ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stones Holdings Limited

Stones Holdings Limited is an active company incorporated on 23 August 1999 with the registered office located in West Malling, Kent. Stones Holdings Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03830041
Private limited company
Age
26 years
Incorporated 23 August 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 November 2025 (1 month ago)
Next confirmation dated 5 November 2026
Due by 19 November 2026 (11 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
18 Kings Hill Avenue
Kings Hill
West Malling
ME19 4AE
England
Address changed on 3 Sep 2025 (3 months ago)
Previous address was Broadoak Newnham on Severn Gloucestershire GL14 1JF
Telephone
01452760304
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Sep 1972
Director • British • Lives in England • Born in May 1971
Director • British • Lives in England • Born in Oct 1970
Director • British • Lives in England • Born in May 1972
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stepping Stones Resettlement Unit Limited
Jennifer Dawn Gibson, Mark George Ground, and 1 more are mutual people.
Active
Pfera Hall Limited
Jennifer Dawn Gibson, Mark George Ground, and 1 more are mutual people.
Active
Dunview Limited
Jennifer Dawn Gibson, Mark George Ground, and 1 more are mutual people.
Active
Speeds Healthcare Ltd
Jennifer Dawn Gibson, Mark George Ground, and 1 more are mutual people.
Active
Cygnet Newton House Limited
Jennifer Dawn Gibson and Mark George Ground are mutual people.
Active
Cygnet (Oe) Limited
Mark George Ground and Dr Antonio Romero are mutual people.
Active
Cas Aspirations Properties Limited
Mark George Ground and Dr Antonio Romero are mutual people.
Active
Cygnet (DH) Limited
Mark George Ground and Dr Antonio Romero are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.53M
Same as previous period
Total Liabilities
-£3.53M
Same as previous period
Net Assets
£1K
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Confirmation Submitted
20 Days Ago on 17 Nov 2025
Accounting Period Extended
2 Months Ago on 2 Oct 2025
Dunview Limited (PSC) Details Changed
2 Months Ago on 29 Sep 2025
Charge Satisfied
3 Months Ago on 3 Sep 2025
Accounting Period Extended
3 Months Ago on 3 Sep 2025
Registered Address Changed
3 Months Ago on 3 Sep 2025
Katie Bowen Appointed
3 Months Ago on 2 Sep 2025
Mrs Jennifer Dawn Gibson Appointed
3 Months Ago on 2 Sep 2025
Dominic Francis Quinlan Resigned
3 Months Ago on 2 Sep 2025
Nicola Mcgrail Resigned
3 Months Ago on 2 Sep 2025
Get Credit Report
Discover Stones Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 November 2025 with no updates
Submitted on 17 Nov 2025
Current accounting period extended from 31 August 2025 to 31 December 2025
Submitted on 2 Oct 2025
Change of details for Dunview Limited as a person with significant control on 29 September 2025
Submitted on 30 Sep 2025
Appointment of Katie Bowen as a secretary on 2 September 2025
Submitted on 17 Sep 2025
Appointment of Mrs Jennifer Dawn Gibson as a director on 2 September 2025
Submitted on 16 Sep 2025
Appointment of Mr Mark George Ground as a director on 2 September 2025
Submitted on 3 Sep 2025
Termination of appointment of Nicola Mcgrail as a director on 2 September 2025
Submitted on 3 Sep 2025
Termination of appointment of Dominic Francis Quinlan as a director on 2 September 2025
Submitted on 3 Sep 2025
Registered office address changed from Broadoak Newnham on Severn Gloucestershire GL14 1JF to 18 Kings Hill Avenue Kings Hill West Malling ME19 4AE on 3 September 2025
Submitted on 3 Sep 2025
Appointment of Thomas Michael Day as a director on 2 September 2025
Submitted on 3 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year