UKBizDB.co.uk

STANHOPE HOLDINGS LIMITED

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

This company is commonly known as Stanhope Holdings Limited. The company was founded 11 years ago and was given the registration number 08116342. The firm's registered office is in LONDON. You can find them at C/o Stanhope 2nd Floor, 100, New Oxford Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STANHOPE HOLDINGS LIMITED
Company Number:08116342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Stanhope 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Secretary06 July 2012Active
C/O Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director22 June 2012Active
The Met Building, 11th Floor, 22 Percy Street, London, United Kingdom, W1T 2BU

Director09 December 2022Active
C/O Mitsui Fudosan (U.K.) Limited, 6th Floor, Cassini House, 57-58 St James's Street, London, United Kingdom, SW1A 1LD

Director01 April 2024Active
Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director16 June 2022Active
C/O Stanhope 2nd Floor, 100 New Oxford Street, London, United Kingdom, WC1A 1HB

Director10 April 2017Active
C/O Stanhope 2nd Floor, 100 New Oxford Street, London, United Kingdom, WC1A 1HB

Director10 April 2017Active
4th Floor, 72 Welbeck Street, London, United Kingdom, W1G 0AY

Director17 January 2022Active
C/O Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director17 February 2021Active
C/O Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director06 July 2012Active
Co/ Stanhope 2nd Floor, 100 New Oxford Street, London, United Kingdom, WC1A 1HB

Director10 April 2017Active
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director28 August 2018Active
C/O Mitsui Fudosan (U.K.) Limited, 6th Floor, Cassini House, 57-58 St James's Street, London, United Kingdom, SW1A 1LD

Director01 June 2020Active
C/O Stanhope 2nd Floor, 100 New Oxford Street, London, WC1A 1HB

Director10 April 2017Active
Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director03 December 2018Active

People with Significant Control

His Majesty The King In Right Of Alberta
Notified on:09 December 2022
Status:Active
Country of residence:Canada
Address:1600, 10250 - 101 Street Nw, Edmonton, Canada, T5J 3P4
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mitsui Fudosan (U.K.) Limited
Notified on:27 June 2018
Status:Active
Country of residence:United Kingdom
Address:6th Floor, Cassini House, London, United Kingdom, SW1A 1LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Camp
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Stanhope, 2nd Floor, London, England, WC1A 1HB
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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Officers

Change person director company with change date.

Download
2023-08-29Accounts

Accounts with accounts type group.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Incorporation

Memorandum articles.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-17Incorporation

Memorandum articles.

Download
2022-08-05Accounts

Accounts with accounts type group.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-08-08Accounts

Accounts with accounts type group.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-09-05Accounts

Accounts with accounts type group.

Download
2020-06-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.