logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Barker, Alexandra Leigh
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-01-28 ~ now
    OF - Secretary → CIF 0
  • 2
    Williams, Peter Keith
    Born in May 1983
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-11-18 ~ now
    OF - Director → CIF 0
  • 3
    Cherry, Graham Stewart
    Born in June 1959
    Individual (35 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Shah, Deepen
    Born in February 1984
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-08-30 ~ now
    OF - Director → CIF 0
  • 5
    Cherry, Richard Stephen
    Born in March 1961
    Individual (30 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressStonebond House, 132-136 Newlondon Road, Chelmsford, Essex, England
    Active Corporate (7 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Wilkinson, Robert
    Managing Director born in February 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ 2023-11-18
    OF - Director → CIF 0
  • 2
    Weedon, Christopher Paul
    Director born in April 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2017-09-08 ~ 2020-10-31
    OF - Director → CIF 0
    Weedon, Christophe
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-07 ~ 2019-06-12
    OF - Secretary → CIF 0
  • 3
    Cherry, Alan Herbert
    Director born in August 1933
    Individual
    Officer
    icon of calendar 2005-04-01 ~ 2010-01-23
    OF - Director → CIF 0
  • 4
    Cherry, Graham Stewart
    Individual (35 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2022-04-08
    OF - Secretary → CIF 0
    Mr Graham Stewart Cherry
    Born in June 1959
    Individual (35 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Mr Richard Stephen Cherry
    Born in March 1961
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Sethi, Nishi
    Legal Secretary born in August 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2005-04-01
    OF - Director → CIF 0
  • 7
    Rickman, Bryan Colin
    Solicitor born in February 1971
    Individual
    Officer
    icon of calendar 2005-04-01 ~ 2005-04-01
    OF - Director → CIF 0
  • 8
    Cornelius, Andrew Anthony Nicholas
    Chief Executive Officer born in September 1985
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-06-12 ~ 2024-08-30
    OF - Director → CIF 0
    Cornelius, Andrew Anthony Nicholas
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-06-12 ~ 2022-01-28
    OF - Secretary → CIF 0
  • 9
    CH REGISTRARS LIMITED
    icon of address35 Old Queen Street, London
    Dissolved Corporate (2 parents, 15 offsprings)
    Officer
    2005-04-01 ~ 2005-04-01
    PE - Secretary → CIF 0
parent relation
Company in focus

