Background WavePink WaveYellow Wave

CODESTONE ESTATES LIMITED (10469255)

CODESTONE ESTATES LIMITED (10469255) is an active UK company. incorporated on 8 November 2016. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CODESTONE ESTATES LIMITED has been registered for 9 years. Current directors include BUCKNELL, Jeremy, ETCHELL, William John, SACKETT, Darryl.

Company Number
10469255
Status
active
Type
ltd
Incorporated
8 November 2016
Age
9 years
Address
1st Floor, Link House,, Poole, BH15 1LD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUCKNELL, Jeremy, ETCHELL, William John, SACKETT, Darryl
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODESTONE ESTATES LIMITED

CODESTONE ESTATES LIMITED is an active company incorporated on 8 November 2016 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CODESTONE ESTATES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10469255

LTD Company

Age

9 Years

Incorporated 8 November 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

1st Floor, Link House, 25 West Street Poole, BH15 1LD,

Previous Addresses

2 Nuffield Road Nuffield Industrial Estate Poole Dorset BH17 0RB United Kingdom
From: 8 November 2016To: 6 June 2025
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Dec 16
Loan Secured
Feb 17
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Joined
Oct 22
Director Left
Mar 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Feb 24
Loan Secured
Feb 24
Director Left
May 24
Director Joined
Dec 24
Director Left
Jan 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BUCKNELL, Jeremy

Active
25 West Street, PooleBH15 1LD
Born June 1971
Director
Appointed 08 Nov 2016

ETCHELL, William John

Active
25 West Street, PooleBH15 1LD
Born November 1971
Director
Appointed 04 Nov 2024

SACKETT, Darryl

Active
25 West Street, PooleBH15 1LD
Born July 1983
Director
Appointed 16 Oct 2023

BURSEY, Sam

Resigned
Nuffield Industrial Estate, PooleBH17 0RB
Born May 1976
Director
Appointed 01 Mar 2022
Resigned 03 Feb 2023

HOBSON, Daniel

Resigned
Nuffield Industrial Estate, PooleBH17 0RB
Born June 1975
Director
Appointed 08 Nov 2016
Resigned 04 Oct 2024

POWELL, Christopher Gary

Resigned
Nuffield Industrial Estate, PooleBH17 0RB
Born January 1964
Director
Appointed 06 Feb 2023
Resigned 03 May 2024

SEELEY, Debbie

Resigned
DorchesterDT1 2DX
Born November 1979
Director
Appointed 08 Nov 2016
Resigned 31 May 2023

Persons with significant control

1

Link House, PooleBH15 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Change To A Person With Significant Control
13 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Legacy
21 June 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Memorandum Articles
20 March 2021
MAMA
Resolution
20 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 February 2021
AAAnnual Accounts
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2020
AAAnnual Accounts
Legacy
25 June 2020
PARENT_ACCPARENT_ACC
Legacy
25 June 2020
GUARANTEE2GUARANTEE2
Legacy
25 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2019
AAAnnual Accounts
Legacy
15 May 2019
PARENT_ACCPARENT_ACC
Legacy
15 May 2019
GUARANTEE2GUARANTEE2
Legacy
15 May 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2018
AAAnnual Accounts
Legacy
13 August 2018
PARENT_ACCPARENT_ACC
Legacy
12 July 2018
AGREEMENT2AGREEMENT2
Legacy
29 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 October 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Incorporation Company
8 November 2016
NEWINCIncorporation