Background WavePink WaveYellow Wave

STONEGATE HOMES (WESTBROOK MILLS 2) LIMITED (14345029)

STONEGATE HOMES (WESTBROOK MILLS 2) LIMITED (14345029) is an active UK company. incorporated on 8 September 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. STONEGATE HOMES (WESTBROOK MILLS 2) LIMITED has been registered for 3 years. Current directors include ONDHIA, Jatin Dineshrai, SHOJIN PROPERTY PARTNERS LIMITED, SHOJIN SECURITY TRUSTEE LIMITED.

Company Number
14345029
Status
active
Type
ltd
Incorporated
8 September 2022
Age
3 years
Address
C/O Leaman Mattei Suite 1, First Floor, 1, London, W1W 6AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ONDHIA, Jatin Dineshrai, SHOJIN PROPERTY PARTNERS LIMITED, SHOJIN SECURITY TRUSTEE LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEGATE HOMES (WESTBROOK MILLS 2) LIMITED

STONEGATE HOMES (WESTBROOK MILLS 2) LIMITED is an active company incorporated on 8 September 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. STONEGATE HOMES (WESTBROOK MILLS 2) LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14345029

LTD Company

Age

3 Years

Incorporated 8 September 2022

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

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

C/O Leaman Mattei Suite 1, First Floor, 1 Duchess Street London, W1W 6AN,

Previous Addresses

2000 Cathedral Square Cathedral Hill Guildford GU2 7YL England
From: 8 September 2022To: 30 May 2025
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Loan Secured
Jun 23
Loan Secured
Jul 23
Owner Exit
Jan 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
May 25
Director Joined
May 25
Loan Secured
Aug 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ONDHIA, Jatin Dineshrai

Active
Bishopsgate, LondonEC2M 3XD
Born January 1975
Director
Appointed 15 May 2025

SHOJIN PROPERTY PARTNERS LIMITED

Active
Bishopsgate, LondonEC2M 3XD
Corporate director
Appointed 15 May 2025

SHOJIN SECURITY TRUSTEE LIMITED

Active
Duchess Street, LondonW1W 6AN
Corporate director
Appointed 15 May 2025

HINDS, Jeremy Nigel Parker

Resigned
Cathedral Hill, GuildfordGU2 7YL
Born November 1970
Director
Appointed 08 Sept 2022
Resigned 15 May 2025

PATTERSON, James

Resigned
Cathedral Hill, GuildfordGU2 7YL
Born March 1968
Director
Appointed 08 Sept 2022
Resigned 15 May 2025

Persons with significant control

5

1 Active
4 Ceased
Duchess Street, LondonW1W 6AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2025
Seafront Road, HolywoodBT18 0BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2025
Ceased 15 May 2025
Seafront Road, Holywood, DownBT18 0BB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2025
Ceased 14 Mar 2025
42 Queen Street, BelfastBT1 6HL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2025
Ceased 14 Mar 2025
Seafront Road, HolywoodBT18 0BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2022
Ceased 14 Jan 2025
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
29 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
27 May 2025
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
27 May 2025
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
14 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Memorandum Articles
18 July 2023
MAMA
Resolution
18 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Incorporation Company
8 September 2022
NEWINCIncorporation