Background WavePink WaveYellow Wave

STONEACRE FREEHOLD LIMITED (06283659)

STONEACRE FREEHOLD LIMITED (06283659) is an active UK company. incorporated on 18 June 2007. with registered office in Knaresborough. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STONEACRE FREEHOLD LIMITED has been registered for 18 years. Current directors include DALBY, John Lawrence, JONES, Anna, RYDER, Amanda Jane and 3 others.

Company Number
06283659
Status
active
Type
ltd
Incorporated
18 June 2007
Age
18 years
Address
Unit 3 Stoneacre Grimbald Crag Close, Knaresborough, HG5 8PJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DALBY, John Lawrence, JONES, Anna, RYDER, Amanda Jane, WETHERELL, Philip, WINSTANLEY, Kathryn, WINSTANLEY, Shaun
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEACRE FREEHOLD LIMITED

STONEACRE FREEHOLD LIMITED is an active company incorporated on 18 June 2007 with the registered office located in Knaresborough. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STONEACRE FREEHOLD LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06283659

LTD Company

Age

18 Years

Incorporated 18 June 2007

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 15 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Unit 3 Stoneacre Grimbald Crag Close St James Business Park Knaresborough, HG5 8PJ,

Previous Addresses

3 Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY
From: 18 June 2007To: 4 May 2016
Timeline

13 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
May 16
Director Left
Jul 16
New Owner
Jan 21
Director Joined
Jan 21
Funding Round
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

WINSTANLEY, Shaun

Active
Grimbald Crag Close, KnaresboroughHG5 8PJ
Secretary
Appointed 22 Apr 2016

DALBY, John Lawrence

Active
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born June 1966
Director
Appointed 18 Jun 2022

JONES, Anna

Active
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born April 1971
Director
Appointed 29 Jan 2021

RYDER, Amanda Jane

Active
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born July 1969
Director
Appointed 18 Jun 2022

WETHERELL, Philip

Active
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born August 1965
Director
Appointed 18 Jun 2022

WINSTANLEY, Kathryn

Active
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born April 1969
Director
Appointed 18 Jun 2022

WINSTANLEY, Shaun

Active
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born April 1969
Director
Appointed 18 Jun 2022

CHERRINGTON, Louise

Resigned
53 Duchy Road, HarrogateHG1 2HB
Secretary
Appointed 18 Jun 2007
Resigned 21 Apr 2010

CHERRINGTON, Jason David

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born May 1967
Director
Appointed 18 Jun 2007
Resigned 08 Jul 2016

JONES, Richard Melvyn

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born August 1970
Director
Appointed 22 Apr 2016
Resigned 19 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Anna Jones

Active
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jan 2021

Mr Richard Melvyn Jones

Ceased
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2016
Ceased 19 Jun 2021
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Capital Allotment Shares
8 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
19 March 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
21 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 June 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
21 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Incorporation Company
18 June 2007
NEWINCIncorporation