Background WavePink WaveYellow Wave

STONEBRIDGE PROJECTS LIMITED (06682351)

STONEBRIDGE PROJECTS LIMITED (06682351) is an active UK company. incorporated on 27 August 2008. with registered office in South Shields. The company operates in the Construction sector, engaged in construction of domestic buildings. STONEBRIDGE PROJECTS LIMITED has been registered for 17 years. Current directors include STUBBS, Darren, STUBBS, Nicola Joanne.

Company Number
06682351
Status
active
Type
ltd
Incorporated
27 August 2008
Age
17 years
Address
C/O Youraccountants R4 Westoe Village Centre, South Shields, NE33 3PE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
STUBBS, Darren, STUBBS, Nicola Joanne
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEBRIDGE PROJECTS LIMITED

STONEBRIDGE PROJECTS LIMITED is an active company incorporated on 27 August 2008 with the registered office located in South Shields. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. STONEBRIDGE PROJECTS LIMITED was registered 17 years ago.(SIC: 41202)

Status

active

Active since 17 years ago

Company No

06682351

LTD Company

Age

17 Years

Incorporated 27 August 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 August 2024 - 31 January 2025(7 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

STONEBRIDGE HOMES LIMITED
From: 27 August 2008To: 27 December 2017
Contact
Address

C/O Youraccountants R4 Westoe Village Centre Sea Winnings Way South Shields, NE33 3PE,

Previous Addresses

1 Featherbank Court Horsforth Leeds LS18 4QF England
From: 2 June 2017To: 6 February 2025
Stonebridge House Featherbank Court Horsforth Leeds LS18 4QF
From: 15 September 2015To: 2 June 2017
10 Blenheim Terrace Leeds LS2 9HX
From: 17 November 2009To: 15 September 2015
Calls Wharf 2 the Calls Leeds LS2 7JU
From: 27 August 2008To: 17 November 2009
Timeline

8 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Jul 11
Director Left
Feb 15
Director Left
Jan 18
Director Joined
Mar 19
Funding Round
Jul 19
Loan Secured
Nov 23
Loan Cleared
Mar 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STUBBS, Darren

Active
R4 Westoe Village Centre, South ShieldsNE33 3PE
Born February 1968
Director
Appointed 27 Aug 2008

STUBBS, Nicola Joanne

Active
R4 Westoe Village Centre, South ShieldsNE33 3PE
Born July 1963
Director
Appointed 20 Mar 2019

EVERETT, Leslie

Resigned
Featherbank Court, LeedsLS18 4QF
Born July 1945
Director
Appointed 01 Jul 2011
Resigned 08 Dec 2017

STUBBS, Norman Alan

Resigned
Blenheim Terrace, LeedsLS2 9HX
Born September 1942
Director
Appointed 27 Aug 2008
Resigned 09 Feb 2015

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 27 Aug 2008
Resigned 27 Aug 2008

Persons with significant control

1

Mr Darren Stubbs

Active
R4 Westoe Village Centre, South ShieldsNE33 3PE
Born February 1968

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

71

Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 August 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Resolution
1 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 July 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Resolution
27 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
27 December 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 November 2009
AD01Change of Registered Office Address
Legacy
22 September 2009
88(2)Return of Allotment of Shares
Legacy
21 September 2009
363aAnnual Return
Legacy
21 September 2009
288cChange of Particulars
Legacy
21 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Legacy
14 September 2009
225Change of Accounting Reference Date
Legacy
2 October 2008
287Change of Registered Office
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Incorporation Company
27 August 2008
NEWINCIncorporation