ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stone Grange Investments Limited

Stone Grange Investments Limited is an active company incorporated on 17 June 1998 with the registered office located in Hartlepool, County Durham. Stone Grange Investments Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03582930
Private limited company
Age
27 years
Incorporated 17 June 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 June 2025 (4 months ago)
Next confirmation dated 17 June 2026
Due by 1 July 2026 (8 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Hub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
England
Address changed on 11 Apr 2024 (1 year 6 months ago)
Previous address was Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
3
Director • PSC • Managing Director • British • Lives in England • Born in Sep 1978
Director • PSC • British • Lives in United States • Born in Jan 1983
Director • British • Lives in England • Born in Oct 1951
Secretary • Company Secretary • British • Born in Jun 1967
Miss Anna Caroline Yuill
PSC • British • Lives in UK • Born in Sep 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mowden Park Estate Company Limited
Mrs Julie Margaret Rigali, Mr Edward Richard Thomas Yuill, and 2 more are mutual people.
Active
John Seymour Land Limited
Mrs Julie Margaret Rigali, Mr Edward Richard Thomas Yuill, and 2 more are mutual people.
Active
South Shore One Limited
Mrs Julie Margaret Rigali, Mr Edward Richard Thomas Yuill, and 2 more are mutual people.
Active
Cecil M. Yuill Limited
Mrs Julie Margaret Rigali, Mr Edward Richard Thomas Yuill, and 2 more are mutual people.
Active
Deneaim Limited
Mrs Julie Margaret Rigali, Mr Edward Richard Thomas Yuill, and 1 more are mutual people.
Active
Villiers Street Agricultural Land Limited
Mrs Julie Margaret Rigali, Mr Edward Richard Thomas Yuill, and 1 more are mutual people.
Active
Northumbrian Land Limited
Mrs Julie Margaret Rigali, Mr Edward Richard Thomas Yuill, and 1 more are mutual people.
Active
Imaginative Living Limited
Mrs Julie Margaret Rigali, Phillip Guy Yuill, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£14.02K
Decreased by £15.45K (-52%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.84M
Increased by £19.79K (+1%)
Total Liabilities
-£1.8M
Increased by £29.06K (+2%)
Net Assets
£33.1K
Decreased by £9.27K (-22%)
Debt Ratio (%)
98%
Increased by 0.53% (+1%)
Latest Activity
Confirmation Submitted
4 Months Ago on 26 Jun 2025
Full Accounts Submitted
11 Months Ago on 25 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 25 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 11 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 5 Dec 2023
Confirmation Submitted
2 Years 4 Months Ago on 22 Jun 2023
Full Accounts Submitted
2 Years 11 Months Ago on 25 Nov 2022
Confirmation Submitted
3 Years Ago on 20 Jun 2022
Full Accounts Submitted
3 Years Ago on 9 Dec 2021
Confirmation Submitted
4 Years Ago on 23 Jun 2021
Get Credit Report
Discover Stone Grange Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 June 2025 with no updates
Submitted on 26 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 25 Nov 2024
Confirmation statement made on 17 June 2024 with no updates
Submitted on 25 Jun 2024
Registered office address changed from Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN to Hub 1 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 11 April 2024
Submitted on 11 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 5 Dec 2023
Confirmation statement made on 17 June 2023 with updates
Submitted on 22 Jun 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 25 Nov 2022
Confirmation statement made on 17 June 2022 with no updates
Submitted on 20 Jun 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 9 Dec 2021
Confirmation statement made on 17 June 2021 with no updates
Submitted on 23 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year