Background WavePink WaveYellow Wave

STONEWALL PARK LIMITED (02099302)

STONEWALL PARK LIMITED (02099302) is an active UK company. incorporated on 12 February 1987. with registered office in Edenbridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47791) and 1 other business activities. STONEWALL PARK LIMITED has been registered for 39 years. Current directors include FLEMING, Elizabeth Helen, FLEMING, Harry Geoffrey, FLEMING, Matthew Valentine and 2 others.

Company Number
02099302
Status
active
Type
ltd
Incorporated
12 February 1987
Age
39 years
Address
Stonewall Park Stonewall Park, Edenbridge, TN8 7DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47791)
Directors
FLEMING, Elizabeth Helen, FLEMING, Harry Geoffrey, FLEMING, Matthew Valentine, FLEMING, Rupert Michael, FLEMING, Thomas Mungo
SIC Codes
47791, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEWALL PARK LIMITED

STONEWALL PARK LIMITED is an active company incorporated on 12 February 1987 with the registered office located in Edenbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47791) and 1 other business activity. STONEWALL PARK LIMITED was registered 39 years ago.(SIC: 47791, 64209)

Status

active

Active since 39 years ago

Company No

02099302

LTD Company

Age

39 Years

Incorporated 12 February 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

EVERADOES LIMITED
From: 12 February 1987To: 9 March 1987
Contact
Address

Stonewall Park Stonewall Park Chiddingstone Hoath Edenbridge, TN8 7DG,

Previous Addresses

Stonewall Park Stonewall Park Chiddingstone Hoath Edenbridge Kent TN8 7DG United Kingdom
From: 13 August 2012To: 13 August 2012
Stable Cottage Stonewall Park Chiddingstone Hoath Edenbridge Kent TN8 7DG United Kingdom
From: 3 August 2010To: 13 August 2012
Stonewall Park Nr Edenbridge Kent TN8 7DG
From: 12 February 1987To: 3 August 2010
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Director Left
Aug 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

FLEMING, Rupert Michael

Active
Stonewall Park, EdenbridgeTN8 7DG
Secretary
Appointed 13 Aug 2012

FLEMING, Elizabeth Helen

Active
Stonewall Park, Nr, EdenbridgeTN8 7DG
Born July 1938
Director
Appointed N/A

FLEMING, Harry Geoffrey

Active
Common Road Malmesbury Sn16 0hn, MalmesburySN16 0HN
Born March 1966
Director
Appointed 24 Aug 2007

FLEMING, Matthew Valentine

Active
Horstead House, NorwichNR12 7AU
Born December 1964
Director
Appointed 24 Aug 2007

FLEMING, Rupert Michael

Active
Stonewall Park, Nr. EdenbridgeTN8 7DG
Born May 1969
Director
Appointed 24 Aug 2007

FLEMING, Thomas Mungo

Active
Fryern Road, PulboroughRH20 4BJ
Born January 1971
Director
Appointed 24 Aug 2007

FLEMING, Valentine Patrick

Resigned
Stonewall Park, EdenbridgeTN8 7DG
Secretary
Appointed N/A
Resigned 13 Aug 2012

FLEMING, Valentine Patrick

Resigned
Stonewall Park, EdenbridgeTN8 7DG
Born August 1935
Director
Appointed N/A
Resigned 21 Jul 2015

Persons with significant control

2

Suffolk Street, LondonSW1Y 4HG

Nature of Control

Significant influence or control as trust
Notified 03 Aug 2016
Suffolk Street, LondonSW1Y 4HG

Nature of Control

Significant influence or control as trust
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Termination Secretary Company With Name
14 August 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 August 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 August 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Termination Secretary Company With Name
13 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
288cChange of Particulars
Legacy
6 August 2009
288cChange of Particulars
Legacy
6 August 2009
288cChange of Particulars
Legacy
6 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Legacy
14 August 2008
363aAnnual Return
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
14 September 2007
88(2)R88(2)R
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
14 September 2007
MEM/ARTSMEM/ARTS
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Legacy
13 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 August 2005
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2003
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2000
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 1997
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1996
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1993
AAAnnual Accounts
Legacy
3 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1992
AAAnnual Accounts
Resolution
27 August 1992
RESOLUTIONSResolutions
Auditors Resignation Company
27 August 1992
AUDAUD
Legacy
27 August 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
12 August 1992
AUDAUD
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
7 September 1991
363b363b
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
16 August 1988
363363
Legacy
13 April 1987
224224
Certificate Change Of Name Company
9 March 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1987
287Change of Registered Office
Legacy
26 February 1987
288288
Memorandum Articles
26 February 1987
MEM/ARTSMEM/ARTS
Certificate Incorporation
12 February 1987
CERTINCCertificate of Incorporation