Background WavePink WaveYellow Wave

STONE RINGS CLOSE LIMITED (06469718)

STONE RINGS CLOSE LIMITED (06469718) is an active UK company. incorporated on 10 January 2008. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STONE RINGS CLOSE LIMITED has been registered for 18 years. Current directors include FLETCHER, Martyn Paul, HUMPHREY, Keith Douglas, PICKTHALL, Matthew Robert and 1 others.

Company Number
06469718
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 January 2008
Age
18 years
Address
Rivendell, Harrogate, HG2 9HZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FLETCHER, Martyn Paul, HUMPHREY, Keith Douglas, PICKTHALL, Matthew Robert, WILSON, David Frederick
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONE RINGS CLOSE LIMITED

STONE RINGS CLOSE LIMITED is an active company incorporated on 10 January 2008 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STONE RINGS CLOSE LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06469718

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 10 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Rivendell 18 Stone Rings Close Harrogate, HG2 9HZ,

Previous Addresses

Beecroft Main Street Kirkby Malzeard Ripon North Yorkshire HG4 3RY England
From: 6 August 2016To: 12 February 2017
Davey Cottage Grewelthorpe Ripon North Yorkshire HG4 3BS
From: 5 June 2015To: 6 August 2016
2 the Close Studley Roger Ripon N Yorkshire HG4 3AX United Kingdom
From: 28 February 2012To: 5 June 2015
, 11 Stone Rings Close, Harrogate, North Yorkshire, HG2 9HZ
From: 10 January 2008To: 28 February 2012
Timeline

7 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Jul 15
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
May 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HUMPHREY, Keith Douglas

Active
Grewelthorpe, RiponHG4 3BS
Secretary
Appointed 10 Jan 2008

FLETCHER, Martyn Paul

Active
Stone Rings Close, HarrogateHG2 9HZ
Born April 1967
Director
Appointed 01 Nov 2019

HUMPHREY, Keith Douglas

Active
Grewelthorpe, RiponHG4 3BS
Born March 1969
Director
Appointed 10 Jan 2008

PICKTHALL, Matthew Robert

Active
Stone Rings Close, HarrogateHG2 9HZ
Born July 1978
Director
Appointed 01 Nov 2019

WILSON, David Frederick

Active
Stone Rings Close, HarrogateHG2 9HZ
Born April 1958
Director
Appointed 01 Nov 2019

CLARK, Robert James

Resigned
Stone Rings Close, HarrogateHG2 9HZ
Born August 1967
Director
Appointed 01 Nov 2019
Resigned 07 May 2024

DOWNING, Nigel Dalby

Resigned
11 Stone Rings Close, HarrogateHG2 9HZ
Born February 1960
Director
Appointed 10 Jan 2008
Resigned 25 Jul 2015

Persons with significant control

1

Mr Keith Douglas Humphrey

Active
18 Stone Rings Close, HarrogateHG2 9HZ
Born March 1969

Nature of Control

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

Filing History

58

Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
4 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 January 2016
AR01AR01
Accounts With Accounts Type Dormant
26 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
5 June 2015
AR01AR01
Annual Return Company With Made Up Date
5 June 2015
AR01AR01
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date
5 June 2015
AR01AR01
Annual Return Company With Made Up Date
5 June 2015
AR01AR01
Administrative Restoration Company
5 June 2015
RT01RT01
Gazette Dissolved Compulsary
21 August 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
8 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Change Person Secretary Company With Change Date
28 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Incorporation Company
10 January 2008
NEWINCIncorporation