Company NameStoneacre Property Investments Ltd
Company StatusActive
Company Number08000466
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAmanda Louise Jacobs
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Malcolm Jones & Co Llp, West Hill House Allert
Chapel Allerton
Leeds
LS7 3QB
Director NameMr Stephen Howard Jacobs
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(same day as company formation)
RoleCommodities Dealer
Country of ResidenceEngland
Correspondence AddressC/O Malcolm Jones & Co Llp, West Hill House Allert
Chapel Allerton
Leeds
LS7 3QB
Secretary NameStephen Howard Jacobs
StatusCurrent
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Malcolm Jones & Co Llp, West Hill House Allert
Chapel Allerton
Leeds
LS7 3QB
Director NameMr Benjamin Louis Jacobs
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(3 years after company formation)
Appointment Duration9 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressC/O Malcolm Jones & Co Llp, West Hill House Allert
Chapel Allerton
Leeds
LS7 3QB
Director NameMr Joshua Jacobs
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(3 years after company formation)
Appointment Duration9 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressC/O Malcolm Jones & Co Llp, West Hill House Allert
Chapel Allerton
Leeds
LS7 3QB

Location

Registered AddressC/O Malcolm Jones & Co Llp, West Hill House Allerton Hill
Chapel Allerton
Leeds
LS7 3QB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

100 at £1Amanda Louise Jacobs
50.00%
Ordinary
100 at £1Stephen Howard Jacobs
50.00%
Ordinary

Financials

Year2014
Net Worth£71,895
Cash£8,356
Current Liabilities£625,449

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

8 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
22 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
22 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
29 March 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
5 October 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
20 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase by the company approved 25/03/2020
(3 pages)
25 March 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 400
(3 pages)
24 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
21 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
28 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
27 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
25 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
15 February 2017Registered office address changed from Stoneacre 632 Harrogate Road Leeds LS7 4NZ England to C/O Malcolm Jones & Co Llp, West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB on 15 February 2017 (1 page)
15 February 2017Registered office address changed from Stoneacre 632 Harrogate Road Leeds LS7 4NZ England to C/O Malcolm Jones & Co Llp, West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB on 15 February 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
(5 pages)
8 April 2016Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RX to Stoneacre 632 Harrogate Road Leeds LS7 4NZ on 8 April 2016 (1 page)
8 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
(5 pages)
8 April 2016Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RX to Stoneacre 632 Harrogate Road Leeds LS7 4NZ on 8 April 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Appointment of Mr Joshua Jacobs as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Benjamin Louis Jacobs as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Joshua Jacobs as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Joshua Jacobs as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Benjamin Louis Jacobs as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Benjamin Louis Jacobs as a director on 1 April 2015 (2 pages)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 200
(4 pages)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 200
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
(4 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)