Background WavePink WaveYellow Wave

STONEHURST ESTATES LIMITED (01070521)

STONEHURST ESTATES LIMITED (01070521) is an active UK company. incorporated on 7 September 1972. with registered office in Haywards Heath. The company operates in the Construction sector, engaged in development of building projects. STONEHURST ESTATES LIMITED has been registered for 53 years. Current directors include BRIGGS, Simon Anthony.

Company Number
01070521
Status
active
Type
ltd
Incorporated
7 September 1972
Age
53 years
Address
Danehill Lodge Tanyard Lane, Haywards Heath, RH17 7JW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRIGGS, Simon Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEHURST ESTATES LIMITED

STONEHURST ESTATES LIMITED is an active company incorporated on 7 September 1972 with the registered office located in Haywards Heath. The company operates in the Construction sector, specifically engaged in development of building projects. STONEHURST ESTATES LIMITED was registered 53 years ago.(SIC: 41100)

Status

active

Active since 53 years ago

Company No

01070521

LTD Company

Age

53 Years

Incorporated 7 September 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

COLTREALM LIMITED
From: 7 September 1972To: 31 December 1981
Contact
Address

Danehill Lodge Tanyard Lane Danehill Haywards Heath, RH17 7JW,

Previous Addresses

, 3rd Floor 23 Tavistock Street, Covent Garden, London, WC2E 7NX
From: 7 September 1972To: 8 December 2010
Timeline

19 key events • 2014 - 2021

Funding Officers Ownership
Loan Secured
Apr 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Mar 16
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jun 21
Loan Secured
Jun 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRIGGS, Caroline Jane

Active
Tanyard Lane, Haywards HeathRH17 7JW
Secretary
Appointed 26 Mar 2004

BRIGGS, Simon Anthony

Active
Tanyard Lane, Haywards HeathRH17 7JW
Born April 1962
Director
Appointed 23 Jul 1996

BRIGGS, Caroline Jane

Resigned
24 Dealtry Road, LondonSW15 6NL
Secretary
Appointed 24 Feb 1999
Resigned 31 Jan 2000

BRIGGS, Elizabeth

Resigned
Harts, PenshurstTN11 8HD
Secretary
Appointed 27 Dec 1993
Resigned 26 Mar 2004

GHOSH, Syamal Kumar

Resigned
83 Sandringham Gardens, LondonN12 0PA
Secretary
Appointed 01 Jan 1993
Resigned 27 Dec 1993

GLIDEWORTH SECRETARIAL SERVICES LIMITED

Resigned
48 Portland Place, LondonW1N 4AJ
Corporate secretary
Appointed N/A
Resigned 01 Jan 1993

BRIGGS, Michael Anthony

Resigned
Harts, PenshurstTN11 8HD
Born February 1932
Director
Appointed N/A
Resigned 01 Dec 2008

FINEMAN, Tom

Resigned
Flat 2, LondonW2
Born June 1957
Director
Appointed 30 Sept 1997
Resigned 25 Oct 1997

