Company NameStones Residential Holdings Limited
DirectorChristopher James Hough
Company StatusActive
Company Number08823115
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 months ago)
Previous NamesStone Residential (Stanmore) Limited and Stone Residential Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher James Hough
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed25 May 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCheif Financial Officer
Country of ResidenceEngland
Correspondence AddressBuilding One, Chiswick Park 566 Chiswick High Road
London
W4 5BE
Director NameMr Robert Irving Stone
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleReal Estate
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMrs Claire Allyson Stone
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 25 May 2022)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMr Nichola John Budden
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 2022(8 years, 5 months after company formation)
Appointment Duration5 days (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB

Location

Registered AddressBuilding One, Chiswick Park
566 Chiswick High Road
London
W4 5BE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

22 January 2014Delivered on: 28 January 2014
Persons entitled:
Susan Rachael Fisher
Richard Henley

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 November 2023Confirmation statement made on 24 November 2023 with updates (4 pages)
22 November 2023Second filing for the notification of Foxtons Limited as a person with significant control (7 pages)
21 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
9 December 2022Second filing for the appointment of Mr Christopher James Hough as a director (3 pages)
7 December 2022Confirmation statement made on 24 November 2022 with updates (4 pages)
3 August 2022Registered office address changed from 76 New Cavendish Street London W1G 9TB to Building One, Chiswick Park 566 Chiswick High Road London W4 5BE on 3 August 2022 (1 page)
28 June 2022Termination of appointment of Nicholas John Budden as a director on 30 May 2022 (1 page)
31 May 2022Cessation of Robert Irving Stone as a person with significant control on 25 May 2022 (1 page)
31 May 2022Appointment of Mr Nicholas John Budden as a director on 25 May 2022 (2 pages)
31 May 2022Termination of appointment of Robert Irving Stone as a director on 25 May 2022 (1 page)
31 May 2022Appointment of Christopher James Hough as a director on 25 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 09/12/2022
(3 pages)
31 May 2022Cessation of Claire Allyson Stone as a person with significant control on 25 May 2022 (1 page)
31 May 2022Notification of Foxtons Limtied as a person with significant control on 25 May 2022
  • ANNOTATION Clarification a second filed PSC02 was registered on 22/11/2023.
(3 pages)
31 May 2022Termination of appointment of Claire Allyson Stone as a director on 25 May 2022 (1 page)
26 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
26 April 2022Satisfaction of charge 088231150001 in full (1 page)
24 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 January 2020Confirmation statement made on 20 December 2019 with updates (5 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 February 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 January 2018Change of details for Robert Irving Stone as a person with significant control on 20 December 2017 (2 pages)
23 January 2018Director's details changed for Mr Robert Irving Stone on 20 December 2017 (2 pages)
23 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 March 2015Company name changed stone residential holdings LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
(3 pages)
3 March 2015Company name changed stone residential holdings LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
(3 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
28 January 2014Company name changed stone residential (stanmore) LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
(2 pages)
28 January 2014Registration of charge 088231150001 (34 pages)
28 January 2014Company name changed stone residential (stanmore) LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
(2 pages)
28 January 2014Registration of charge 088231150001 (34 pages)
21 January 2014Appointment of Mrs Claire Allyson Stone as a director (2 pages)
21 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 100
(3 pages)
21 January 2014Appointment of Mrs Claire Allyson Stone as a director (2 pages)
21 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 100
(3 pages)
16 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-10
(1 page)
16 January 2014Change of name notice (2 pages)
16 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-10
(1 page)
16 January 2014Change of name notice (2 pages)
20 December 2013Incorporation (20 pages)
20 December 2013Incorporation (20 pages)