Background WavePink WaveYellow Wave

STONEBUILD DEVELOPMENTS LIMITED (10334085)

STONEBUILD DEVELOPMENTS LIMITED (10334085) is an active UK company. incorporated on 17 August 2016. with registered office in Colindale. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STONEBUILD DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include AMIN, Anju Vatsal, AMIN, Vatsal Babubhai.

Company Number
10334085
Status
active
Type
ltd
Incorporated
17 August 2016
Age
9 years
Address
114 Colindale Avenue, Colindale, NW9 5GX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AMIN, Anju Vatsal, AMIN, Vatsal Babubhai
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEBUILD DEVELOPMENTS LIMITED

STONEBUILD DEVELOPMENTS LIMITED is an active company incorporated on 17 August 2016 with the registered office located in Colindale. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STONEBUILD DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10334085

LTD Company

Age

9 Years

Incorporated 17 August 2016

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

114 Colindale Avenue Colindale, NW9 5GX,

Timeline

13 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Apr 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Funding Round
Mar 20
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Oct 22
1
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

AMIN, Anju Vatsal

Active
The Ridge Way, South CroydonCR2 0LE
Born October 1961
Director
Appointed 17 Aug 2016

AMIN, Vatsal Babubhai

Active
The Ridge Way, South CroydonCR2 0LE
Born April 1957
Director
Appointed 17 Aug 2016

Persons with significant control

5

2 Active
3 Ceased

Mrs Anju Vatsal Amin

Active
Colindale Avenue, ColindaleNW9 5GX
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Oct 2017

Mr Vatsal Babubhai Amin

Active
Colindale Avenue, ColindaleNW9 5GX
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Oct 2017

Ms Yanika Sheena Vatsal Amin

Ceased
The Ridge Way, South CroydonCR2 0LE
Born September 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2016
Ceased 09 Oct 2017

Mr. Riken Rishi Vatsal Amin

Ceased
The Ridge Way, South CroydonCR2 0LE
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2016
Ceased 09 Oct 2017

Jaynika Jasmin Vatsal Amin

Ceased
The Ridge Way, South CroydonCR2 0LE
Born September 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2016
Ceased 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
26 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 April 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Incorporation Company
17 August 2016
NEWINCIncorporation