Persons with significant control

1

Mr Simon Anthony Briggs

Active
Tanyard Lane, Haywards HeathRH17 7JW
Born April 1962

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

229

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2020
AAAnnual Accounts
Legacy
16 December 2020
PARENT_ACCPARENT_ACC
Legacy
9 April 2020
GUARANTEE2GUARANTEE2
Legacy
9 April 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Mortgage Satisfy Charge Full
16 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Legacy
4 August 2010
MG01MG01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Legacy
6 January 2010
MG02MG02
Legacy
6 January 2010
MG02MG02
Legacy
6 January 2010
MG02MG02
Legacy
6 January 2010
MG02MG02
Legacy
6 January 2010
MG02MG02
Legacy
6 January 2010
MG02MG02
Legacy
6 January 2010
MG02MG02
Legacy
6 January 2010
MG02MG02
Legacy
6 January 2010
MG02MG02
Legacy
6 January 2010
MG02MG02
Legacy
6 January 2010
MG02MG02
Legacy
17 October 2009
MG01MG01
Legacy
5 February 2009
363aAnnual Return
Legacy
4 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Full
12 February 2008
AAAnnual Accounts
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
22 August 2007
287Change of Registered Office
Legacy
28 June 2007
287Change of Registered Office
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
27 July 2001
395Particulars of Mortgage or Charge
Legacy
23 May 2001
395Particulars of Mortgage or Charge
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
2 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Legacy
11 September 1999
403aParticulars of Charge Subject to s859A
Legacy
11 September 1999
403aParticulars of Charge Subject to s859A
Legacy
11 September 1999
403aParticulars of Charge Subject to s859A
Legacy
11 September 1999
403aParticulars of Charge Subject to s859A
Legacy
11 September 1999
403aParticulars of Charge Subject to s859A
Legacy
11 September 1999
403aParticulars of Charge Subject to s859A
Legacy
11 September 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
4 March 1999
395Particulars of Mortgage or Charge
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
22 January 1999
395Particulars of Mortgage or Charge
Legacy
22 January 1999
395Particulars of Mortgage or Charge
Legacy
22 January 1999
395Particulars of Mortgage or Charge
Legacy
22 January 1999
395Particulars of Mortgage or Charge
Legacy
22 January 1999
395Particulars of Mortgage or Charge
Legacy
22 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
16 September 1998
395Particulars of Mortgage or Charge
Legacy
11 July 1998
403b403b
Legacy
24 June 1998
395Particulars of Mortgage or Charge
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
15 November 1997
395Particulars of Mortgage or Charge
Legacy
6 November 1997
88(2)R88(2)R
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
24 May 1997
395Particulars of Mortgage or Charge
Legacy
9 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
18 April 1997
395Particulars of Mortgage or Charge
Legacy
11 February 1997
395Particulars of Mortgage or Charge
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288cChange of Particulars
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
6 January 1997
225Change of Accounting Reference Date
Legacy
18 October 1996
395Particulars of Mortgage or Charge
Legacy
21 May 1996
395Particulars of Mortgage or Charge
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1996
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 October 1994
AAAnnual Accounts
Legacy
1 February 1994
395Particulars of Mortgage or Charge
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
19 January 1994
395Particulars of Mortgage or Charge
Legacy
19 January 1994
395Particulars of Mortgage or Charge
Legacy
19 January 1994
395Particulars of Mortgage or Charge
Legacy
19 January 1994
395Particulars of Mortgage or Charge
Legacy
19 January 1994
395Particulars of Mortgage or Charge
Legacy
19 January 1994
395Particulars of Mortgage or Charge
Legacy
19 January 1994
395Particulars of Mortgage or Charge
Legacy
18 January 1994
288288
Accounts With Accounts Type Small
27 October 1993
AAAnnual Accounts
Legacy
7 September 1993
123Notice of Increase in Nominal Capital
Resolution
7 September 1993
RESOLUTIONSResolutions
Legacy
21 April 1993
395Particulars of Mortgage or Charge
Legacy
19 March 1993
288288
Legacy
19 March 1993
363sAnnual Return (shuttle)
Legacy
18 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
15 April 1992
287Change of Registered Office
Legacy
1 April 1992
288288
Legacy
1 April 1992
363x363x
Legacy
13 January 1991
363363
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
22 November 1990
395Particulars of Mortgage or Charge
Legacy
30 May 1990
363363
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Accounts With Accounts Type Full
13 July 1988
AAAnnual Accounts
Legacy
23 February 1988
363363
Accounts With Accounts Type Full
2 June 1987
AAAnnual Accounts
Legacy
2 June 1987
363363
Legacy
14 April 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 February 1987
AAAnnual Accounts
Legacy
7 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
395Particulars of Mortgage or Charge
Legacy
24 November 1986
395Particulars of Mortgage or Charge
Memorandum Articles
21 September 1982
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 September 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 August 1973
MISCMISC
Miscellaneous
7 September 1972
MISCMISC