Background WavePink WaveYellow Wave

STENBALL NO. 2 LIMITED (06462356)

STENBALL NO. 2 LIMITED (06462356) is an active UK company. incorporated on 2 January 2008. with registered office in Peasmarsh. The company operates in the Construction sector, engaged in construction of commercial buildings. STENBALL NO. 2 LIMITED has been registered for 18 years. Current directors include BROWN, Martin James, KITNEY, Stephen James, OVERINGTON, Martin James and 1 others.

Company Number
06462356
Status
active
Type
ltd
Incorporated
2 January 2008
Age
18 years
Address
Unit 1 Heyworth Business Park, Peasmarsh, GU3 1AF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BROWN, Martin James, KITNEY, Stephen James, OVERINGTON, Martin James, SPENCER, Robert Allan Russel
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STENBALL NO. 2 LIMITED

STENBALL NO. 2 LIMITED is an active company incorporated on 2 January 2008 with the registered office located in Peasmarsh. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. STENBALL NO. 2 LIMITED was registered 18 years ago.(SIC: 41201)

Status

active

Active since 18 years ago

Company No

06462356

LTD Company

Age

18 Years

Incorporated 2 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

STENBALL LIMITED
From: 2 January 2008To: 25 March 2025
Contact
Address

Unit 1 Heyworth Business Park Old Portsmouth Road Peasmarsh, GU3 1AF,

Previous Addresses

St. Martins House Ockham Road South East Horsley Surrey KT24 6RX
From: 2 January 2008To: 31 May 2019
Timeline

6 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Loan Secured
Jan 14
Loan Cleared
Jun 14
Loan Cleared
Dec 16
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SPENCER, Robert Allan Russel

Active
Heyworth Business Park, PeasmarshGU3 1AF
Secretary
Appointed 02 Jan 2008

BROWN, Martin James

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born November 1969
Director
Appointed 01 Jan 2025

KITNEY, Stephen James

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born January 1968
Director
Appointed 01 Jan 2025

OVERINGTON, Martin James

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born May 1963
Director
Appointed 02 Jan 2008

SPENCER, Robert Allan Russel

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born January 1969
Director
Appointed 02 Jan 2008

C & P SECRETARIES LIMITED

Resigned
4 Aztec Row, LondonN1 0PW
Corporate secretary
Appointed 02 Jan 2008
Resigned 02 Jan 2008

C & P REGISTRARS LIMITED

Resigned
4 Aztec Row, LondonN1 0PW
Corporate director
Appointed 02 Jan 2008
Resigned 02 Jan 2008

Persons with significant control

1

Heyworth Business Park, PeasmarshGU3 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
25 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2018
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
31 October 2018
DS02DS02
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
10 March 2018
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 January 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 January 2018
DS01DS01
Accounts With Accounts Type Small
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Auditors Resignation Company
27 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
25 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Resolution
30 June 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Resolution
12 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Move Registers To Sail Company
14 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
31 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Legacy
4 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
1 July 2009
88(3)88(3)
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Legacy
1 July 2009
88(3)88(3)
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Legacy
1 July 2009
88(3)88(3)
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Legacy
1 July 2009
88(3)88(3)
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Resolution
1 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 March 2009
AAAnnual Accounts
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Resolution
17 March 2009
RESOLUTIONSResolutions
Legacy
17 March 2009
225Change of Accounting Reference Date
Legacy
28 January 2009
363aAnnual Return
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
287Change of Registered Office
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
353353
Legacy
31 July 2008
190190
Legacy
31 July 2008
88(2)Return of Allotment of Shares
Resolution
31 July 2008
RESOLUTIONSResolutions
Incorporation Company
2 January 2008
NEWINCIncorporation