Background WavePink WaveYellow Wave

DEMISTONE PROPERTIES LIMITED (04959185)

DEMISTONE PROPERTIES LIMITED (04959185) is an active UK company. incorporated on 11 November 2003. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DEMISTONE PROPERTIES LIMITED has been registered for 22 years. Current directors include BULLOCK, David, COX, Matthew James, DUNGWORTH, John Stephen.

Company Number
04959185
Status
active
Type
ltd
Incorporated
11 November 2003
Age
22 years
Address
Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BULLOCK, David, COX, Matthew James, DUNGWORTH, John Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEMISTONE PROPERTIES LIMITED

DEMISTONE PROPERTIES LIMITED is an active company incorporated on 11 November 2003 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DEMISTONE PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04959185

LTD Company

Age

22 Years

Incorporated 11 November 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Westbrook Court 2 Sharrow Vale Road Sheffield, S11 8YZ,

Timeline

4 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Jul 18
Funding Round
Sept 19
Owner Exit
Nov 19
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DUNGWORTH, John Stephen

Active
Westbrook Court, SheffieldS11 8YZ
Secretary
Appointed 17 Oct 2005

BULLOCK, David

Active
Westbrook Court, SheffieldS11 8YZ
Born July 1952
Director
Appointed 25 Nov 2003

COX, Matthew James

Active
2 Sharrow Vale Road, SheffieldS11 8YZ
Born March 1977
Director
Appointed 01 Jun 2006

DUNGWORTH, John Stephen

Active
Westbrook Court, SheffieldS11 8YZ
Born May 1966
Director
Appointed 25 Nov 2003

FOLEY, Stephen Patrick

Resigned
38 Barholm Road, SheffieldS10 5RS
Secretary
Appointed 25 Nov 2003
Resigned 17 Oct 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Nov 2003
Resigned 25 Nov 2003

FOLEY, Stephen Patrick

Resigned
38 Barholm Road, SheffieldS10 5RS
Born December 1959
Director
Appointed 25 Nov 2003
Resigned 01 Jun 2006

GILL, Kevin Nigel

Resigned
Doncaster Road, DoncasterDN5 7EG
Born April 1958
Director
Appointed 25 Nov 2003
Resigned 23 Jul 2018

PAGDIN, Mark Nicholas

Resigned
2 Holyrood View, SheffieldS10 4NG
Born October 1969
Director
Appointed 25 Nov 2003
Resigned 03 Oct 2005

SHEPHERD, Paul Andrew

Resigned
33 Dobcroft Avenue, SheffieldS7 2LW
Born January 1968
Director
Appointed 25 Nov 2003
Resigned 23 Mar 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Nov 2003
Resigned 25 Nov 2003

Persons with significant control

4

3 Active
1 Ceased

Mr Kevin Nigel Gill

Ceased
Westbrook Court, SheffieldS11 8YZ
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 23 Jul 2018

Mr John Stephen Dungworth

Active
Westbrook Court, SheffieldS11 8YZ
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016

Mr David Bullock

Active
Westbrook Court, SheffieldS11 8YZ
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016

Mr Matthew James Cox

Active
2 Sharrow Vale Road, SheffieldS11 8YZ
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

87

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 September 2019
SH08Notice of Name/Rights of Class of Shares
Legacy
3 September 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
2 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
403aParticulars of Charge Subject to s859A
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
22 May 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
287Change of Registered Office
Legacy
16 January 2004
225Change of Accounting Reference Date
Legacy
16 January 2004
88(2)R88(2)R
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
6 December 2003
287Change of Registered Office
Incorporation Company
11 November 2003
NEWINCIncorporation