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.
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 | : |
|
Registered Address | : | 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Secretary | 01 July 2008 | Active |
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Director | 10 January 1995 | Active |
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Director | 16 September 1998 | Active |
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Director | 17 July 1997 | Active |
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Director | 17 July 1997 | Active |
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Director | 03 May 2001 | Active |
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Director | 03 May 2001 | Active |
11 Walham Grove, London, SW6 | Secretary | 10 January 1995 | Active |
Basement Flat, 50 Walham Grove, London, England, SW6 1QR | Secretary | 19 June 2006 | Active |
47 Cathles Road, London, SW12 9LE | Secretary | 16 October 1998 | Active |
38 Victoria Avenue, Surbiton, KT6 5DW | Secretary | 20 February 2007 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 29 November 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 November 1994 | Active |
1 Belsize Mews, Belsize Park, London, NW3 5AT | Nominee Director | 16 November 1994 | Active |
47 Cathles Road, London, SW12 9LE | Director | 03 May 2001 | Active |
Touchwood, Back Lane Holywell, St Ives, PE27 4TQ | Director | 17 July 1997 | Active |
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Director | 17 July 1997 | Active |
29 Hadleigh Road, Leigh On Sea, SS9 2DY | Director | 03 May 2001 | Active |
43 Woodfield Road, Leigh On Sea, SS9 1ER | Director | 17 July 1997 | Active |
Hawthorn Cottage, Crampshaw Lane, Ashtead, KT21 2UD | Director | 02 December 2002 | Active |
Stanhope, Norfolk House, 31, St James's Square, London, England, SW1Y 4JJ | Director | 02 December 2002 | Active |
40 Queens Grove, London, NW8 6HH | Director | 10 January 1995 | Active |
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Director | 17 July 1997 | Active |
34 Hill Crest, Tunbridge Wells, TN4 0AJ | Nominee Director | 16 November 1994 | Active |
10 Marryat Road, Wimbledon, London, SW19 5BD | Director | 16 September 1998 | Active |
10 Marryat Road, Wimbledon, London, SW19 5BD | Director | 10 January 1995 | Active |
Eastwood House, 171 Broadway, Peterborough, PE1 4DS | Director | 02 December 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Officers | Change person director company with change date. | Download |
2022-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2021-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Officers | Change person director company with change date. | Download |
2017-12-14 | Officers | Change person director company with change date. | Download |
2017-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Officers | Termination director company with name termination date. | Download |
2017-03-02 | Officers | Change person director company with change date. | Download |
2016-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.