Background WavePink WaveYellow Wave

HOLYSTONES LIMITED (09323503)

HOLYSTONES LIMITED (09323503) is an active UK company. incorporated on 24 November 2014. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLYSTONES LIMITED has been registered for 11 years. Current directors include ROACH, John Glenn, ROACH, Kathleen Frances.

Company Number
09323503
Status
active
Type
ltd
Incorporated
24 November 2014
Age
11 years
Address
Holystones 2 Yarwell Road, Peterborough, PE8 6JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROACH, John Glenn, ROACH, Kathleen Frances
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLYSTONES LIMITED

HOLYSTONES LIMITED is an active company incorporated on 24 November 2014 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLYSTONES LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09323503

LTD Company

Age

11 Years

Incorporated 24 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

E4EDUCATION HOLDINGS LIMITED
From: 15 June 2016To: 25 March 2020
E4EDUCATION PROPERTIES LIMITED
From: 24 November 2014To: 15 June 2016
Contact
Address

Holystones 2 Yarwell Road Wansford Peterborough, PE8 6JP,

Previous Addresses

29 Commerce Road Lynchwood Peterborough Cambs PE2 6LR
From: 24 November 2014To: 1 November 2021
Timeline

11 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Jan 15
Funding Round
Apr 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Joined
Jun 18
New Owner
Dec 18
Loan Secured
Oct 19
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ROACH, John Glenn

Active
2 Yarwell Road, PeterboroughPE8 6JP
Born November 1965
Director
Appointed 24 Nov 2014

ROACH, Kathleen Frances

Active
2 Yarwell Road, PeterboroughPE8 6JP
Born October 1970
Director
Appointed 01 May 2018

Persons with significant control

2

Mrs Kathleen Frances Roach

Active
Lynch Wood, PeterboroughPE2 6LR
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2018

Mr John Glenn Roach

Active
Commerce Road, PeterboroughPE2 6LR
Born November 1965

Nature of Control

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

Filing History

47

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Resolution
25 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Certificate Change Of Name Company
15 June 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 June 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
14 September 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Incorporation Company
24 November 2014
NEWINCIncorporation