Background WavePink WaveYellow Wave

STONE AND GRANITE HOLDINGS LIMITED (09446880)

STONE AND GRANITE HOLDINGS LIMITED (09446880) is an active UK company. incorporated on 18 February 2015. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in other construction installation. STONE AND GRANITE HOLDINGS LIMITED has been registered for 11 years. Current directors include HUNTER, Simon Christopher.

Company Number
09446880
Status
active
Type
ltd
Incorporated
18 February 2015
Age
11 years
Address
Suite 106, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, MK9 1BP
Industry Sector
Construction
Business Activity
Other construction installation
Directors
HUNTER, Simon Christopher
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONE AND GRANITE HOLDINGS LIMITED

STONE AND GRANITE HOLDINGS LIMITED is an active company incorporated on 18 February 2015 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in other construction installation. STONE AND GRANITE HOLDINGS LIMITED was registered 11 years ago.(SIC: 43290)

Status

active

Active since 11 years ago

Company No

09446880

LTD Company

Age

11 Years

Incorporated 18 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Suite 106, The Pinnacle 170 Midsummer Boulevard Milton Keynes, MK9 1BP,

Previous Addresses

Quest Accounting Services Ltd, Suite 106 the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England
From: 19 March 2025To: 25 March 2025
Suite 106 170 Midsummer Boulevard the Pinnacle Milton Keynes MK9 1FD England
From: 29 October 2024To: 19 March 2025
Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD England
From: 16 December 2022To: 29 October 2024
Unit 10, Acorn Farm Business Centre Cublington Road, Wing Leighton Buzzard LU7 0LB England
From: 1 February 2019To: 16 December 2022
Unit E1 11 Sancroft Street London SE11 5UG England
From: 24 February 2016To: 1 February 2019
Unit E1 Sancroft Street London SE11 5UG England
From: 11 September 2015To: 24 February 2016
Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ United Kingdom
From: 18 February 2015To: 11 September 2015
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Apr 15
Funding Round
Feb 16
Director Left
Mar 16
Director Joined
Mar 20
Owner Exit
Jan 21
New Owner
Jan 21
Director Left
Aug 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HUNTER, Simon Christopher

Active
The Pinnacle, Milton KeynesMK9 1BP
Born July 1962
Director
Appointed 17 Mar 2020

CARVALHO, Marcelo Leandro

Resigned
Mead Place, CroydonCR0 3SQ
Born February 1974
Director
Appointed 15 Apr 2015
Resigned 29 Jul 2024

HOWELL, Mark

Resigned
11 Sancroft Street, LondonSE11 5UG
Born October 1966
Director
Appointed 18 Feb 2015
Resigned 03 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Christopher Hunter

Active
The Pinnacle, Milton KeynesMK9 1BP
Born July 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Feb 2021

Mr Marcelo Leandro Carvalho

Ceased
Acorn Farm Business Centre, Leighton BuzzardLU7 0LB
Born February 1974

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 28 Jan 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Incorporation Company
18 February 2015
NEWINCIncorporation