Background WavePink WaveYellow Wave

STONEHAM BLOCK MANAGEMENT LIMITED (13444959)

STONEHAM BLOCK MANAGEMENT LIMITED (13444959) is an active UK company. incorporated on 8 June 2021. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STONEHAM BLOCK MANAGEMENT LIMITED has been registered for 4 years. Current directors include CAMERON-WALLER, Janine Elizabeth, COX, Matthew Charles.

Company Number
13444959
Status
active
Type
ltd
Incorporated
8 June 2021
Age
4 years
Address
1 Wellington Road, Brighton, BN41 1DN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CAMERON-WALLER, Janine Elizabeth, COX, Matthew Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEHAM BLOCK MANAGEMENT LIMITED

STONEHAM BLOCK MANAGEMENT LIMITED is an active company incorporated on 8 June 2021 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STONEHAM BLOCK MANAGEMENT LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13444959

LTD Company

Age

4 Years

Incorporated 8 June 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

1 Wellington Road Brighton, BN41 1DN,

Previous Addresses

Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA England
From: 30 January 2025To: 7 January 2026
The Knoll Business Centre the Knoll Business Centre, Office P1 325 - 327 Old Shoreham Road Hove BN3 7GS England
From: 9 February 2023To: 30 January 2025
The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ United Kingdom
From: 8 June 2021To: 9 February 2023
Timeline

6 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Jan 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CAMERON-WALLER, Janine Elizabeth

Active
Wellington Road, BrightonBN41 1DN
Born June 1989
Director
Appointed 01 Dec 2025

COX, Matthew Charles

Active
Wellington Road, BrightonBN41 1DN
Born December 1982
Director
Appointed 09 Feb 2023

ADAMS, Karen Jayne

Resigned
28 Fourth Avenue, HoveBN3 2PJ
Born December 1972
Director
Appointed 08 Jun 2021
Resigned 09 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
Wellington Road, BrightonBN41 1DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2023

Ms Karen Jayne Adams

Ceased
28 Fourth Avenue, HoveBN3 2PJ
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jun 2021
Ceased 09 Feb 2023

Mr Peter Michael Adams

Ceased
28 Fourth Avenue, HoveBN3 2PJ
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jun 2021
Ceased 09 Feb 2023
Fundings
Financials
Latest Activities

Filing History

23

Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
7 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Incorporation Company
8 June 2021
NEWINCIncorporation