UKBizDB.co.uk

STANHOPE PROPERTIES LIMITED

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

This company is commonly known as Stanhope Properties Limited. The company was founded 29 years ago and was given the registration number 02991093. 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 PROPERTIES LIMITED
Company Number:02991093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1994
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

Director10 January 1995Active
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director16 September 1998Active
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director17 July 1997Active
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director17 July 1997Active
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director03 May 2001Active
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director03 May 2001Active
11 Walham Grove, London, SW6

Secretary10 January 1995Active
Basement Flat, 50 Walham Grove, London, England, SW6 1QR

Secretary19 June 2006Active
47 Cathles Road, London, SW12 9LE

Secretary16 October 1998Active
38 Victoria Avenue, Surbiton, KT6 5DW

Secretary20 February 2007Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary29 November 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 November 1994Active
1 Belsize Mews, Belsize Park, London, NW3 5AT

Nominee Director16 November 1994Active
47 Cathles Road, London, SW12 9LE

Director03 May 2001Active
Touchwood, Back Lane Holywell, St Ives, PE27 4TQ

Director17 July 1997Active
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director17 July 1997Active
29 Hadleigh Road, Leigh On Sea, SS9 2DY

Director03 May 2001Active
43 Woodfield Road, Leigh On Sea, SS9 1ER

Director17 July 1997Active
Hawthorn Cottage, Crampshaw Lane, Ashtead, KT21 2UD

Director02 December 2002Active
Stanhope, Norfolk House, 31, St James's Square, London, England, SW1Y 4JJ

Director02 December 2002Active
40 Queens Grove, London, NW8 6HH

Director10 January 1995Active
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director17 July 1997Active
34 Hill Crest, Tunbridge Wells, TN4 0AJ

Nominee Director16 November 1994Active
10 Marryat Road, Wimbledon, London, SW19 5BD

Director16 September 1998Active
10 Marryat Road, Wimbledon, London, SW19 5BD

Director10 January 1995Active
Eastwood House, 171 Broadway, Peterborough, PE1 4DS

Director02 December 2002Active

People with Significant Control

Stanhope Plc
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
2023-05-03Accounts

Accounts with accounts type dormant.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Change person director company with change date.

Download
2021-08-17Accounts

Accounts with accounts type dormant.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type dormant.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-05-29Accounts

Accounts with accounts type dormant.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type dormant.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Officers

Change person director company with change date.

Download
2017-12-14Officers

Change person director company with change date.

Download
2017-08-03Accounts

Accounts with accounts type dormant.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Officers

Termination director company with name termination date.

Download
2017-03-02Officers

Change person director company with change date.

Download
2016-05-26Accounts

Accounts with accounts type dormant.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.