UKBizDB.co.uk

SIXTY-TWO STANHOPE GARDENS LIMITED

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

This company is commonly known as Sixty-two Stanhope Gardens Limited. The company was founded 31 years ago and was given the registration number 02787809. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Citygate, Saint James Boulevard, Newcastle Upon Tyne, . This company's SIC code is 98100 - Undifferentiated goods-producing activities of private households for own use.

Company Information

Name:SIXTY-TWO STANHOPE GARDENS LIMITED
Company Number:02787809
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 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98100 - Undifferentiated goods-producing activities of private households for own use

Office Address & Contact

Registered Address:Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citygate, St. James Boulevard, Newcastle, United Kingdom, NE1 4JE

Secretary04 March 2016Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 April 2019Active
62, Stanhope Gardens, London, England, SW7 5RF

Director24 September 2015Active
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
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
Shadybrook, Beeches Drive, Farnham Common, Slough, SL2 3JT

Director23 July 2007Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

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

Director18 January 2005Active
High Priar Stanton Townhead, Morpeth, NE65 8PR

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

Director05 May 2004Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Accounts

Accounts with accounts type dormant.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-04-29Accounts

Accounts with accounts type dormant.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Officers

Change person director company with change date.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-07Accounts

Accounts with accounts type dormant.

Download
2016-03-18Officers

Appoint person secretary company with name date.

Download
2016-03-18Officers

Termination secretary company with name termination date.

Download
2015-11-25Officers

Appoint person director company with name date.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Officers

Change person director company with change date.

Download
2015-02-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.