Background WavePink WaveYellow Wave

STONAR MANAGEMENT LIMITED (03104508)

STONAR MANAGEMENT LIMITED (03104508) is an active UK company. incorporated on 20 September 1995. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STONAR MANAGEMENT LIMITED has been registered for 30 years. Current directors include BARRETT, Ellen May, BARRETT, John Arthur, BARRETT, John Edmund.

Company Number
03104508
Status
active
Type
ltd
Incorporated
20 September 1995
Age
30 years
Address
Manningham, 15 Western Esplanade, Kent, CT10 1TD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARRETT, Ellen May, BARRETT, John Arthur, BARRETT, John Edmund
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONAR MANAGEMENT LIMITED

STONAR MANAGEMENT LIMITED is an active company incorporated on 20 September 1995 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STONAR MANAGEMENT LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03104508

LTD Company

Age

30 Years

Incorporated 20 September 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Manningham, 15 Western Esplanade Broadstairs Kent, CT10 1TD,

Timeline

6 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Sept 18
Director Left
Sept 18
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Joined
Aug 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BARRETT, Ellen May

Active
Mill Lane, SandwichCT13 0JW
Secretary
Appointed 20 Sept 1995

BARRETT, Ellen May

Active
Mill Lane Eastry, SandwichCT13 0JW
Born March 1951
Director
Appointed 05 Sept 2018

BARRETT, John Arthur

Active
Mill Lane, SandwichCT13 0JW
Born July 1984
Director
Appointed 01 Aug 2023

BARRETT, John Edmund

Active
Mill Lane, SandwichCT13 0JW
Born July 1947
Director
Appointed 30 Sept 1995

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 20 Sept 1995
Resigned 20 Sept 1995

BARRETT, Ellen May

Resigned
Mill Lane, SandwichCT13 0JW
Born March 1952
Director
Appointed 30 Sept 1995
Resigned 05 Sept 2018

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 20 Sept 1995
Resigned 20 Sept 1995

Persons with significant control

1

Mr John Edmund Barrett

Active
Mill Lane, SandwichCT13 0JW
Born July 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
5 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
19 October 2007
363aAnnual Return
Legacy
19 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2003
AAAnnual Accounts
Legacy
28 June 2003
88(2)R88(2)R
Legacy
28 June 2003
123Notice of Increase in Nominal Capital
Resolution
28 June 2003
RESOLUTIONSResolutions
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
2 July 2002
395Particulars of Mortgage or Charge
Legacy
16 May 2002
287Change of Registered Office
Legacy
16 May 2002
288cChange of Particulars
Legacy
16 May 2002
288cChange of Particulars
Legacy
3 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
13 March 2002
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2001
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1998
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Legacy
22 February 1996
395Particulars of Mortgage or Charge
Legacy
27 October 1995
88(2)R88(2)R
Legacy
19 October 1995
395Particulars of Mortgage or Charge
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Legacy
25 September 1995
287Change of Registered Office
Incorporation Company
20 September 1995
NEWINCIncorporation