Background WavePink WaveYellow Wave

STONES RESIDENTIAL LIMITED (08779895)

STONES RESIDENTIAL LIMITED (08779895) is an active UK company. incorporated on 18 November 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STONES RESIDENTIAL LIMITED has been registered for 12 years. Current directors include STONE, Ricky Adam.

Company Number
08779895
Status
active
Type
ltd
Incorporated
18 November 2013
Age
12 years
Address
6th Floor Kings House, London, SW1Y 4BP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
STONE, Ricky Adam
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONES RESIDENTIAL LIMITED

STONES RESIDENTIAL LIMITED is an active company incorporated on 18 November 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STONES RESIDENTIAL LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08779895

LTD Company

Age

12 Years

Incorporated 18 November 2013

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 30 September 2025 (7 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

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

STONE RESIDENTIAL LIMITED
From: 18 November 2013To: 30 January 2014
Contact
Address

6th Floor Kings House 9-10 Haymarket London, SW1Y 4BP,

Previous Addresses

76 New Cavendish Street London W1G 9TB
From: 18 November 2013To: 14 March 2023
Timeline

2 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Mar 14
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

STONE, Ricky Adam

Active
Adelaide Road, LondonNW3 3QE
Born February 1983
Director
Appointed 18 Nov 2013

Persons with significant control

1

Mr Ricky Adam Stone

Active
9-10 Haymarket, LondonSW1Y 4BP
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Capital Allotment Shares
13 March 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 March 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
30 January 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 2013
NEWINCIncorporation