Background WavePink WaveYellow Wave

STONECHESTER REAL ESTATE LIMITED (06624035)

STONECHESTER REAL ESTATE LIMITED (06624035) is an active UK company. incorporated on 18 June 2008. with registered office in Chertsey. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STONECHESTER REAL ESTATE LIMITED has been registered for 17 years. Current directors include RIX, Timothy Peter.

Company Number
06624035
Status
active
Type
ltd
Incorporated
18 June 2008
Age
17 years
Address
Mill House, Chertsey, KT16 9BE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RIX, Timothy Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONECHESTER REAL ESTATE LIMITED

STONECHESTER REAL ESTATE LIMITED is an active company incorporated on 18 June 2008 with the registered office located in Chertsey. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STONECHESTER REAL ESTATE LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06624035

LTD Company

Age

17 Years

Incorporated 18 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Mill House 58 Guildford Street Chertsey, KT16 9BE,

Previous Addresses

Aissela 46 High Street Esher Surrey KT10 9QY England
From: 31 August 2022To: 11 December 2023
Mill House 58 Guildford Street Chertsey Surrey KT16 9BE
From: 18 June 2014To: 31 August 2022
the Courtyard High Street Ascot Berkshire SL5 7HP
From: 18 June 2008To: 18 June 2014
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Jun 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RIX, Timothy Peter

Active
9 Colville Gardens, LightwaterGU18 5QQ
Born May 1959
Director
Appointed 18 Jun 2008

JPCORS LIMITED

Resigned
City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 18 Jun 2008
Resigned 18 Jun 2008

JPCORD LIMITED

Resigned
City Business Centre, LondonSE16 2XB
Corporate director
Appointed 18 Jun 2008
Resigned 18 Jun 2008

Persons with significant control

1

58 Guildford Street, ChertseyKT16 9BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
6 July 2009
363aAnnual Return
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Incorporation Company
18 June 2008
NEWINCIncorporation