Background WavePink WaveYellow Wave

STONEHURST GROUP LIMITED (05077489)

STONEHURST GROUP LIMITED (05077489) is an active UK company. incorporated on 18 March 2004. with registered office in Danehill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STONEHURST GROUP LIMITED has been registered for 22 years. Current directors include BRIGGS, Simon Anthony.

Company Number
05077489
Status
active
Type
ltd
Incorporated
18 March 2004
Age
22 years
Address
Danehill Lodge, Danehill, RH17 7JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRIGGS, Simon Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEHURST GROUP LIMITED

STONEHURST GROUP LIMITED is an active company incorporated on 18 March 2004 with the registered office located in Danehill. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STONEHURST GROUP LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

05077489

LTD Company

Age

22 Years

Incorporated 18 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

SAB HOLDINGS LIMITED
From: 18 March 2004To: 28 April 2004
Contact
Address

Danehill Lodge Tanyard Lane Danehill, RH17 7JW,

Previous Addresses

3Rd Floor 23 Tavistock Street Covent Garden London WC2E 7NX
From: 18 March 2004To: 8 December 2010
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Mar 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BRIGGS, Caroline Jane

Active
Danehill Lodge, DanehillRH17 7JW
Secretary
Appointed 18 Mar 2004

BRIGGS, Simon Anthony

Active
Danehill Lodge, DanehillRH17 7JW
Born April 1962
Director
Appointed 18 Mar 2004

Persons with significant control

1

Mr Simon Anthony Briggs

Active
Tanyard Lane, Haywards HeathRH17 7JW
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Full
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Gazette Filings Brought Up To Date
7 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Gazette Notice Compulsary
6 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
2 February 2009
225Change of Accounting Reference Date
Legacy
30 July 2008
363aAnnual Return
Statement Of Affairs
18 July 2008
SASA
Legacy
18 July 2008
88(2)Return of Allotment of Shares
Resolution
18 July 2008
RESOLUTIONSResolutions
Resolution
17 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 February 2008
AAAnnual Accounts
Legacy
22 August 2007
287Change of Registered Office
Legacy
29 June 2007
363aAnnual Return
Legacy
29 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
13 May 2004
88(2)R88(2)R
Certificate Change Of Name Company
28 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 2004
287Change of Registered Office
Legacy
13 April 2004
123Notice of Increase in Nominal Capital
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Incorporation Company
18 March 2004
NEWINCIncorporation