Background WavePink WaveYellow Wave

STONEWEG MANAGEMENT EU HOLDINGS LIMITED (02986841)

STONEWEG MANAGEMENT EU HOLDINGS LIMITED (02986841) is an active UK company. incorporated on 4 November 1994. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STONEWEG MANAGEMENT EU HOLDINGS LIMITED has been registered for 31 years.

Company Number
02986841
Status
active
Type
ltd
Incorporated
4 November 1994
Age
31 years
Address
5th Floor Minerva House, Leeds, LS1 5PS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEWEG MANAGEMENT EU HOLDINGS LIMITED

STONEWEG MANAGEMENT EU HOLDINGS LIMITED is an active company incorporated on 4 November 1994 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STONEWEG MANAGEMENT EU HOLDINGS LIMITED was registered 31 years ago.(SIC: 64209)

Status

active

Active since 31 years ago

Company No

02986841

LTD Company

Age

31 Years

Incorporated 4 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

CROMWELL MANAGEMENT HOLDINGS LIMITED
From: 24 February 2017To: 13 January 2025
VALAD MANAGEMENT HOLDINGS LIMITED
From: 17 September 2013To: 24 February 2017
PROPERTY FUND MANAGEMENT LIMITED
From: 7 March 2005To: 17 September 2013
PROPERTY FUND MANAGEMENT PLC
From: 13 May 2002To: 7 March 2005
PROPERTY FUND MANAGEMENT LIMITED
From: 24 April 2002To: 13 May 2002
THE IO GROUP LIMITED
From: 6 July 1995To: 24 April 2002
TRUSTEVEN LIMITED
From: 4 November 1994To: 6 July 1995
Contact
Address

5th Floor Minerva House 29 East Parade Leeds, LS1 5PS,

Previous Addresses

1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU
From: 2 July 2013To: 10 May 2023
Europa House 20 Esplanade Scarborough YO11 2AQ
From: 4 November 1994To: 2 July 2013
Timeline

23 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Nov 94
Company Founded
Nov 94
Director Left
Apr 10
Director Joined
Apr 10
Loan Cleared
May 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Sept 15
Capital Update
Mar 17
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
Mar 19
Owner Exit
Jun 19
Director Joined
May 20
Director Joined
May 23
Director Left
May 23
Director Left
Jun 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

