Background WavePink WaveYellow Wave

STONERIDGE WESTMORELAND LTD (10777480)

STONERIDGE WESTMORELAND LTD (10777480) is an active UK company. incorporated on 18 May 2017. with registered office in Barnet. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. STONERIDGE WESTMORELAND LTD has been registered for 8 years. Current directors include DEMETRIOU, Stephen Eros, IOANNOU, Stylianos Xenofon, NEOPHYTOU, Nicholas Jacovos and 1 others.

Company Number
10777480
Status
active
Type
ltd
Incorporated
18 May 2017
Age
8 years
Address
3 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DEMETRIOU, Stephen Eros, IOANNOU, Stylianos Xenofon, NEOPHYTOU, Nicholas Jacovos, SANGHRAJKA, Nimesh
SIC Codes
41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONERIDGE WESTMORELAND LTD

STONERIDGE WESTMORELAND LTD is an active company incorporated on 18 May 2017 with the registered office located in Barnet. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. STONERIDGE WESTMORELAND LTD was registered 8 years ago.(SIC: 41202, 68100)

Status

active

Active since 8 years ago

Company No

10777480

LTD Company

Age

8 Years

Incorporated 18 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

3 Beauchamp Court 10 Victors Way Barnet, EN5 5TZ,

Previous Addresses

10 Victors Court Unit 3 Beauchamp Court Barnet EN5 5TZ England
From: 13 January 2022To: 8 June 2022
6 Beauchamp Court 10 Victors Way Barnet EN5 5TZ England
From: 12 October 2021To: 13 January 2022
1 Montague Mews London SE20 7BA England
From: 14 January 2019To: 12 October 2021
Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT England
From: 18 May 2017To: 14 January 2019
Timeline

26 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Mar 18
Funding Round
Feb 19
Funding Round
Feb 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Loan Secured
Dec 19
Loan Cleared
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Oct 21
Director Left
Oct 21
New Owner
Oct 21
New Owner
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Loan Cleared
Oct 21
Loan Secured
Dec 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Mar 24
2
Funding
6
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DEMETRIOU, Stephen Eros

Active
Beauchamp Court, BarnetEN5 5TZ
Born July 1979
Director
Appointed 28 Sept 2021

IOANNOU, Stylianos Xenofon

Active
Beauchamp Court, BarnetEN5 5TZ
Born August 1988
Director
Appointed 28 Sept 2021

NEOPHYTOU, Nicholas Jacovos

Active
Beauchamp Court, BarnetEN5 5TZ
Born January 1987
Director
Appointed 28 Sept 2021

SANGHRAJKA, Nimesh

Active
Beauchamp Court, BarnetEN5 5TZ
Born January 1985
Director
Appointed 28 Sept 2021

BRAGOLI, Steven

Resigned
Montague Mews, LondonSE20 7BA
Born June 1970
Director
Appointed 18 May 2017
Resigned 28 Sept 2021

MULLINS, Mark John

Resigned
Montague Mews, LondonSE20 7BA
Born February 1968
Director
Appointed 18 May 2017
Resigned 28 Sept 2021

Persons with significant control

7

1 Active
6 Ceased
Beauchamp Court, BarnetEN5 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2023

Mr Nimesh Sanghrajka

Ceased
Beauchamp Court, BarnetEN5 5TZ
Born January 1985

Nature of Control

Significant influence or control
Notified 30 Sept 2021
Ceased 21 Mar 2024

Mr Stylianos Xenofon Ioannou

Ceased
Beauchamp Court, BarnetEN5 5TZ
Born August 1988

Nature of Control

Significant influence or control
Notified 30 Sept 2021
Ceased 23 Jan 2023

Mr Nicholas Jacovos Neophytou

Ceased
Beauchamp Court, BarnetEN5 5TZ
Born January 1987

Nature of Control

Significant influence or control
Notified 30 Sept 2021
Ceased 23 Jan 2023

Mr Stephen Eros Demetriou

Ceased
Beauchamp Court, BarnetEN5 5TZ
Born July 1979

Nature of Control

Significant influence or control
Notified 30 Sept 2021
Ceased 23 Jan 2023

Mr Steven Bragoli

Ceased
29-31 Elmfield Road, BromleyBR1 1LT
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2017
Ceased 08 Feb 2018

Mr Mark John Mullins

Ceased
29-31 Elmfield Road, BromleyBR1 1LT
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2017
Ceased 08 Feb 2018
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Withdrawal Of A Person With Significant Control Statement
12 October 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
9 December 2019
MR05Certification of Charge
Notification Of A Person With Significant Control Statement
22 March 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Incorporation Company
18 May 2017
NEWINCIncorporation