Background WavePink WaveYellow Wave

STONEACRE PROPERTY INVESTMENTS LTD (08000466)

STONEACRE PROPERTY INVESTMENTS LTD (08000466) is an active UK company. incorporated on 21 March 2012. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STONEACRE PROPERTY INVESTMENTS LTD has been registered for 14 years. Current directors include JACOBS, Amanda Louise, JACOBS, Benjamin Louis, JACOBS, Joshua and 1 others.

Company Number
08000466
Status
active
Type
ltd
Incorporated
21 March 2012
Age
14 years
Address
C/O Malcolm Jones & Co Llp, West Hill House Allerton Hill, Leeds, LS7 3QB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JACOBS, Amanda Louise, JACOBS, Benjamin Louis, JACOBS, Joshua, JACOBS, Stephen Howard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEACRE PROPERTY INVESTMENTS LTD

STONEACRE PROPERTY INVESTMENTS LTD is an active company incorporated on 21 March 2012 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STONEACRE PROPERTY INVESTMENTS LTD was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

08000466

LTD Company

Age

14 Years

Incorporated 21 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

C/O Malcolm Jones & Co Llp, West Hill House Allerton Hill Chapel Allerton Leeds, LS7 3QB,

Previous Addresses

Stoneacre 632 Harrogate Road Leeds LS7 4NZ England
From: 8 April 2016To: 15 February 2017
11 Park Place Leeds West Yorkshire LS1 2RX
From: 21 March 2012To: 8 April 2016
Timeline

5 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Mar 20
Loan Secured
Jun 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

JACOBS, Stephen Howard

Active
Allerton Hill, LeedsLS7 3QB
Secretary
Appointed 21 Mar 2012

JACOBS, Amanda Louise

Active
Allerton Hill, LeedsLS7 3QB
Born April 1964
Director
Appointed 21 Mar 2012

JACOBS, Benjamin Louis

Active
Allerton Hill, LeedsLS7 3QB
Born September 1988
Director
Appointed 01 Apr 2015

JACOBS, Joshua

Active
Allerton Hill, LeedsLS7 3QB
Born April 1991
Director
Appointed 01 Apr 2015

JACOBS, Stephen Howard

Active
Allerton Hill, LeedsLS7 3QB
Born February 1954
Director
Appointed 21 Mar 2012

Persons with significant control

2

Mr Stephen Howard Jacobs

Active
Allerton Hill, LeedsLS7 3QB
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Amanda Louise Jacobs

Active
Allerton Hill, LeedsLS7 3QB
Born April 1964

Nature of Control

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

Filing History

41

Accounts With Accounts Type Unaudited Abridged
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2020
AAAnnual Accounts
Resolution
20 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Incorporation Company
21 March 2012
NEWINCIncorporation