Background WavePink WaveYellow Wave

SAND & STONE PROPERTY LTD (12330773)

SAND & STONE PROPERTY LTD (12330773) is an active UK company. incorporated on 25 November 2019. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SAND & STONE PROPERTY LTD has been registered for 6 years. Current directors include WILLIAMS, Bradley James.

Company Number
12330773
Status
active
Type
ltd
Incorporated
25 November 2019
Age
6 years
Address
Champion Allwoods Limited, 2nd Floor, Refuge House, Chester, CH1 2LE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WILLIAMS, Bradley James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAND & STONE PROPERTY LTD

SAND & STONE PROPERTY LTD is an active company incorporated on 25 November 2019 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SAND & STONE PROPERTY LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12330773

LTD Company

Age

6 Years

Incorporated 25 November 2019

Size

N/A

Accounts

ARD: 28/5

Up to Date

10 months left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 29 May 2024 - 28 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 29 May 2025 - 28 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 7 December 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Champion Allwoods Limited, 2nd Floor, Refuge House 33 - 37 Watergate Row Chester, CH1 2LE,

Previous Addresses

Brookside Works Denbigh Road Hendre Near Mold Flintshire CH7 5QA United Kingdom
From: 25 November 2019To: 18 April 2025
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Oct 21
Loan Secured
Apr 22
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WILLIAMS, Bradley James

Active
33 - 37 Watergate Row, ChesterCH1 2LE
Born August 1985
Director
Appointed 25 Nov 2019

WILLIAMS, Darrell Patrick

Resigned
33 - 37 Watergate Row, ChesterCH1 2LE
Born February 1957
Director
Appointed 25 Nov 2019
Resigned 20 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Darrell Patrick Williams

Ceased
33 - 37 Watergate Row, ChesterCH1 2LE
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Nov 2019
Ceased 20 Oct 2025

Mr Bradley James Williams

Active
33 - 37 Watergate Row, ChesterCH1 2LE
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2025
CS01Confirmation Statement
Memorandum Articles
13 November 2025
MAMA
Resolution
13 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 November 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Incorporation Company
25 November 2019
NEWINCIncorporation