Background WavePink WaveYellow Wave

ROYALSTONE LIMITED (03147888)

ROYALSTONE LIMITED (03147888) is an active UK company. incorporated on 18 January 1996. with registered office in Aylesford. The company operates in the Construction sector, engaged in development of building projects. ROYALSTONE LIMITED has been registered for 30 years. Current directors include BUCKLAND, John Milford.

Company Number
03147888
Status
active
Type
ltd
Incorporated
18 January 1996
Age
30 years
Address
The Corner House, Aylesford, ME20 7BG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUCKLAND, John Milford
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYALSTONE LIMITED

ROYALSTONE LIMITED is an active company incorporated on 18 January 1996 with the registered office located in Aylesford. The company operates in the Construction sector, specifically engaged in development of building projects. ROYALSTONE LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03147888

LTD Company

Age

30 Years

Incorporated 18 January 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

MAZBROOK LIMITED
From: 18 January 1996To: 15 February 1996
Contact
Address

The Corner House 2 High Street Aylesford, ME20 7BG,

Previous Addresses

Thompson Elphick Limited the Corner House 2 High Street Aylesford ME20 7BG United Kingdom
From: 27 October 2023To: 15 October 2025
22 Chancery Lane London WC2A 1LS
From: 28 November 2018To: 27 October 2023
80-83 Long Lane London EC1A 9ET
From: 18 February 2015To: 28 November 2018
42 Copperfield Street London SE1 0DY
From: 18 January 1996To: 18 February 2015
Timeline

3 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Left
May 13
Owner Exit
Oct 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BUCKLAND, John Milford

Active
2 High Street, AylesfordME20 7BG
Born June 1958
Director
Appointed 09 Feb 1996

SLATTER, Mark Deryk William

Resigned
1 Hay Hill, LondonW1X 7LF
Secretary
Appointed 09 Feb 1996
Resigned 17 Dec 2002

BANKSIDE CORPORATE SERVICES LIMITED

Resigned
42 Copperfield Street, LondonSE1 0DY
Corporate secretary
Appointed 01 Jul 2002
Resigned 29 Sept 2009

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 18 Jan 1996
Resigned 09 Feb 1996

DICKSON, Andrew Rodney Noel

Resigned
Winifred Road, BasildonSS13 3JH
Born December 1964
Director
Appointed 03 Nov 2008
Resigned 05 Jan 2013

SLATTER, Mark Deryk William

Resigned
1 Hay Hill, LondonW1X 7LF
Born January 1962
Director
Appointed 09 Feb 1996
Resigned 17 Dec 2002

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 18 Jan 1996
Resigned 09 Feb 1996

Persons with significant control

2

1 Active
1 Ceased

Wyon Ltd

Active
Makariou 111, Nicosia

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 19 Aug 2025
2 High Street, AylesfordME20 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Aug 2025
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 October 2025
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts Amended With Made Up Date
12 June 2013
AAMDAAMD
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
2 July 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
14 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
25 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
22 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2000
AAAnnual Accounts
Legacy
13 April 2000
287Change of Registered Office
Accounts With Accounts Type Small
30 March 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
6 October 1999
225Change of Accounting Reference Date
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
28 September 1998
225Change of Accounting Reference Date
Legacy
18 April 1998
363sAnnual Return (shuttle)
Memorandum Articles
8 January 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
27 November 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
287Change of Registered Office
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
19 February 1996
287Change of Registered Office
Certificate Change Of Name Company
14 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 1996
NEWINCIncorporation