Background WavePink WaveYellow Wave

STONEWOOD PROPERTY LIMITED (09317977)

STONEWOOD PROPERTY LIMITED (09317977) is an active UK company. incorporated on 19 November 2014. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. STONEWOOD PROPERTY LIMITED has been registered for 11 years. Current directors include WELLS, Benjamin Peter Hugh.

Company Number
09317977
Status
active
Type
ltd
Incorporated
19 November 2014
Age
11 years
Address
7 Ty Nant Court, Cardiff, CF15 8LW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WELLS, Benjamin Peter Hugh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEWOOD PROPERTY LIMITED

STONEWOOD PROPERTY LIMITED is an active company incorporated on 19 November 2014 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STONEWOOD PROPERTY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09317977

LTD Company

Age

11 Years

Incorporated 19 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

7 Ty Nant Court Morganstown Cardiff, CF15 8LW,

Previous Addresses

The Old Rectory Leckwith Road Llandough Penarth CF64 2LY United Kingdom
From: 14 December 2020To: 16 February 2026
29 Usk Road Llanishen Cardiff CF14 0NN
From: 19 November 2014To: 14 December 2020
Timeline

3 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Nov 14
Share Issue
Jan 19
New Owner
Sept 19
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

WELLS, Benjamin Peter Hugh

Active
Ty Nant Court, CardiffCF15 8LW
Born March 1981
Director
Appointed 19 Nov 2014

Persons with significant control

2

Natasha Wells

Active
Ty Nant Court, CardiffCF15 8LW
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2018

Mr Benjamin Peter Hugh Wells

Active
Ty Nant Court, CardiffCF15 8LW
Born March 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
11 January 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
21 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Incorporation Company
19 November 2014
NEWINCIncorporation