Background WavePink WaveYellow Wave

STONEMOOR CONSTRUCTION LIMITED (11329346)

STONEMOOR CONSTRUCTION LIMITED (11329346) is an active UK company. incorporated on 25 April 2018. with registered office in Dorking. The company operates in the Construction sector, engaged in development of building projects. STONEMOOR CONSTRUCTION LIMITED has been registered for 7 years. Current directors include PATTERSON, James.

Company Number
11329346
Status
active
Type
ltd
Incorporated
25 April 2018
Age
7 years
Address
Oak Green House First Floor, Dorking, RH4 1QT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATTERSON, James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEMOOR CONSTRUCTION LIMITED

STONEMOOR CONSTRUCTION LIMITED is an active company incorporated on 25 April 2018 with the registered office located in Dorking. The company operates in the Construction sector, specifically engaged in development of building projects. STONEMOOR CONSTRUCTION LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11329346

LTD Company

Age

7 Years

Incorporated 25 April 2018

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 29 November 2025 (5 months ago)
Period: 29 February 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

20 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Oak Green House First Floor 250-256 High Street Dorking, RH4 1QT,

Previous Addresses

400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ England
From: 27 June 2019To: 9 January 2020
Heath Buisness Centre 18 Bonehurst Road Salfords Redhill RH1 5EN United Kingdom
From: 25 April 2018To: 27 June 2019
Timeline

4 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Oct 20
Owner Exit
Oct 20
Director Left
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PATTERSON, James

Active
Seafront Road, HolywoodBT18 0BB
Born March 1968
Director
Appointed 25 Apr 2018

HINDS, Jeremy Nigel Parker

Resigned
St. Nicholas Hill, LeatherheadKT22 8NE
Born November 1970
Director
Appointed 25 Apr 2018
Resigned 05 Feb 2026

KELLY, Michael Thomas

Resigned
Bonehurst Road, RedhillRH1 5EN
Born December 1966
Director
Appointed 25 Apr 2018
Resigned 01 Oct 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Thomas Kelly

Ceased
Bonehurst Road, RedhillRH1 5EN
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2018
Ceased 01 Oct 2020

Mr James Patterson

Active
HolywoodBT18 0AZ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2018

Mr Jeremy Nigel Parker Hinds

Active
St. Nicholas Hill, LeatherheadKT22 8NE
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2018
Fundings
Financials
Latest Activities

Filing History

22

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Incorporation Company
25 April 2018
NEWINCIncorporation