Background WavePink WaveYellow Wave

STONEHOUSE ESTATE AGENTS LIMITED (05078581)

STONEHOUSE ESTATE AGENTS LIMITED (05078581) is an active UK company. incorporated on 19 March 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. STONEHOUSE ESTATE AGENTS LIMITED has been registered for 22 years. Current directors include JACOBS, David Anthony, MICHAEL, Maritsa, PERDIOS, Charalambos Thanos.

Company Number
05078581
Status
active
Type
ltd
Incorporated
19 March 2004
Age
22 years
Address
301 Green Lanes, London, N13 4XS
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
JACOBS, David Anthony, MICHAEL, Maritsa, PERDIOS, Charalambos Thanos
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEHOUSE ESTATE AGENTS LIMITED

STONEHOUSE ESTATE AGENTS LIMITED is an active company incorporated on 19 March 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. STONEHOUSE ESTATE AGENTS LIMITED was registered 22 years ago.(SIC: 68310)

Status

active

Active since 22 years ago

Company No

05078581

LTD Company

Age

22 Years

Incorporated 19 March 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 April 2024 - 30 June 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

301 Green Lanes Palmers Green London, N13 4XS,

Previous Addresses

869 High Road North Finchley London N12 8QA
From: 19 March 2004To: 21 August 2025
Timeline

8 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Loan Secured
Sept 13
Loan Cleared
Jul 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PERDIOS, Charalambos

Active
Studio 3, BorehamwoodWD6 1JH
Secretary
Appointed 01 Sept 2025

JACOBS, David Anthony

Active
Studio 3, BorehamwoodWD6 1JH
Born January 1958
Director
Appointed 01 Sept 2025

MICHAEL, Maritsa

Active
Studio 3, BorehamwoodWD6 1JH
Born May 1975
Director
Appointed 01 Sept 2025

PERDIOS, Charalambos Thanos

Active
First Floor, BorehamwoodWD6 1JH
Born December 1975
Director
Appointed 01 Sept 2025

HADJIMICHAEL, Lisa

Resigned
LondonN19 5QA
Secretary
Appointed 19 Mar 2004
Resigned 01 Sept 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Mar 2004
Resigned 19 Mar 2004

HADJIMICHAEL, Tony

Resigned
Tufnell Park, LondonN19 5QA
Born January 1970
Director
Appointed 19 Mar 2004
Resigned 01 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Green Lanes, LondonN13 4XS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2025
LondonN12 8QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Secretary Company With Change Date
14 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Person Secretary Company With Change Date
3 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
8 September 2009
288cChange of Particulars
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
10 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
27 April 2005
363aAnnual Return
Legacy
6 May 2004
288cChange of Particulars
Legacy
26 April 2004
288cChange of Particulars
Legacy
19 March 2004
288bResignation of Director or Secretary
Incorporation Company
19 March 2004
NEWINCIncorporation