Background WavePink WaveYellow Wave

STENBALL GROUP LIMITED (06997651)

STENBALL GROUP LIMITED (06997651) is an active UK company. incorporated on 21 August 2009. with registered office in Peasmarsh. The company operates in the Construction sector, engaged in construction of commercial buildings. STENBALL GROUP LIMITED has been registered for 16 years. Current directors include BROWN, Martin James, KITNEY, Stephen James, OVERINGTON, Martin James and 1 others.

Company Number
06997651
Status
active
Type
ltd
Incorporated
21 August 2009
Age
16 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 GROUP LIMITED

STENBALL GROUP LIMITED is an active company incorporated on 21 August 2009 with the registered office located in Peasmarsh. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. STENBALL GROUP LIMITED was registered 16 years ago.(SIC: 41201)

Status

active

Active since 16 years ago

Company No

06997651

LTD Company

Age

16 Years

Incorporated 21 August 2009

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 16 December 2025 (3 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

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

HEYWORTH DEVELOPMENTS LIMITED
From: 4 January 2010To: 12 June 2014
HEYWORTH LIMITED
From: 21 August 2009To: 4 January 2010
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: 7 January 2010To: 31 May 2019
4 Aztec Row Berners Road London N1 0PW England
From: 21 August 2009To: 7 January 2010
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Loan Secured
Jul 14
Loan Cleared
Jul 14
Director Joined
May 18
Director Joined
May 18
Loan Secured
Dec 19
Director Joined
Apr 24
Director Left
Sept 25
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SPENCER, Robert Allan Russel

Active
Heyworth Business Park, PeasmarshGU3 1AF
Secretary
Appointed 08 Dec 2009

BROWN, Martin James

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born November 1969
Director
Appointed 11 Nov 2017

KITNEY, Stephen James

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born January 1968
Director
Appointed 16 Apr 2024

OVERINGTON, Martin James

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born May 1963
Director
Appointed 08 Dec 2009

SPENCER, Robert Allan Russel

Active
Heyworth Business Park, PeasmarshGU3 1AF
Born January 1969
Director
Appointed 08 Dec 2009

C & P SECRETARIES LIMITED

Resigned
Aztec Row, LondonN1 0PW
Corporate secretary
Appointed 21 Aug 2009
Resigned 08 Dec 2009

ALVES, Suzanne Louise

Resigned
4 Aztec Row Berners Road, LondonN1 0PW
Born July 1968
Director
Appointed 21 Aug 2009
Resigned 08 Dec 2009

DRUMMOND, David James Fisher

Resigned
Heyworth Business Park, PeasmarshGU3 1AF
Born February 1963
Director
Appointed 11 Nov 2017
Resigned 13 Jun 2025

C & P REGISTRARS LIMITED

Resigned
Aztec Row, LondonN1 0PW
Corporate director
Appointed 21 Aug 2009
Resigned 08 Dec 2009

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

80

Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 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
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
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
Resolution
5 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Legacy
4 November 2016
RP04CS01RP04CS01
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
25 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Resolution
30 June 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 June 2014
CONNOTConfirmation Statement Notification
Auditors Resignation Company
23 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Capital Name Of Class Of Shares
2 January 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Resolution
28 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2010
AR01AR01
Move Registers To Sail Company
14 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 September 2010
AD02Notification of Single Alternative Inspection Location
Legacy
19 June 2010
MG01MG01
Resolution
9 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2010
SH01Allotment of Shares
Capital Allotment Shares
13 January 2010
SH01Allotment of Shares
Capital Allotment Shares
13 January 2010
SH01Allotment of Shares
Capital Allotment Shares
13 January 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 January 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Memorandum Articles
6 January 2010
MEM/ARTSMEM/ARTS
Resolution
6 January 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2010
CONNOTConfirmation Statement Notification
Incorporation Company
21 August 2009
NEWINCIncorporation