ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stonewater Developments Limited

Stonewater Developments Limited is an active company incorporated on 13 June 2018 with the registered office located in Leicester, Leicestershire. Stonewater Developments Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11414209
Private limited company
Age
7 years
Incorporated 13 June 2018
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 June 2025 (2 months ago)
Next confirmation dated 12 June 2026
Due by 26 June 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
Suite C Lancaster House Grange Business Park
Enderby Road
Whetstone
Leicester
LE8 6EP
Same address since incorporation
Telephone
023 80658836
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Feb 1967
Director • Development Consultant • British • Lives in UK • Born in Sep 1966
Director • Head Of Capital Markets • Indian • Lives in England • Born in Oct 1976
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stonewater Commercial Limited
Mr Angus James Michie, Ms Beverley Anne Costain, and 1 more are mutual people.
Active
Stonewater Procurement Limited
Mr Angus James Michie and Ms Beverley Anne Costain are mutual people.
Active
Stonewater Funding Plc
Ms Beverley Anne Costain and Mr Hursh Shah are mutual people.
Active
Seven Capital (CS) Limited
Mr Angus James Michie is a mutual person.
Active
Westworld Real Estate Limited
Mr Angus James Michie is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.53M
Increased by £128K (+9%)
Turnover
£123.4M
Decreased by £32.63M (-21%)
Employees
Unreported
Same as previous period
Total Assets
£46.83M
Decreased by £16.23M (-26%)
Total Liabilities
-£47.9M
Decreased by £15M (-24%)
Net Assets
-£1.07M
Decreased by £1.23M (-767%)
Debt Ratio (%)
102%
Increased by 2.53% (+3%)
Latest Activity
Full Accounts Submitted
18 Days Ago on 20 Aug 2025
Ms Natalie Angus Appointed
20 Days Ago on 18 Aug 2025
Anne Louise Harling Resigned
20 Days Ago on 18 Aug 2025
New Charge Registered
23 Days Ago on 15 Aug 2025
New Charge Registered
2 Months Ago on 27 Jun 2025
Confirmation Submitted
2 Months Ago on 17 Jun 2025
Charge Satisfied
4 Months Ago on 23 Apr 2025
Charge Satisfied
4 Months Ago on 23 Apr 2025
Charge Satisfied
4 Months Ago on 23 Apr 2025
Charge Satisfied
4 Months Ago on 23 Apr 2025
Get Credit Report
Discover Stonewater Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 114142090013, created on 15 August 2025
Submitted on 22 Aug 2025
Full accounts made up to 31 March 2025
Submitted on 20 Aug 2025
Appointment of Ms Natalie Angus as a secretary on 18 August 2025
Submitted on 18 Aug 2025
Termination of appointment of Anne Louise Harling as a secretary on 18 August 2025
Submitted on 18 Aug 2025
Registration of charge 114142090012, created on 27 June 2025
Submitted on 2 Jul 2025
Confirmation statement made on 12 June 2025 with no updates
Submitted on 17 Jun 2025
Memorandum and Articles of Association
Submitted on 1 May 2025
Satisfaction of charge 114142090007 in full
Submitted on 23 Apr 2025
Satisfaction of charge 114142090009 in full
Submitted on 23 Apr 2025
Satisfaction of charge 114142090008 in full
Submitted on 23 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year