomas as a person with significant control on Mar 07, 2023 | 1 pages | PSC07 | ||||||||||||||
Group of companies' accounts made up to Nov 30, 2023 | 135 pages | AA | ||||||||||||||
Appointment of Mr Deepen Shah as a director on Aug 30, 2024 | 2 pages | AP01 | ||||||||||||||
Cessation of Andrew Anthony Nicholas Cornelius as a person with significant control on Aug 30, 2024 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Andrew Anthony Nicholas Cornelius as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Apr 24, 2024
| 10 pages | SH06 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 26, 2024 with updates | 9 pages | CS01 | ||||||||||||||
Notification of Kevin Patrick Thomas as a person with significant control on Mar 07, 2023 | 2 pages | PSC01 | ||||||||||||||
Notification of Andrew Anthony Nicholas Cornelius as a person with significant control on Mar 07, 2023 | 2 pages | PSC01 | ||||||||||||||
Change of details for Mr Graham Stewart Cherry as a person with significant control on Oct 31, 2023 | 2 pages | PSC04 | ||||||||||||||
Who are the officers of STONEBOND GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARKER, Alexandra Leigh | Secretary | 132-136 New London Road CM2 0RG Chelmsford Stonebond House Essex United Kingdom | 292714070001 | |||||||
| CHERRY, Graham Stewart | Director | 132 - 136 New London Road CM2 0RG Chelmsford Stonebond House Essex United Kingdom | England | British | 7228590002 | |||||
| CHERRY, Richard Stephen | Director | 132 - 136 New London Road CM2 0RG Chelmsford Stonebond House Essex United Kingdom | United Kingdom | British | 68733260003 | |||||
| DAVIES, Kate Janet | Director | 132 - 136 New London Road CM2 0RG Chelmsford Stonebond House Essex United Kingdom | England | British | 300860110001 | |||||
| RYAN, Cara Marie | Director | 132-136 New London Road CM2 0RG Chelmsford Stonebond House Essex United Kingdom | Ireland | Irish | 292962030001 | |||||
| SHAH, Deepen | Director | 132 - 136 New London Road CM2 0RG Chelmsford Stonebond House Essex United Kingdom | England | British | 326626440001 | |||||
| WILLIAMS, Peter | Director | 132 - 136 New London Road CM2 0RG Chelmsford Stonebond House Essex United Kingdom | England | British | 324861490003 | |||||
| CORNELIUS, Andrew Anthony Nicholas | Secretary | 132 - 136 New London Road CM2 0RG Chelmsford Stonebond House Essex United Kingdom | 267553050001 | |||||||
| CORNELIUS, Andrew Anthony Nicholas | Director | 132 - 136 New London Road CM2 0RG Chelmsford Stonebond House Essex United Kingdom | United Kingdom | British | 267553040001 |
Who are the persons with significant control of STONEBOND GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Anthony Nicholas Cornelius | Mar 07, 2023 | 132 - 136 New London Road CM2 0RG Chelmsford Stonebond House Essex United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Kevin Patrick Thomas | Mar 07, 2023 | 100 New London Road CM2 0RG Chelmsford 1st Floor, County House Essex United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Graham Stewart Cherry | Feb 27, 2020 | 132 - 136 New London Road CM2 0RG Chelmsford Stonebond House Essex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Stephen Cherry | Feb 26, 2020 | 132 - 136 New London Road CM2 0RG Chelmsford Stonebond House Essex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0