Background WavePink WaveYellow Wave

STONEFERRY ESTATES 2 LIMITED (15767501)

STONEFERRY ESTATES 2 LIMITED (15767501) is an active UK company. incorporated on 7 June 2024. with registered office in North Ferriby. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. STONEFERRY ESTATES 2 LIMITED has been registered for 1 year. Current directors include HEALEY, Thomas William, HEALEY, Tim.

Company Number
15767501
Status
active
Type
ltd
Incorporated
7 June 2024
Age
1 years
Address
Ferriby Hall, North Ferriby, HU14 3JP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HEALEY, Thomas William, HEALEY, Tim
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEFERRY ESTATES 2 LIMITED

STONEFERRY ESTATES 2 LIMITED is an active company incorporated on 7 June 2024 with the registered office located in North Ferriby. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. STONEFERRY ESTATES 2 LIMITED was registered 1 year ago.(SIC: 41100, 68209)

Status

active

Active since 1 years ago

Company No

15767501

LTD Company

Age

1 Years

Incorporated 7 June 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 7 June 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Ferriby Hall High Street North Ferriby, HU14 3JP,

Timeline

6 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jun 24
Director Left
Jul 24
Funding Round
Sept 24
Capital Update
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HEALEY, Thomas William

Active
High Street, North FerribyHU14 3JP
Born May 1985
Director
Appointed 07 Jun 2024

HEALEY, Tim

Active
High Street, North FerribyHU14 3JP
Born December 1958
Director
Appointed 07 Jun 2024

WILBRAHAM, David Charles

Resigned
High Street, North FerribyHU14 3JP
Born August 1957
Director
Appointed 07 Jun 2024
Resigned 04 Jul 2024

Persons with significant control

1

High Street, North FerribyHU14 3JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2024
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Resolution
15 January 2025
RESOLUTIONSResolutions
Memorandum Articles
15 January 2025
MAMA
Capital Name Of Class Of Shares
15 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 January 2025
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Shortened
17 September 2024
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
13 September 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 September 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 September 2024
MAMA
Resolution
13 September 2024
RESOLUTIONSResolutions
Memorandum Articles
13 September 2024
MAMA
Resolution
13 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 September 2024
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Change To A Person With Significant Control
6 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 September 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
5 September 2024
SH19Statement of Capital
Legacy
5 September 2024
SH20SH20
Legacy
5 September 2024
CAP-SSCAP-SS
Resolution
5 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Incorporation Company
7 June 2024
NEWINCIncorporation