STONEBOND PROPERTIES (CHELMSFORD) LIMITED

Previous name
STONEBOND PROPERTIES LIMITED - 2020-04-29
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
41100 - Development Of Building Projects
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
119,996 GBP2018-10-31
17,900 GBP2017-10-31
Total Inventories
14,106,217 GBP2018-10-31
5,789,975 GBP2017-10-31
Debtors
298,076 GBP2018-10-31
348,457 GBP2017-10-31
Cash at bank and in hand
17,147,102 GBP2018-10-31
10,156,096 GBP2017-10-31
Current Assets
31,551,395 GBP2018-10-31
16,294,528 GBP2017-10-31
Net Current Assets/Liabilities
23,617,298 GBP2018-10-31
6,552,283 GBP2017-10-31
Total Assets Less Current Liabilities
23,737,294 GBP2018-10-31
6,570,183 GBP2017-10-31
Equity
Called up share capital
16,004,464 GBP2018-10-31
4,464 GBP2017-10-31
Share premium
3,543,786 GBP2018-10-31
3,543,786 GBP2017-10-31
Retained earnings (accumulated losses)
4,189,044 GBP2018-10-31
3,021,933 GBP2017-10-31
Equity
23,737,294 GBP2018-10-31
6,570,183 GBP2017-10-31
Called up share capital, Restated amount
3,540,006 GBP2016-10-31
Restated amount
2,204,344 GBP2016-10-31
Profit/Loss
1,167,111 GBP2017-11-01 ~ 2018-10-31
817,589 GBP2016-11-01 ~ 2017-10-31
Issue of Equity Instruments
Called up share capital
16,000,000 GBP2017-11-01 ~ 2018-10-31
918 GBP2016-11-01 ~ 2017-10-31
Issue of Equity Instruments
16,000,000 GBP2017-11-01 ~ 2018-10-31
3,544,704 GBP2016-11-01 ~ 2017-10-31
Profit/Loss
Retained earnings (accumulated losses)
1,167,111 GBP2017-11-01 ~ 2018-10-31
Average Number of Employees
122017-11-01 ~ 2018-10-31
62016-11-01 ~ 2017-10-31
Audit Fees/Expenses
10,500 GBP2017-11-01 ~ 2018-10-31
10,500 GBP2016-11-01 ~ 2017-10-31
Property, Plant & Equipment - Gross Cost
Other
173,873 GBP2018-10-31
28,303 GBP2017-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
53,877 GBP2018-10-31
10,403 GBP2017-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
43,474 GBP2017-11-01 ~ 2018-10-31
Property, Plant & Equipment
Other
119,996 GBP2018-10-31
17,900 GBP2017-10-31
Trade Debtors/Trade Receivables
Current
106,457 GBP2018-10-31
284,423 GBP2017-10-31
Other Debtors
Current
191,619 GBP2018-10-31
64,034 GBP2017-10-31
Debtors
Current
298,076 GBP2018-10-31
348,457 GBP2017-10-31
Trade Creditors/Trade Payables
Current
847,018 GBP2018-10-31
398,759 GBP2017-10-31
Corporation Tax Payable
256,995 GBP2018-10-31
201,380 GBP2017-10-31
Other Taxation & Social Security Payable
47,117 GBP2018-10-31
6,947 GBP2017-10-31
Other Creditors
Current
6,782,967 GBP2018-10-31
9,135,159 GBP2017-10-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
8,500 shares2018-10-31
Par Value of Share
Class 3 ordinary share
10 GBP2017-11-01 ~ 2018-10-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
3,540 shares2018-10-31
Par Value of Share
Class 4 ordinary share
1 GBP2017-11-01 ~ 2018-10-31
Equity
Called up share capital
16,004,464 GBP2018-10-31
4,464 GBP2017-10-31

Related profiles found in government register
  • STONEBOND PROPERTIES (CHELMSFORD) LIMITED
    Info
    STONEBOND PROPERTIES LIMITED - 2020-04-29
    Registered number 05410293
    icon of addressStonebond House, 132 - 136 New London Road, Chelmsford, Essex CM2 0RG
    PRIVATE LIMITED COMPANY incorporated on 2005-04-01 (20 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-01
    CIF 0
  • STONEBOND PROPERTIES (CHELMSFORD) LIMITED
    S
    Registered number 05410293
    icon of addressStonebond House, 132 - 136 New London Road, Chelmsford, Essex Cm2 0rg, CM2 0RG
    CIF 1 CIF 2
  • STONEBOND PROPERTIES (CHELMSFORD) LIMITED
    S
    Registered number 05410293
    icon of address132 - 136, New London Road, Stonebond House, Chelmsford, Essex, England, CM2 0RG
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressStonebond House, 132-136 New London Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressStonebond House, 132 - 136 New London Road, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    CIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2025-09-10 ~ now
    CIF 1 - LLP Designated Member → ME
  • 3
    icon of addressStonebond House, 132 - 136 New London Road, Chelmsford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2025-01-31 ~ now
    CIF 2 - LLP Designated Member → ME
  • 4
    icon of addressStonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    CIF 11 - Has significant influence or controlOE
  • 5
    icon of addressStonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    CIF 8 - Has significant influence or controlOE
  • 6
    icon of address132 New London Road, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    CIF 10 - Has significant influence or controlOE
  • 7
    icon of addressStonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    CIF 7 - Has significant influence or controlOE
  • 8
    icon of addressStonebond House, 132-136 New London Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    CIF 9 - Has significant influence or controlOE
  • 9
    icon of addressStonebond House, 132 - 136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    CIF 12 - Right to appoint or remove directorsOE
  • 10
    WRITTLE MANAGEMENT COMPANY LTD - 2020-01-22
    icon of address132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    CIF 6 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of address11 Reeves Way, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-22 ~ 2021-08-27
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressEssex Properties Limited, 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-01-26 ~ 2020-02-28
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.