Background WavePink WaveYellow Wave

STONECHESTER LIMITED (03234093)

STONECHESTER LIMITED (03234093) is an active UK company. incorporated on 1 August 1996. with registered office in Chertsey. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STONECHESTER LIMITED has been registered for 29 years. Current directors include RIX, Timothy Peter.

Company Number
03234093
Status
active
Type
ltd
Incorporated
1 August 1996
Age
29 years
Address
Mill House, Chertsey, KT16 9BE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RIX, Timothy Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONECHESTER LIMITED

STONECHESTER LIMITED is an active company incorporated on 1 August 1996 with the registered office located in Chertsey. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STONECHESTER LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03234093

LTD Company

Age

29 Years

Incorporated 1 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Mill House 58 Guildford Street Chertsey, KT16 9BE,

Previous Addresses

Aissela 46 High Street Esher Surrey KT10 9QY England
From: 31 August 2022To: 11 December 2023
Mill House 58 Guildford Street Chertsey Surrey KT16 9BE
From: 18 June 2014To: 31 August 2022
the Courtyard High Street Ascot Berkshire SL5 7HP
From: 1 August 1996To: 18 June 2014
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Jul 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RIX, Timothy Peter

Active
9 Colville Gardens, LightwaterGU18 5QQ
Born May 1959
Director
Appointed 02 Aug 1996

MILLINGTON, Paula Ann

Resigned
Kinsale House 9 Graham Road, WindleshamGU20 6QG
Secretary
Appointed 29 Jul 2002
Resigned 30 Jun 2015

RIX, Deborah

Resigned
Arlington 93 Chertsey Road, WindleshamGU20 6HU
Secretary
Appointed 02 Aug 1996
Resigned 29 Jul 2002

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 01 Aug 1996
Resigned 01 Aug 1996

RIX, Deborah

Resigned
4312 Allistair Road, Winston Salem
Born July 1962
Director
Appointed 02 Aug 1996
Resigned 04 Jun 2003

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 01 Aug 1996
Resigned 01 Aug 1996

Persons with significant control

1

Mr Timothy Peter Rix

Active
9 Colville Gardens, LightwaterGU18 5QQ
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 January 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2007
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Legacy
26 March 2007
288cChange of Particulars
Legacy
22 September 2006
363aAnnual Return
Legacy
22 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2005
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 November 2004
AAAnnual Accounts
Legacy
2 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2003
AAAnnual Accounts
Legacy
15 August 2003
363aAnnual Return
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
9 August 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 May 2003
AAAnnual Accounts
Legacy
15 October 2002
363aAnnual Return
Legacy
10 October 2002
288cChange of Particulars
Legacy
10 October 2002
288cChange of Particulars
Legacy
10 October 2002
288cChange of Particulars
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2002
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2001
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2000
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
7 August 1996
287Change of Registered Office
Incorporation Company
1 August 1996
NEWINCIncorporation