Background WavePink WaveYellow Wave

STONEBARN HOLDINGS LIMITED (14876877)

STONEBARN HOLDINGS LIMITED (14876877) is an active UK company. incorporated on 17 May 2023. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STONEBARN HOLDINGS LIMITED has been registered for 2 years. Current directors include NEETHLING, Paul Johannes, STERNBERG, Anton Hans.

Company Number
14876877
Status
active
Type
ltd
Incorporated
17 May 2023
Age
2 years
Address
Unit F5, The Foundry, Bath, BA1 5BT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NEETHLING, Paul Johannes, STERNBERG, Anton Hans
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEBARN HOLDINGS LIMITED

STONEBARN HOLDINGS LIMITED is an active company incorporated on 17 May 2023 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STONEBARN HOLDINGS LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

14876877

LTD Company

Age

2 Years

Incorporated 17 May 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

ESCAPADE 14 LTD
From: 17 May 2023To: 16 September 2025
Contact
Address

Unit F5, The Foundry Beehive Yard Bath, BA1 5BT,

Previous Addresses

Building 1000 Cambridge Research Park Waterbeach Cambridge CB25 9PD England
From: 17 May 2023To: 14 January 2025
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Owner Exit
Jul 23
Director Joined
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Joined
Jun 25
Owner Exit
Jun 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NEETHLING, Paul Johannes

Active
Beehive Yard, BathBA1 5BT
Born September 1985
Director
Appointed 08 Nov 2024

STERNBERG, Anton Hans

Active
Beehive Yard, BathBA1 5BT
Born January 1966
Director
Appointed 13 May 2025

TINDALL, William

Resigned
Cambridge Research Park, CambridgeCB25 9PD
Born October 1982
Director
Appointed 17 May 2023
Resigned 08 Nov 2024

Persons with significant control

3

0 Active
3 Ceased
Liberation House, St HelierJE1 4HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2024
Ceased 15 Apr 2025
Cambridge Research Park, WaterbeachCB25 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2023
Ceased 08 Nov 2024

Mr William Tindall

Ceased
Cambridge Research Park, CambridgeCB25 9PD
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2023
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Certificate Change Of Name Company
16 September 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
1 July 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
15 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Incorporation Company
17 May 2023
NEWINCIncorporation