Background WavePink WaveYellow Wave

STENBALL CONSTRUCTION LIMITED (04949767)

STENBALL CONSTRUCTION LIMITED (04949767) is an active UK company. incorporated on 31 October 2003. with registered office in Peasmarsh. The company operates in the Construction sector, engaged in construction of commercial buildings. STENBALL CONSTRUCTION LIMITED has been registered for 22 years. Current directors include BROWN, Martin James, KITNEY, Stephen James, OVERINGTON, Martin James and 1 others.

Company Number
04949767
Status
active
Type
ltd
Incorporated
31 October 2003
Age
22 years
Address
Unit 1 Heyworth Business Park, Peasmarsh, GU3 1AF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BROWN, Martin James, KITNEY, Stephen James, OVERINGTON, Martin James, SPENCER, Robert Allan Russel
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STENBALL CONSTRUCTION LIMITED

STENBALL CONSTRUCTION LIMITED is an active company incorporated on 31 October 2003 with the registered office located in Peasmarsh. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. STENBALL CONSTRUCTION LIMITED was registered 22 years ago.(SIC: 41201)

Status

active

Active since 22 years ago

Company No

04949767

LTD Company

Age

22 Years

Incorporated 31 October 2003

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 25 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

STENBALL LIMITED
From: 31 October 2003To: 20 January 2004
Contact
Address

Unit 1 Heyworth Business Park Old Portsmouth Road Peasmarsh, GU3 1AF,

Previous Addresses

St Martins House Ockham Road South East Horsley Surrey KT24 6RX
From: 31 October 2003To: 29 May 2019
Timeline

6 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Loan Secured
Jan 14
Loan Cleared
Jun 14
Loan Cleared
Nov 16
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SPENCER, Robert Allan Russel

Active
Heyworth Business Park, PeasmarshGU3 1AF
Secretary
Appointed 10 Aug 2004

BROWN, Martin James

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born November 1969
Director
Appointed 01 Jan 2025

KITNEY, Stephen James

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born January 1968
Director
Appointed 01 Jan 2025

OVERINGTON, Martin James

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born May 1963
Director
Appointed 22 Dec 2003

SPENCER, Robert Allan Russel

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born January 1969
Director
Appointed 22 Dec 2003

KITNEY, Stephen James

Resigned
Sunchyme15 Tongham Road, FarnhamGU10 1PH
Secretary
Appointed 22 Dec 2003
Resigned 10 Aug 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 31 Oct 2003
Resigned 22 Dec 2003

KITNEY, Stephen James

Resigned
Sunchyme15 Tongham Road, FarnhamGU10 1PH
Born January 1968
Director
Appointed 22 Dec 2003
Resigned 10 Aug 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 31 Oct 2003
Resigned 22 Dec 2003

Persons with significant control

1

Heyworth Business Park, PeasmarshGU3 1AF

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

97

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 November 2018
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
31 October 2018
DS02DS02
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
10 March 2018
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 January 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 January 2018
DS01DS01
Accounts With Accounts Type Small
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Auditors Resignation Company
27 August 2015
AUDAUD
Change Account Reference Date Company Current Extended
25 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Move Registers To Sail Company
14 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
31 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Resolution
1 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
12 May 2008
287Change of Registered Office
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
12 October 2007
403aParticulars of Charge Subject to s859A
Legacy
4 September 2007
288cChange of Particulars
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
15 December 2004
287Change of Registered Office
Legacy
29 November 2004
363aAnnual Return
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Legacy
15 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
88(2)R88(2)R
Legacy
24 August 2004
287Change of Registered Office
Legacy
20 February 2004
395Particulars of Mortgage or Charge
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
88(2)R88(2)R
Certificate Change Of Name Company
20 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2004
287Change of Registered Office
Legacy
19 January 2004
225Change of Accounting Reference Date
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
287Change of Registered Office
Memorandum Articles
5 January 2004
MEM/ARTSMEM/ARTS
Legacy
5 January 2004
123Notice of Increase in Nominal Capital
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Incorporation Company
31 October 2003
NEWINCIncorporation