Background WavePink WaveYellow Wave

STONEBRIDGE HOMES GROUP LIMITED (12065057)

STONEBRIDGE HOMES GROUP LIMITED (12065057) is an active UK company. incorporated on 24 June 2019. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. STONEBRIDGE HOMES GROUP LIMITED has been registered for 6 years. Current directors include LITTLEWOOD, Darren Louis, ROBERTS, Timothy Andrew, STUBBS, Darren.

Company Number
12065057
Status
active
Type
ltd
Incorporated
24 June 2019
Age
6 years
Address
Isaacs Building, Sheffield, S1 2HS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
LITTLEWOOD, Darren Louis, ROBERTS, Timothy Andrew, STUBBS, Darren
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEBRIDGE HOMES GROUP LIMITED

STONEBRIDGE HOMES GROUP LIMITED is an active company incorporated on 24 June 2019 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. STONEBRIDGE HOMES GROUP LIMITED was registered 6 years ago.(SIC: 64203)

Status

active

Active since 6 years ago

Company No

12065057

LTD Company

Age

6 Years

Incorporated 24 June 2019

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 14 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Isaacs Building 4 Charles Street Sheffield, S1 2HS,

Previous Addresses

Banner Cross Hall Ecclesall Road South Sheffield S11 9PD England
From: 9 March 2021To: 13 November 2023
1 Featherbank Court Leeds LS18 4QF United Kingdom
From: 24 June 2019To: 9 March 2021
Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Loan Cleared
Feb 22
Loan Secured
Oct 22
Loan Cleared
May 24
Loan Secured
Jan 25
Funding Round
Jan 26
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

LITTLEWOOD, Darren Louis

Active
4 Charles Street, SheffieldS1 2HS
Born February 1975
Director
Appointed 18 Dec 2020

ROBERTS, Timothy Andrew

Active
4 Charles Street, SheffieldS1 2HS
Born July 1964
Director
Appointed 18 Dec 2020

STUBBS, Darren

Active
Featherbank Court, LeedsLS18 4QF
Born February 1968
Director
Appointed 24 Jun 2019

Persons with significant control

2

4 Charles Street, SheffieldS1 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Dec 2020
LeedsLS18 4QF

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Jun 2019
Fundings
Financials
Latest Activities

Filing History

50

Second Filing Change Details Of A Person With Significant Control
9 March 2026
RP04PSC05RP04PSC05
Change To A Person With Significant Control
22 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 January 2026
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
13 January 2026
MAMA
Resolution
13 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
14 January 2025
AAAnnual Accounts
Memorandum Articles
7 January 2025
MAMA
Resolution
7 January 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Resolution
6 January 2025
RESOLUTIONSResolutions
Memorandum Articles
6 January 2025
MAMA
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
22 September 2021
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
22 July 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 July 2021
RP04SH01RP04SH01
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Resolution
26 January 2021
RESOLUTIONSResolutions
Memorandum Articles
26 January 2021
MAMA
Capital Name Of Class Of Shares
26 January 2021
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
7 January 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 January 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Incorporation Company
24 June 2019
NEWINCIncorporation