Background WavePink WaveYellow Wave

STONEWEG DEVELOPMENT MANAGEMENT UK LIMITED (04864743)

STONEWEG DEVELOPMENT MANAGEMENT UK LIMITED (04864743) is an active UK company. incorporated on 13 August 2003. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STONEWEG DEVELOPMENT MANAGEMENT UK LIMITED has been registered for 22 years.

Company Number
04864743
Status
active
Type
ltd
Incorporated
13 August 2003
Age
22 years
Address
5th Floor Minerva House, Leeds, LS1 5PS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEWEG DEVELOPMENT MANAGEMENT UK LIMITED

STONEWEG DEVELOPMENT MANAGEMENT UK LIMITED is an active company incorporated on 13 August 2003 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STONEWEG DEVELOPMENT MANAGEMENT UK LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04864743

LTD Company

Age

22 Years

Incorporated 13 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

CROMWELL DEVELOPMENT MANAGEMENT UK LIMITED
From: 24 February 2017To: 12 February 2025
VALAD DEVELOPMENT MANAGEMENT (UK) LIMITED
From: 20 February 2008To: 24 February 2017
TEESLAND DEVELOPMENT MANAGEMENT LIMITED
From: 4 August 2004To: 20 February 2008
SCARLOCH (WATFORD 1) LIMITED
From: 21 August 2003To: 4 August 2004
DWSCO 2435 LIMITED
From: 13 August 2003To: 21 August 2003
Contact
Address

5th Floor Minerva House 29 East Parade Leeds, LS1 5PS,

Previous Addresses

1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU
From: 2 July 2013To: 10 May 2023
Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ
From: 13 August 2003To: 2 July 2013
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jan 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
27 February 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 February 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
20 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
17 February 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 February 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2024
AAAnnual Accounts
Legacy
2 February 2024
PARENT_ACCPARENT_ACC
Legacy
2 February 2024
AGREEMENT2AGREEMENT2
Legacy
2 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Corporate Director Company With Change Date
30 May 2023
CH02Change of Corporate Director Details
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2023
AAAnnual Accounts
Legacy
13 February 2023
PARENT_ACCPARENT_ACC
Legacy
13 February 2023
GUARANTEE2GUARANTEE2
Legacy
13 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2022
AAAnnual Accounts
Legacy
31 January 2022
PARENT_ACCPARENT_ACC
Legacy
31 January 2022
GUARANTEE2GUARANTEE2
Legacy
31 January 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2021
AAAnnual Accounts
Legacy
21 January 2021
PARENT_ACCPARENT_ACC
Legacy
21 January 2021
GUARANTEE2GUARANTEE2
Legacy
21 January 2021
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
7 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2020
AAAnnual Accounts
Legacy
24 February 2020
PARENT_ACCPARENT_ACC
Legacy
24 February 2020
AGREEMENT2AGREEMENT2
Legacy
24 February 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
1 March 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 March 2017
CH04Change of Corporate Secretary Details
Resolution
24 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Corporate Director Company With Change Date
3 July 2013
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
21 December 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 September 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
24 August 2010
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 August 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
15 January 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Auditors Resignation Company
29 May 2008
AUDAUD
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Certificate Change Of Name Company
20 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
22 October 2007
288cChange of Particulars
Legacy
29 August 2007
363aAnnual Return
Legacy
17 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
25 August 2005
363aAnnual Return
Legacy
25 August 2005
353353
Legacy
18 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
363aAnnual Return
Legacy
5 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
225Change of Accounting Reference Date
Legacy
12 September 2003
287Change of Registered Office
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 August 2003
NEWINCIncorporation