UKBizDB.co.uk

STANHOPE (STATION HILL) LIMITED

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

This company is commonly known as Stanhope (station Hill) Limited. The company was founded 13 years ago and was given the registration number 07453041. The firm's registered office is in LONDON. You can find them at C/o Mazars Llp Tower Bridge House, St, Katherine`s Way, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STANHOPE (STATION HILL) LIMITED
Company Number:07453041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 November 2010
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Mazars Llp Tower Bridge House, St, Katherine`s Way, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, Tower Bridge House, St, Katherine`S Way, London, E1W 1DD

Secretary26 November 2010Active
C/O Mazars Llp, Tower Bridge House, St, Katherine`S Way, London, E1W 1DD

Director26 November 2010Active
C/O Mazars Llp, Tower Bridge House, St, Katherine`S Way, London, E1W 1DD

Director26 November 2010Active
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
Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB

Director04 June 2020Active
Lashford House, Church Lane, Dry Sandford, Abingdon, England, OX13 6JP

Director29 March 2011Active
7th, Floor, Berger House 38 Berkeley Square, London, England, W1J 5AE

Director29 March 2011Active
7th Floor, Berger House, 38 Berkeley Square, London, England, W1J 5AE

Director01 April 2019Active
Norfolk House, 31, St. James's Square, London, United Kingdom, SW1Y 4JJ

Director29 March 2011Active
7th Floor, Berger House, 38 Berkeley Square, London, England, W1J 5AE

Director13 May 2015Active
7th Floor, Berger House, 38 Berkeley Square, London, England, W1J 5AE

Director01 April 2016Active
7th, Floor, Berger House 38 Berkeley Square, London, England, W1J 5AE

Director29 March 2011Active

People with Significant Control

Mitsui Fudosan (U.K.) Limited
Notified on:06 April 2016
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
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 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-01Gazette

Gazette dissolved liquidation.

Download
2020-12-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-07-14Address

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

Download
2020-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-13Resolution

Resolution.

Download
2020-07-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-09Address

Change sail address company with new address.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-04-09Officers

Change person director company with change date.

Download
2019-12-02Resolution

Resolution.

Download
2019-11-28Capital

Legacy.

Download
2019-11-28Capital

Capital statement capital company with date currency figure.

Download
2019-11-28Insolvency

Legacy.

Download
2019-11-28Resolution

Resolution.

Download
2019-07-04Accounts

Accounts with accounts type small.

Download
2019-04-17Capital

Capital alter shares redemption statement of capital.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.