ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stonebond Properties (Chelmsford) Limited

Stonebond Properties (Chelmsford) Limited is an active company incorporated on 1 April 2005 with the registered office located in Chelmsford, Essex. Stonebond Properties (Chelmsford) Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05410293
Private limited company
Age
20 years
Incorporated 1 April 2005
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 1 April 2025 (6 months ago)
Next confirmation dated 1 April 2026
Due by 15 April 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
Stonebond House
132 - 136 New London Road
Chelmsford
Essex
CM2 0RG
England
Same address for the past 5 years
Telephone
01277218219
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1959
Director • Chief Executive Officer • British • Lives in UK • Born in Sep 1985
Director • Head Of Finance • British • Lives in England • Born in Feb 1984
Director • British • Lives in UK • Born in Mar 1961
Director • British • Lives in England • Born in May 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stonebond Properties (St Albans) Limited
Deepen Shah, Mr Graham Stewart Cherry, and 2 more are mutual people.
Active
Woodside Place Dry Street Management Company Ltd
Deepen Shah, Andrew Anthony Nicholas Cornelius, and 1 more are mutual people.
Active
Stonebond Group Limited
Deepen Shah, Mr Graham Stewart Cherry, and 1 more are mutual people.
Active
Stonebond Properties (Sevenoaks) Limited
Deepen Shah, Mr Graham Stewart Cherry, and 1 more are mutual people.
Active
Stonebond Properties (Birmingham) Limited
Deepen Shah, Mr Graham Stewart Cherry, and 1 more are mutual people.
Active
Stonebond Properties (Guildford) Limited
Deepen Shah, Mr Graham Stewart Cherry, and 1 more are mutual people.
Active
The Courtyard (Hatfield Peverel) Limited
Deepen Shah, Andrew Anthony Nicholas Cornelius, and 1 more are mutual people.
Active
Stonebond Properties (Manchester) Limited
Deepen Shah, Mr Graham Stewart Cherry, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£3.13M
Decreased by £2.95M (-49%)
Turnover
£44.78M
Decreased by £17.62M (-28%)
Employees
60
Decreased by 5 (-8%)
Total Assets
£85.52M
Increased by £3.99M (+5%)
Total Liabilities
-£71.6M
Increased by £10.75M (+18%)
Net Assets
£13.92M
Decreased by £6.76M (-33%)
Debt Ratio (%)
84%
Increased by 9.08% (+12%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 1 Aug 2025
Confirmation Submitted
6 Months Ago on 9 Apr 2025
New Charge Registered
1 Year Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 1 Month Ago on 2 Sep 2024
Mr Deepen Shah Appointed
1 Year 1 Month Ago on 30 Aug 2024
Andrew Anthony Nicholas Cornelius Resigned
1 Year 1 Month Ago on 30 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 4 Apr 2024
Accounting Period Extended
1 Year 7 Months Ago on 6 Mar 2024
New Charge Registered
1 Year 8 Months Ago on 29 Jan 2024
Mr Peter Keith Williams Appointed
1 Year 11 Months Ago on 18 Nov 2023
Get Credit Report
Discover Stonebond Properties (Chelmsford) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 30 November 2024
Submitted on 1 Aug 2025
Confirmation statement made on 1 April 2025 with no updates
Submitted on 9 Apr 2025
Registration of charge 054102930031, created on 30 September 2024
Submitted on 2 Oct 2024
Full accounts made up to 30 November 2023
Submitted on 2 Sep 2024
Appointment of Mr Deepen Shah as a director on 30 August 2024
Submitted on 30 Aug 2024
Termination of appointment of Andrew Anthony Nicholas Cornelius as a director on 30 August 2024
Submitted on 30 Aug 2024
Confirmation statement made on 1 April 2024 with no updates
Submitted on 4 Apr 2024
Previous accounting period extended from 31 October 2023 to 30 November 2023
Submitted on 6 Mar 2024
Registration of charge 054102930030, created on 29 January 2024
Submitted on 31 Jan 2024
Termination of appointment of Robert Wilkinson as a director on 18 November 2023
Submitted on 24 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year