STONE PROPERTY SERVICES LIMITED
Other letting and operating of own or leased real estate
STONE PROPERTY SERVICES LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Full company profile for STONE PROPERTY SERVICES LIMITED (11320366), an active property, infrastructure and construction company based in United Kingdom. Incorporated 20 Apr 2018. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Cash in Bank
£282.78k
Net Assets
£1.55M
Total Liabilities
£4.84M
Turnover
N/A
Employees
3
Debt Ratio
76%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Judith Alexandra Stone | Director | British | Wales | 26 Oct 2018 | Active |
| Martyn Peter Stone | Director | British | Wales | 26 Oct 2018 | Active |
| Michael Peter Stone | Director | British | United Kingdom | 20 Apr 2018 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Judith Alexandra Stone
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Martyn Peter Stone
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
12 North Road, Cardiff (CF10 3DY) CARDIFF | Freehold | £363,300 | 6 Jun 2022 |
Maison Pierre, 14 North Road, Cardiff (CF10 3DY) CARDIFF | Freehold | £363,000 | 5 Oct 2020 |
land adjoining 14 Queen Anne Square, Cardiff (CF10 3ED) CARDIFF | Freehold | - | 15 Sept 2020 |
land lying to the west side of Queen Anne Square, Cardiff CARDIFF | Freehold | - | 15 Sept 2020 |
16 North Road, Cardiff (CF10 3DY) CARDIFF | Freehold | £300,000 | 17 Jun 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Apr 2026 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 6 Feb 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 15 Sept 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 23 Apr 2025 | Confirmation Statement | Confirmation statement made on 19 Apr 2025 with updates | |
| 16 Apr 2025 | Accounts | Annual accounts made up to 30 Apr 2024 |
Annual accounts made up to 30 Apr 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 19 Apr 2025 with updates
Annual accounts made up to 30 Apr 2024
Recent Activity
Latest Activity
Annual accounts made up to 30 Apr 2025
5 days ago on 24 Apr 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 6 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
7 months ago on 15 Sept 2025
Confirmation statement made on 19 Apr 2025 with updates
1 years ago on 23 Apr 2025
Annual accounts made up to 30 Apr 2024
1 years ago on 16 Apr 2025
