Background WavePink WaveYellow Wave

STONEHALL INVESTMENTS LIMITED (04562348)

STONEHALL INVESTMENTS LIMITED (04562348) is an active UK company. incorporated on 14 October 2002. with registered office in Ware. The company operates in the Construction sector, engaged in development of building projects. STONEHALL INVESTMENTS LIMITED has been registered for 23 years. Current directors include ROAT, Martin Arthur, ROBERTS, Philip Grant.

Company Number
04562348
Status
active
Type
ltd
Incorporated
14 October 2002
Age
23 years
Address
Silver Leys Millfield Lane, Ware, SG11 2ED
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROAT, Martin Arthur, ROBERTS, Philip Grant
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEHALL INVESTMENTS LIMITED

STONEHALL INVESTMENTS LIMITED is an active company incorporated on 14 October 2002 with the registered office located in Ware. The company operates in the Construction sector, specifically engaged in development of building projects. STONEHALL INVESTMENTS LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04562348

LTD Company

Age

23 Years

Incorporated 14 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Silver Leys Millfield Lane Little Hadham Ware, SG11 2ED,

Previous Addresses

Suite 4a, 1st Floor, Glen House Palmers Lane Bishop's Stortford CM23 3XB England
From: 20 July 2023To: 17 September 2025
9 Water Lane Bishop's Stortford Hertfordshire CM23 2JZ England
From: 19 July 2016To: 20 July 2023
Exchange House Clements Lane Ilford Essex IG1 2QY
From: 12 September 2012To: 19 July 2016
3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS
From: 14 October 2002To: 12 September 2012
Timeline

15 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Secured
Jan 17
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ROAT, Martin Arthur

Active
Millfield Lane, WareSG11 2ED
Born March 1945
Director
Appointed 18 Jul 2016

ROBERTS, Philip Grant

Active
Millfield Lane, WareSG11 2ED
Born August 1960
Director
Appointed 18 Jul 2016

ANGUS, George David

Resigned
30 Cause End Road, WoottonMK43 9DB
Secretary
Appointed 14 Oct 2002
Resigned 25 Jan 2011

MCCLURE, Simon

Resigned
Clements Lane, IlfordIG1 2QY
Secretary
Appointed 04 Apr 2012
Resigned 18 Jul 2016

PORTER, Allan William

Resigned
3rd Floor Sterling House, LoughtonIG10 3TS
Secretary
Appointed 25 Jan 2011
Resigned 02 Apr 2012

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Oct 2002
Resigned 14 Oct 2002

ALDER BARBER, Keith

Resigned
1 Monksbury, HarlowCM18 7TA
Born March 1962
Director
Appointed 14 Oct 2002
Resigned 19 Dec 2002

CONWAY, Stephen Stuart Solomon

Resigned
Penthouse 5, LondonNW1 5HN
Born February 1948
Director
Appointed 14 Oct 2002
Resigned 02 Apr 2012

MCCLURE, Simon Guy

Resigned
Water Lane, Bishop's StortfordCM23 2JZ
Born July 1958
Director
Appointed 02 Apr 2012
Resigned 18 Jul 2016

RANJAN, Kailayapillai

Resigned
Clements Lane, IlfordIG1 2QY
Born May 1961
Director
Appointed 02 Apr 2012
Resigned 13 Sept 2013

SAILLART, Rachael

Resigned
Water Lane, Bishop's StortfordCM23 2JZ
Born June 1980
Director
Appointed 13 Sept 2013
Resigned 18 Jul 2016

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Oct 2002
Resigned 14 Oct 2002

Persons with significant control

2

Mr Martin Arthur Roat

Active
Millfield Lane, WareSG11 2ED
Born March 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jul 2016

Mr Philip Grant Roberts

Active
Canfield Road, Bishop's StortfordCM22 6ST
Born August 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Legacy
9 February 2012
MG02MG02
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2011
AR01AR01
Appoint Person Secretary Company With Name
16 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Legacy
11 November 2009
MG01MG01
Legacy
11 November 2009
MG01MG01
Legacy
11 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
4 May 2005
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
23 November 2004
363aAnnual Return
Legacy
5 December 2003
363aAnnual Return
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
28 January 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
12 November 2002
88(2)R88(2)R
Legacy
12 November 2002
225Change of Accounting Reference Date
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Incorporation Company
14 October 2002
NEWINCIncorporation