Background WavePink WaveYellow Wave

STONEHILL PARTNERS LIMITED (10170575)

STONEHILL PARTNERS LIMITED (10170575) is an active UK company. incorporated on 9 May 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. STONEHILL PARTNERS LIMITED has been registered for 9 years. Current directors include DAVIES, William James Bailey, GRANT, Daniel Scott.

Company Number
10170575
Status
active
Type
ltd
Incorporated
9 May 2016
Age
9 years
Address
Suite A, London, NW6 3BT
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DAVIES, William James Bailey, GRANT, Daniel Scott
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEHILL PARTNERS LIMITED

STONEHILL PARTNERS LIMITED is an active company incorporated on 9 May 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. STONEHILL PARTNERS LIMITED was registered 9 years ago.(SIC: 68310)

Status

active

Active since 9 years ago

Company No

10170575

LTD Company

Age

9 Years

Incorporated 9 May 2016

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 24 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Suite A 1-3 Canfield Place London, NW6 3BT,

Previous Addresses

88 Crawford Street London W1H 2EJ United Kingdom
From: 9 May 2016To: 27 March 2025
Timeline

11 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
May 16
Funding Round
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
Jun 16
Funding Round
Jun 16
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jun 21
Owner Exit
Jun 21
3
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAVIES, William James Bailey

Active
1-3 Canfield Place, LondonNW6 3BT
Born March 1986
Director
Appointed 09 May 2016

GRANT, Daniel Scott

Active
1-3 Canfield Place, LondonNW6 3BT
Born March 1978
Director
Appointed 09 May 2016

KAHAN, Barbara

Resigned
Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 09 May 2016
Resigned 09 May 2016

Persons with significant control

4

2 Active
2 Ceased
1-3 Canfield Place, LondonNW6 3BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Mar 2021
1-3 Canfield Place, LondonNW6 3BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Mar 2021

Mr Daniel Scott Grant

Ceased
LondonW1H 2EJ
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 May 2016
Ceased 18 Mar 2021

Mr William James Bailey Davies

Ceased
LondonW1H 2EJ
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 May 2016
Ceased 18 Mar 2021
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
18 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 February 2024
AAAnnual Accounts
Resolution
17 August 2023
RESOLUTIONSResolutions
Memorandum Articles
17 August 2023
MAMA
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 August 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 August 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 August 2017
RP04SH01RP04SH01
Resolution
25 July 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Capital Allotment Shares
16 May 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Incorporation Company
9 May 2016
NEWINCIncorporation