Background WavePink WaveYellow Wave

CARASTON HALL HOUSING (06376350)

CARASTON HALL HOUSING (06376350) is an active UK company. incorporated on 20 September 2007. with registered office in Newton Abbot. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. CARASTON HALL HOUSING has been registered for 18 years. Current directors include STONEMAN, Richard John, STONEMAN-COX, Cara Sarnia.

Company Number
06376350
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 September 2007
Age
18 years
Address
Wessex House, Newton Abbot, TQ12 4AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
STONEMAN, Richard John, STONEMAN-COX, Cara Sarnia
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARASTON HALL HOUSING

CARASTON HALL HOUSING is an active company incorporated on 20 September 2007 with the registered office located in Newton Abbot. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. CARASTON HALL HOUSING was registered 18 years ago.(SIC: 55900)

Status

active

Active since 18 years ago

Company No

06376350

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 20 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

SUNTOR CHARITABLE COMPANY
From: 20 September 2007To: 10 October 2008
Contact
Address

Wessex House Teign Road Newton Abbot, TQ12 4AA,

Previous Addresses

Quay House Quay Road Newton Abbot Devon TQ12 2BU
From: 20 September 2007To: 1 October 2010
Timeline

7 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jul 23
New Owner
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Loan Cleared
Jul 23
Loan Secured
Sept 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

STONEMAN-COX, Cara Sarnia

Active
Teign Road, Newton AbbotTQ12 4AA
Secretary
Appointed 27 Aug 2008

STONEMAN, Richard John

Active
Teign Road, Newton AbbotTQ12 4AA
Born June 1964
Director
Appointed 30 Jun 2023

STONEMAN-COX, Cara Sarnia

Active
Teign Road, Newton AbbotTQ12 4AA
Born April 1972
Director
Appointed 27 Aug 2008

OSTAPCHUK, Dmitry

Resigned
Flat 21 Manor House, LondonNW1 5NP
Secretary
Appointed 20 Sept 2007
Resigned 10 Oct 2008

CODDAN SECRETARY SERVICE LIMITED

Resigned
Percy Street, LondonW1T 1DG
Corporate secretary
Appointed 20 Sept 2007
Resigned 20 Sept 2007

COX, Ashley Barton

Resigned
Alphington Road, ExeterEX2 8HH
Born October 1973
Director
Appointed 27 Aug 2008
Resigned 30 Jun 2023

OSTAPCHUK, Ekaterina

Resigned
Flat 21 Manor House, LondonNW1 5NP
Born February 1982
Director
Appointed 20 Sept 2007
Resigned 10 Oct 2008

CODDAN MANAGERS SERVICE LIMITED

Resigned
Percy Street, LondonW1T 1DG
Corporate director
Appointed 20 Sept 2007
Resigned 20 Sept 2007

Persons with significant control

3

2 Active
1 Ceased

Mr Richard John Stoneman

Active
Teign Road, Newton AbbotTQ12 4AA
Born June 1964

Nature of Control

Significant influence or control
Notified 30 Jun 2023

Mr Ashley Barton Cox

Ceased
Alphington Road, ExeterEX2 8HH
Born October 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2023

Mrs Cara Sarnia Stoneman-Cox

Active
Teign Road, Newton AbbotTQ12 4AA
Born April 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 January 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
10 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 July 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
16 February 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
24 January 2020
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
24 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 June 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 July 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
19 July 2018
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
19 July 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Resolution
1 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Legacy
8 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
29 June 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
29 June 2009
225Change of Accounting Reference Date
Legacy
10 March 2009
287Change of Registered Office
Legacy
31 October 2008
363aAnnual Return
Memorandum Articles
15 October 2008
MEM/ARTSMEM/ARTS
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Incorporation Company
20 September 2007
NEWINCIncorporation