Background WavePink WaveYellow Wave

STONECHESTER INVESTMENTS LIMITED (07206005)

STONECHESTER INVESTMENTS LIMITED (07206005) is an active UK company. incorporated on 29 March 2010. with registered office in Chertsey. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STONECHESTER INVESTMENTS LIMITED has been registered for 16 years. Current directors include RIX, Paul Martyn, RIX, Timothy Peter.

Company Number
07206005
Status
active
Type
ltd
Incorporated
29 March 2010
Age
16 years
Address
Mill House, Chertsey, KT16 9BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RIX, Paul Martyn, RIX, Timothy Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONECHESTER INVESTMENTS LIMITED

STONECHESTER INVESTMENTS LIMITED is an active company incorporated on 29 March 2010 with the registered office located in Chertsey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STONECHESTER INVESTMENTS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07206005

LTD Company

Age

16 Years

Incorporated 29 March 2010

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

7 days overdue

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

STONECHESTER HOMES LIMITED
From: 29 March 2010To: 21 September 2012
Contact
Address

Mill House 58 Guildford Street Chertsey, KT16 9BE,

Previous Addresses

Mill House Guildford Street Chertsey KT16 9BE England
From: 11 December 2023To: 11 December 2023
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: 29 March 2010To: 18 June 2014
Timeline

2 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jun 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RIX, Paul Martyn

Active
Roughets Lane, RedhillRH1 4QX
Born December 1961
Director
Appointed 27 Mar 2012

RIX, Timothy Peter

Active
9 Colville Gardens, LightwaterGU18 5QQ
Born May 1959
Director
Appointed 29 Mar 2010

Persons with significant control

2

Stonechester Limited

Active
Guildford Street, ChertseyKT16 9BE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Martyn Rix

Active
58 Guildford Street, ChertseyKT16 9BE
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
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
12 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 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
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 September 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Incorporation Company
29 March 2010
NEWINCIncorporation