UKBizDB.co.uk

FIFTY-SEVEN STANHOPE GARDENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fifty-seven Stanhope Gardens Limited. The company was founded 31 years ago and was given the registration number 02787765. The firm's registered office is in LONDON. You can find them at C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FIFTY-SEVEN STANHOPE GARDENS LIMITED
Company Number:02787765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1993
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary19 February 2020Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director12 April 2011Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director12 April 2011Active
Harboury, Linchmere Ridge, Haslemere, United Kingdom, GU27 3PS

Secretary28 September 2014Active
59, Riverside Court, Nine Elms Lane, London, SW8 5BY

Secretary27 September 1994Active
9 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA

Secretary01 June 2000Active
2 South Square, Grays Inn, London, WC1R 5HP

Secretary09 February 1993Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary01 October 2003Active
62 Westlands Way, Oxted, RH8 0ND

Secretary17 October 1995Active
Winton House, Hampstead Norreys, Thatcham, RG18 0TF

Secretary10 February 1993Active
20 Pound Close, Surbiton, KT6 5JW

Secretary21 March 2000Active
High Priar, Stanton Townhead, Morpeth, NE65 8PR

Secretary18 December 2008Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary08 February 1993Active
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE

Corporate Secretary28 January 1994Active
Hartley Mead, Hartley Park Farm Selborne Road, Alton, GU34 3HP

Director21 March 2000Active
36 Stanhope Gardens, London, SW7 5QY

Director07 June 1999Active
59, Riverside Court, Nine Elms Lane, London, SW8 5BY

Director17 October 1995Active
3 Acacia Gardens, London, NW8 6AH

Director28 January 1994Active
10 Westfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4YA

Director18 January 2005Active
17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA

Director18 January 2005Active
59 Albert Bridge Road, London, SW11 4AQ

Director01 June 2000Active
120 East Road, London, N1 6AA

Nominee Director08 February 1993Active
Flat 10 7 Vicarage Gate, London, W8 4HH

Director20 November 1997Active
2 South Square, Grays Inn, London, WC1R 5HR

Director09 February 1993Active
81a Cromwell Road, London, SW2 5BW

Director10 February 1993Active
Shadybrook, Beeches Drive, Farnham Common, Slough, SL2 3JT

Director23 July 2007Active
12, Albury Park Road, Tynemouth, United Kingdom, NE30 2SH

Director05 May 2004Active
Newtown House, Alton Barnes, Marlborough, SN8 4LB

Director18 January 2005Active
20 Pound Close, Surbiton, KT6 5JW

Director21 March 2000Active
High Priar Stanton Townhead, Morpeth, NE65 8PR

Director26 January 2004Active
43 Netheravon Road, London, W4 2AN

Director05 May 2004Active

People with Significant Control

Mr Ciaran Coburn
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:Irish
Country of residence:England
Address:C/O Mr Gerard Mc Cormack, 61 David Newberry Drive, Lee-On-The-Solent, England, PO13 8FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-02-01Dissolution

Dissolution application strike off company.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Officers

Change corporate secretary company with change date.

Download
2021-01-11Address

Change registered office address company with date old address new address.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Officers

Change person director company with change date.

Download
2020-02-24Officers

Appoint corporate secretary company with name date.

Download
2020-02-24Address

Change registered office address company with date old address new address.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Persons with significant control

Change to a person with significant control.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2016-12-08Officers

Change person director company with change date.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Accounts

Accounts amended with accounts type total exemption small.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.