Background WavePink WaveYellow Wave

STONEACRE PROPERTY DEVELOPERS LIMITED (05835696)

STONEACRE PROPERTY DEVELOPERS LIMITED (05835696) is an active UK company. incorporated on 2 June 2006. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in real estate agencies. STONEACRE PROPERTY DEVELOPERS LIMITED has been registered for 19 years. Current directors include JACOBS, Benjamin Louis, NEWMAN, James Daniel.

Company Number
05835696
Status
active
Type
ltd
Incorporated
2 June 2006
Age
19 years
Address
184 Harrogate Road, Leeds, LS7 4NZ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
JACOBS, Benjamin Louis, NEWMAN, James Daniel
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEACRE PROPERTY DEVELOPERS LIMITED

STONEACRE PROPERTY DEVELOPERS LIMITED is an active company incorporated on 2 June 2006 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. STONEACRE PROPERTY DEVELOPERS LIMITED was registered 19 years ago.(SIC: 68310)

Status

active

Active since 19 years ago

Company No

05835696

LTD Company

Age

19 Years

Incorporated 2 June 2006

Size

N/A

Accounts

ARD: 28/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2027
Period: 1 July 2025 - 28 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

184 Harrogate Road Chapel Allerton Leeds, LS7 4NZ,

Previous Addresses

11 Park Place Leeds West Yorkshire LS1 2RX
From: 2 June 2006To: 9 November 2011
Timeline

18 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Nov 11
Loan Secured
Jan 15
Loan Secured
Aug 16
Loan Secured
Sept 16
Owner Exit
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Apr 19
Director Left
May 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JACOBS, Benjamin Louis

Active
Harrogate Road, LeedsLS7 4NZ
Born September 1988
Director
Appointed 03 Sept 2006

NEWMAN, James Daniel

Active
Harrogate Road, LeedsLS7 4NZ
Born June 1990
Director
Appointed 05 Apr 2019

JACOBS, Amanda Louise

Resigned
Stone Acre, LeedsLS17 8EP
Secretary
Appointed 02 Jun 2006
Resigned 12 Nov 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 02 Jun 2006
Resigned 02 Jun 2006

DAVIES, Bryan Peter

Resigned
Harrogate Road, LeedsLS7 4NZ
Born December 1956
Director
Appointed 09 Nov 2011
Resigned 10 May 2021

JACOBS, Amanda Louise

Resigned
Stone Acre, LeedsLS17 8EP
Born April 1964
Director
Appointed 02 Jun 2006
Resigned 12 Nov 2018

JACOBS, Joshua

Resigned
'stoneacre', LeedsLS17 8EP
Born April 1991
Director
Appointed 03 Sept 2006
Resigned 12 Nov 2018

JACOBS, Stephen Howard

Resigned
Stone Acre, LeedsLS17 8EP
Born February 1954
Director
Appointed 02 Jun 2006
Resigned 13 Nov 2018

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 02 Jun 2006
Resigned 02 Jun 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Benjamin Louis Jacobs

Active
Harrogate Road, LeedsLS7 4NZ
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2018

Mr Stephen Howard Jacobs

Ceased
Harrogate Road, LeedsLS17 8EP
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2018

Mrs Amanda Louise Jacobs

Ceased
Harrogate Road, LeedsLS17 8EP
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2018
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
13 August 2021
AAMDAAMD
Change Account Reference Date Company Previous Shortened
22 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Resolution
23 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2018
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
1 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
1 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Resolution
23 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
23 July 2012
CC04CC04
Capital Name Of Class Of Shares
23 July 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
287Change of Registered Office
Incorporation Company
2 June 2006
NEWINCIncorporation