278

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 February 2025
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
17 February 2025
AA01Change of Accounting Reference Date
Change Corporate Director Company With Change Date
16 January 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
13 January 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
PARENT_ACCPARENT_ACC
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2024
AAAnnual Accounts
Legacy
2 February 2024
PARENT_ACCPARENT_ACC
Legacy
2 February 2024
AGREEMENT2AGREEMENT2
Legacy
2 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Corporate Director Company With Change Date
6 June 2023
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
13 February 2023
PARENT_ACCPARENT_ACC
Legacy
13 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2022
AAAnnual Accounts
Legacy
1 February 2022
PARENT_ACCPARENT_ACC
Legacy
1 February 2022
AGREEMENT2AGREEMENT2
Legacy
1 February 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2021
AAAnnual Accounts
Legacy
21 January 2021
PARENT_ACCPARENT_ACC
Legacy
21 January 2021
AGREEMENT2AGREEMENT2
Legacy
21 January 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
7 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2020
AAAnnual Accounts
Legacy
24 February 2020
PARENT_ACCPARENT_ACC
Legacy
24 February 2020
AGREEMENT2AGREEMENT2
Legacy
24 February 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 April 2019
RP04SH01RP04SH01
Resolution
27 March 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 March 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Change To A Person With Significant Control
22 March 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 November 2017
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
31 August 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
24 March 2017
SH19Statement of Capital
Legacy
8 March 2017
SH20SH20
Legacy
8 March 2017
CAP-SSCAP-SS
Resolution
8 March 2017
RESOLUTIONSResolutions
Change Corporate Director Company With Change Date
1 March 2017
CH02Change of Corporate Director Details
Resolution
24 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
7 April 2015
MR05Certification of Charge
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Certificate Change Of Name Company
17 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 September 2013
CONNOTConfirmation Statement Notification
Change Corporate Director Company With Change Date
3 July 2013
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Legacy
28 October 2011
MG01MG01
Memorandum Articles
26 October 2011
MEM/ARTSMEM/ARTS
Resolution
26 October 2011
RESOLUTIONSResolutions
Legacy
27 July 2011
MG02MG02
Change Corporate Secretary Company With Change Date
22 December 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 September 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Corporate Director Company With Change Date
20 November 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
20 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Legacy
7 November 2008
288cChange of Particulars
Legacy
7 November 2008
288cChange of Particulars
Auditors Resignation Company
29 May 2008
AUDAUD
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Legacy
22 October 2007
288cChange of Particulars
Legacy
22 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
287Change of Registered Office
Legacy
17 October 2005
403aParticulars of Charge Subject to s859A
Miscellaneous
5 September 2005
MISCMISC
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
225Change of Accounting Reference Date
Certificate Re Registration Public Limited Company To Private
9 March 2005
CERT10CERT10
Resolution
9 March 2005
RESOLUTIONSResolutions
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Re Registration Memorandum Articles
7 March 2005
MARMAR
Legacy
7 March 2005
5353
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
1 December 2004
88(2)R88(2)R
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Resolution
22 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 July 2004
AAAnnual Accounts
Statement Of Affairs
10 March 2004
SASA
Legacy
10 March 2004
88(2)R88(2)R
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288cChange of Particulars
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
2 December 2002
363aAnnual Return
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Group
1 August 2002
AAMDAAMD
Legacy
25 June 2002
88(2)R88(2)R
Legacy
25 June 2002
88(2)R88(2)R
Legacy
25 June 2002
88(2)R88(2)R
Legacy
25 June 2002
123Notice of Increase in Nominal Capital
Resolution
25 June 2002
RESOLUTIONSResolutions
Resolution
25 June 2002
RESOLUTIONSResolutions
Resolution
25 June 2002
RESOLUTIONSResolutions
Resolution
25 June 2002
RESOLUTIONSResolutions
Resolution
25 June 2002
RESOLUTIONSResolutions
Resolution
25 June 2002
RESOLUTIONSResolutions
Legacy
30 May 2002
123Notice of Increase in Nominal Capital
Resolution
30 May 2002
RESOLUTIONSResolutions
Resolution
30 May 2002
RESOLUTIONSResolutions
Memorandum Articles
30 May 2002
MEM/ARTSMEM/ARTS
Legacy
30 May 2002
353353
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
PROSPPROSP
Legacy
17 May 2002
122122
Legacy
17 May 2002
88(2)R88(2)R
Statement Of Affairs
14 May 2002
SASA
Legacy
14 May 2002
88(2)R88(2)R
Legacy
14 May 2002
88(2)R88(2)R
Legacy
14 May 2002
88(2)R88(2)R
Resolution
14 May 2002
RESOLUTIONSResolutions
Resolution
14 May 2002
RESOLUTIONSResolutions
Resolution
14 May 2002
RESOLUTIONSResolutions
Resolution
14 May 2002
RESOLUTIONSResolutions
Legacy
14 May 2002
123Notice of Increase in Nominal Capital
Certificate Re Registration Private To Public Limited Company
13 May 2002
CERT5CERT5
Legacy
13 May 2002
43(3)e43(3)e
Accounts Balance Sheet
13 May 2002
BSBS
Auditors Statement
13 May 2002
AUDSAUDS
Auditors Statement
13 May 2002
AUDSAUDS
Re Registration Memorandum Articles
13 May 2002
MARMAR
Legacy
13 May 2002
43(3)43(3)
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Statement Of Affairs
13 May 2002
SASA
Statement Of Affairs
13 May 2002
SASA
Legacy
13 May 2002
88(2)R88(2)R
Legacy
13 May 2002
88(2)R88(2)R
Memorandum Articles
13 May 2002
MEM/ARTSMEM/ARTS
Legacy
13 May 2002
123Notice of Increase in Nominal Capital
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 May 2002
AAAnnual Accounts
Legacy
3 May 2002
288aAppointment of Director or Secretary
Resolution
1 May 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 2002
287Change of Registered Office
Legacy
19 March 2002
88(2)R88(2)R
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2001
AAAnnual Accounts
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Legacy
30 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 June 2000
AAAnnual Accounts
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 May 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 August 1998
AAAnnual Accounts
Legacy
24 July 1998
122122
Legacy
24 July 1998
123Notice of Increase in Nominal Capital
Resolution
24 July 1998
RESOLUTIONSResolutions
Resolution
24 July 1998
RESOLUTIONSResolutions
Legacy
1 July 1998
288cChange of Particulars
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
18 September 1997
403aParticulars of Charge Subject to s859A
Legacy
27 July 1997
128(3)128(3)
Resolution
27 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 June 1997
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 May 1996
AAAnnual Accounts
Memorandum Articles
22 December 1995
MEM/ARTSMEM/ARTS
Resolution
22 December 1995
RESOLUTIONSResolutions
Resolution
22 December 1995
RESOLUTIONSResolutions
Legacy
13 December 1995
395Particulars of Mortgage or Charge
Legacy
13 December 1995
288288
Legacy
15 November 1995
363sAnnual Return (shuttle)
Legacy
18 October 1995
88(2)R88(2)R
Legacy
27 July 1995
287Change of Registered Office
Legacy
27 July 1995
224224
Legacy
18 July 1995
88(3)88(3)
Legacy
18 July 1995
88(2)O88(2)O
Certificate Change Of Name Company
5 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1995
88(2)P88(2)P
Legacy
19 June 1995
288288
Resolution
26 May 1995
RESOLUTIONSResolutions
Legacy
11 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
9 February 1995
88(2)R88(2)R
Legacy
3 February 1995
288288
Legacy
3 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
4 November 1994
NEWINCIncorporation
Incorporation Company
4 November 1994
NEWINCIncorporation