Background WavePink WaveYellow Wave

STONEWOOD PROPERTIES LIMITED (06794031)

STONEWOOD PROPERTIES LIMITED (06794031) is an active UK company. incorporated on 16 January 2009. with registered office in Chippenham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STONEWOOD PROPERTIES LIMITED has been registered for 17 years. Current directors include AITKENHEAD, Matthew, LANG, Benjamin Mackay.

Company Number
06794031
Status
active
Type
ltd
Incorporated
16 January 2009
Age
17 years
Address
The Stonewood Office West Yatton Lane, Chippenham, SN14 7EY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AITKENHEAD, Matthew, LANG, Benjamin Mackay
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEWOOD PROPERTIES LIMITED

STONEWOOD PROPERTIES LIMITED is an active company incorporated on 16 January 2009 with the registered office located in Chippenham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STONEWOOD PROPERTIES LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06794031

LTD Company

Age

17 Years

Incorporated 16 January 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

The Stonewood Office West Yatton Lane Castle Combe Chippenham, SN14 7EY,

Previous Addresses

The Stonewood Office West Yattan Lane Castle Combe Chippenham Wiltshire SN14 7EY
From: 16 January 2009To: 25 August 2016
Timeline

9 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Nov 09
Funding Round
Apr 10
Loan Secured
Dec 14
Loan Secured
Apr 15
Loan Secured
Mar 16
Loan Secured
Apr 16
Funding Round
Oct 18
Loan Cleared
Jul 25
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

LANG, Benjamin Mackay

Active
West Yatton Lane, ChippenhamSN14 7EY
Secretary
Appointed 16 Jan 2009

AITKENHEAD, Matthew

Active
West Yatton Lane, ChippenhamSN14 7EY
Born February 1967
Director
Appointed 16 Jan 2009

LANG, Benjamin Mackay

Active
West Yatton Lane, ChippenhamSN14 7EY
Born October 1974
Director
Appointed 16 Jan 2009

Persons with significant control

2

Mr Matt Aitkenhead

Active
West Yatton Lane, ChippenhamSN14 7EY
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016

Mr Benjamin Mackay Lang

Active
West Yatton Lane, ChippenhamSN14 7EY
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Resolution
19 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Memorandum Articles
16 January 2019
MAMA
Resolution
20 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Resolution
29 October 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 October 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2017
AAAnnual Accounts
Resolution
11 February 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
11 February 2017
CC04CC04
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Sail Address Company
19 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Resolution
13 November 2009
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2009
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 November 2009
SH08Notice of Name/Rights of Class of Shares
Legacy
29 October 2009
MG01MG01
Legacy
27 October 2009
MG01MG01
Legacy
27 October 2009
MG01MG01
Legacy
7 October 2009
MG01MG01
Legacy
7 October 2009
MG01MG01
Legacy
25 July 2009
88(3)88(3)
Legacy
25 July 2009
88(2)Return of Allotment of Shares
Resolution
6 June 2009
RESOLUTIONSResolutions
Legacy
31 March 2009
225Change of Accounting Reference Date
Incorporation Company
16 January 2009
NEWINCIncorporation