Background WavePink WaveYellow Wave

STONAR DEVELOPMENTS LIMITED (03265959)

STONAR DEVELOPMENTS LIMITED (03265959) is an active UK company. incorporated on 17 October 1996. with registered office in Broadstairs. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. STONAR DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include BARRETT, Ellen May, BARRETT, John Edmund.

Company Number
03265959
Status
active
Type
ltd
Incorporated
17 October 1996
Age
29 years
Address
Manningham, Broadstairs, CT10 1TD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BARRETT, Ellen May, BARRETT, John Edmund
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONAR DEVELOPMENTS LIMITED

STONAR DEVELOPMENTS LIMITED is an active company incorporated on 17 October 1996 with the registered office located in Broadstairs. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. STONAR DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 41201, 41202)

Status

active

Active since 29 years ago

Company No

03265959

LTD Company

Age

29 Years

Incorporated 17 October 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Manningham 15 Western Esplanade Broadstairs, CT10 1TD,

Timeline

1 key events • 1996 - 1996

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

Officers

7

3 Active
4 Resigned

BARRETT, John Edmund

Active
Mill Lane, SandwichCT13 0JW
Secretary
Appointed 17 Oct 1996

BARRETT, Ellen May

Active
Mill Lane, SandwichCT13 0JW
Born March 1951
Director
Appointed 17 Oct 1996

BARRETT, John Edmund

Active
Mill Lane, SandwichCT13 0JW
Born July 1947
Director
Appointed 17 Oct 1996

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 17 Oct 1996
Resigned 17 Oct 1996

BALDRY, Nicholas

Resigned
20 St Georges Road, SandwichCT13 9JL
Born May 1952
Director
Appointed 17 Oct 1996
Resigned 18 Sept 1999

COOP, Raymond Clifford

Resigned
Orchard Barn Felderland Lane, DealCT14 0BT
Born December 1956
Director
Appointed 17 Oct 1996
Resigned 28 Feb 1998

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 17 Oct 1996
Resigned 17 Oct 1996

Persons with significant control

2

Mr John Edmund Barrett

Active
Mill Lane, SandwichCT13 0JW
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Ellen May Barrett

Active
Mill Lane, SandwichCT13 0JW
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
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
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
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
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2006
AAAnnual Accounts
Legacy
4 November 2005
363aAnnual Return
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
20 June 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
287Change of Registered Office
Legacy
16 May 2002
288cChange of Particulars
Legacy
16 May 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 March 2002
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
395Particulars of Mortgage or Charge
Legacy
4 August 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
7 July 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Legacy
15 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
24 April 1998
363aAnnual Return
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
395Particulars of Mortgage or Charge
Legacy
26 November 1996
395Particulars of Mortgage or Charge
Legacy
3 November 1996
88(2)R88(2)R
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
287Change of Registered Office
Incorporation Company
17 October 1996
NEWINCIncorporation