Background WavePink WaveYellow Wave

STONEWHITE DEVELOPMENTS LTD (11782559)

STONEWHITE DEVELOPMENTS LTD (11782559) is an active UK company. incorporated on 23 January 2019. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STONEWHITE DEVELOPMENTS LTD has been registered for 7 years. Current directors include JOSEPH, Michael, REICH, Yonah Chaim.

Company Number
11782559
Status
active
Type
ltd
Incorporated
23 January 2019
Age
7 years
Address
Chartwell Accountants, Manchester, M25 9JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOSEPH, Michael, REICH, Yonah Chaim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEWHITE DEVELOPMENTS LTD

STONEWHITE DEVELOPMENTS LTD is an active company incorporated on 23 January 2019 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STONEWHITE DEVELOPMENTS LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11782559

LTD Company

Age

7 Years

Incorporated 23 January 2019

Size

N/A

Accounts

ARD: 26/4

Up to Date

6 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 April 2026
Period: 1 May 2024 - 26 April 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 22 January 2025 (1 year ago)
Submitted on 2 February 2025 (1 year ago)

Next Due

Due by 5 February 2026
For period ending 22 January 2026
Contact
Address

Chartwell Accountants 47 Bury New Road Manchester, M25 9JY,

Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Secured
Aug 22
Director Left
Feb 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JOSEPH, Michael

Active
47 Bury New Road, ManchesterM25 9JY
Born December 1973
Director
Appointed 08 Jun 2020

REICH, Yonah Chaim

Active
47 Bury New Road, ManchesterM25 9JY
Born February 1962
Director
Appointed 23 Jan 2019

COPE, Aryeh Leib

Resigned
South Meade, ManchesterM25 0JL
Born September 1979
Director
Appointed 08 Jun 2020
Resigned 15 Feb 2023

CORN, Philip

Resigned
47 Bury New Road, ManchesterM25 9JY
Born April 1967
Director
Appointed 23 Jan 2019
Resigned 08 Jun 2020

GREENBLATT, David

Resigned
47 Bury New Road, ManchesterM25 9JY
Born November 1974
Director
Appointed 23 Jan 2019
Resigned 07 Jun 2020

Persons with significant control

1

47 Bury New Road, Manchester

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 2019
Fundings
Financials
Latest Activities

Filing History

24

Change Account Reference Date Company Previous Shortened
27 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Incorporation Company
23 January 2019
NEWINCIncorporation