Background WavePink WaveYellow Wave

STONEVILLE INVESTMENTS LIMITED (08238039)

STONEVILLE INVESTMENTS LIMITED (08238039) is an active UK company. incorporated on 3 October 2012. with registered office in Oakham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STONEVILLE INVESTMENTS LIMITED has been registered for 13 years. Current directors include CORNES, Jeremy Adam, CORNES, Lee Anne.

Company Number
08238039
Status
active
Type
ltd
Incorporated
3 October 2012
Age
13 years
Address
62 Main Street, Oakham, LE15 9LT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CORNES, Jeremy Adam, CORNES, Lee Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEVILLE INVESTMENTS LIMITED

STONEVILLE INVESTMENTS LIMITED is an active company incorporated on 3 October 2012 with the registered office located in Oakham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STONEVILLE INVESTMENTS LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08238039

LTD Company

Age

13 Years

Incorporated 3 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

62 Main Street Lyddington Oakham, LE15 9LT,

Timeline

9 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Dec 12
Loan Secured
Aug 13
Loan Cleared
Feb 14
Funding Round
Mar 14
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
Feb 22
Loan Cleared
Feb 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CORNES, Jeremy Adam

Active
Main Street, OakhamLE15 9LT
Born August 1967
Director
Appointed 03 Oct 2012

CORNES, Lee Anne

Active
Main Street, OakhamLE15 9LT
Born August 1978
Director
Appointed 04 Oct 2012

Persons with significant control

2

Mr Jeremy Adam Cornes

Active
Main Street, OakhamLE15 9LT
Born August 1967

Nature of Control

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

Mrs Lee Cornes

Active
Main Street, OakhamLE15 9LT
Born August 1978

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

36

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Incorporation Company
3 October 2012
NEWINCIncorporation