UKBizDB.co.uk

STANHOPE PENSION TRUST LIMITED

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

This company is commonly known as Stanhope Pension Trust Limited. The company was founded 52 years ago and was given the registration number 01049236. The firm's registered office is in NEWPORT ROAD. You can find them at The Hollies, Po Box 20, Newport Road, Stafford. This company's SIC code is 65300 - Pension funding.

Company Information

Name:STANHOPE PENSION TRUST LIMITED
Company Number:01049236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1972
End of financial year:05 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:The Hollies, Po Box 20, Newport Road, Stafford, ST16 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Point 3, Haywood Road, Warwick, England, CV34 5AH

Director15 September 2011Active
4th Floor, 115, George Street, Edinburgh, Scotland, EH2 4JN

Corporate Director01 April 2021Active
Manorways, 67a Rowley Bank, Stafford, ST17 9BG

Secretary06 October 2005Active
28 Midway, St Albans, AL3 4BQ

Secretary24 April 2002Active
Point 3, Haywood Road, Warwick, England, CV34 5AH

Secretary16 March 2011Active
23 Meyrick Road, Stafford, ST17 4DG

Secretary05 April 1999Active
56 Sandy Lane, Rugeley, WS15 2LF

Secretary27 April 2004Active
15 Badgers Croft, Eccleshall, Stafford, ST21 6DS

Secretary-Active
232 Padgbury Lane, West Heath, Congleton, CW12 4HU

Secretary06 February 2003Active
Redwood Lodge Ashby Park, Daventry, NN11 0QW

Director06 April 2006Active
Point 3, Haywood Road, Warwick, England, CV34 5AH

Director09 October 2012Active
8 Manor Avenue, Beeston, Nottingham, NG9 6BP

Director06 April 2005Active
17 Sandy Lodge Lane, Northwood, HA6 2HZ

Director-Active
The Rickyard Barn, Vale Road, Chesham, HP5 3HW

Director-Active
Easterbrook Villa, 40 West Pilton Street, Edinburgh, EH4 4JQ

Director16 December 1993Active
35, Fellows Road, Beeston, Nottingham, United Kingdom, NG9 1AQ

Director24 June 2010Active
26 Mountbatten Way, Chelmsford, CM1 6FE

Director03 May 2000Active
Oakedge Pool Lane, Brocton, Stafford, ST17 0TX

Director29 April 1993Active
Shrewley House Cottage, Hughes Hill, Shrewley, CV35 7AS

Director22 November 2002Active
32 Rue Jean Mermoz, L'Etang La Ville, France,

Director20 December 1996Active
3 Shipton Close, Dudley, DY1 2GE

Director13 June 2003Active
Harbourside, 29 Esplanade, Fowey, PL23 1HY

Director16 June 2005Active
127 Leverstock Green Road, Hemel Hempstead, HP3 8QD

Director17 July 2002Active
13 Carnegie Crescent, Melton Mowbray, LE13 1RP

Director22 November 2002Active
30 St Marks Crescent, Sompting, BN15 8SG

Director06 April 2004Active
Lilac Cottage Gravel Road, Binfield Heath, Henley On Thames, RG9 4LY

Director29 April 1998Active
46 Sheldon Avenue, London, N6 4JR

Director27 November 1997Active
Thirlestane House, Broughton, Biggar, ML12 6HQ

Director01 June 2004Active
Point 3, Haywood Road, Warwick, England, CV34 5AH

Director06 October 2018Active
2 Knighton Close, Broughton Astley, Leicester, LE9 6UG

Director09 March 2000Active
18 Kent Terrace, London, NW1 4RP

Director08 January 2007Active
4 Ffordd Uchaf, Colwyn Bay, LL28 5YB

Director03 May 2000Active
24 Whitcroft Road, Liverpool, L6 8NJ

Director01 November 2003Active
Wyndhams Farm, Wedhampton, Devizes, SN10 3QE

Director-Active
Flat 3, 30 Portland Place West, Leamington Spa, CV32 5EU

Director22 November 2002Active

People with Significant Control

Stanhope 2021 Ltd
Notified on:15 July 2021
Status:Active
Country of residence:Scotland
Address:115, George Street, Edinburgh, Scotland, EH2 4JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Gordon Harris
Notified on:16 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Point 3, Haywood Road, Warwick, England, CV34 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Law Debenture Pension Trust Corporation Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fifth Floor,, 100 Wood Street, London, England, EC2V 7EX
Nature of control:
  • Ownership of shares 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 (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
2023-01-19Dissolution

Dissolution voluntary strike off suspended.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-13Dissolution

Dissolution application strike off company.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Officers

Termination secretary company with name termination date.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Appoint corporate director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Address

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

Download
2020-10-22Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.