UKBizDB.co.uk

STANHOPE PLC

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

This company is commonly known as Stanhope Plc. The company was founded 29 years ago and was given the registration number 03017841. The firm's registered office is in LONDON. You can find them at 2nd Floor, 100, New Oxford Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STANHOPE PLC
Company Number:03017841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address: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
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Secretary01 July 2008Active
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director03 April 1995Active
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director29 September 2006Active
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director30 April 2001Active
Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director28 March 2017Active
Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director28 March 2017Active
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director29 September 2006Active
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director17 March 2015Active
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director29 September 2006Active
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director29 September 2006Active
236 St Magaret's Road, Twickenham, TW1 1NL

Secretary03 April 1995Active
The Hermitage, East Street, Tonbridge, TN9 1HA

Secretary14 February 1995Active
38 Victoria Avenue, Surbiton, KT6 5DW

Secretary01 November 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 February 1995Active
Stafford Lodge, 14 West Road, London, W5 2QL

Director25 June 2002Active
28 Southway, London, NW11 6RU

Director14 February 1995Active
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director29 September 2006Active
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director28 August 2018Active
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director30 April 2001Active
157 Old Church Street, London, SW3 6EH

Director05 June 1995Active
38 Victoria Avenue, Surbiton, KT6 5DW

Director01 November 2006Active
40 Queens Grove, London, NW8 6HH

Director15 February 1995Active
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director29 September 2006Active
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director28 March 2017Active
Stanhope, Norfolk House, 31, St James's Square, London, England, SW1Y 4JJ

Director03 April 1995Active
25c Marryat Road, London, SW19 5BB

Director06 November 2000Active
Little Brook Mid Holmwood Lane, Mid Holmwood, Dorking, RH5 4HE

Director06 November 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 February 1995Active

People with Significant Control

Stanhope Holdings Limited
Notified on:10 April 2017
Status:Active
Country of residence:England
Address:C/O Stanhope, 2nd Floor, London, England, WC1A 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stanhope Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type group.

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Incorporation

Memorandum articles.

Download
2022-09-02Resolution

Resolution.

Download
2022-08-31Change of constitution

Statement of companys objects.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-05Accounts

Accounts with accounts type group.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-03-30Officers

Change person director company with change date.

Download
2021-08-08Accounts

Accounts with accounts type group.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type group.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-07-04Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.