UKBizDB.co.uk

STANWAY HOPE LTD

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

This company is commonly known as Stanway Hope Ltd. The company was founded 3 years ago and was given the registration number 12819631. The firm's registered office is in CHELTENHAM. You can find them at Unit 10 Unit 10, Homelands Commercial Centre, Vale Road, Bishops Cleeve, Cheltenham, Gloucestershire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:STANWAY HOPE LTD
Company Number:12819631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2020
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 10 Unit 10, Homelands Commercial Centre, Vale Road, Bishops Cleeve, Cheltenham, Gloucestershire, England, GL52 8PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Homelands Commercial Centre, Vale Road, Bishops Cleeve, Cheltenham, England, GL52 8PX

Director18 August 2020Active
Unit 10, Homelands Commercial Centre, Vale Road, Bishops Cleeve, Cheltenham, England, GL52 8PX

Director18 August 2020Active
Unit 10, Homelands Commercial Centre, Vale Road, Bishops Cleeve, Cheltenham, England, GL52 8PX

Director18 August 2020Active
Unit 10, Unit 10, Homelands Commercial Centre, Vale Road, Bishops Cleeve, Cheltenham, England, GL52 8PX

Director18 August 2020Active

People with Significant Control

Mr Eryl Tottle
Notified on:18 August 2020
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Unit 10, Unit 10, Homelands Commercial Centre, Cheltenham, England, GL52 8PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Iain Trevor Prosser
Notified on:18 August 2020
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Unit 10, Homelands Commercial Centre, Cheltenham, England, GL52 8PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Mark Hancock
Notified on:18 August 2020
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Unit 10, Homelands Commercial Centre, Cheltenham, England, GL52 8PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Earl Spencer
Notified on:18 August 2020
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Unit 10, Homelands Commercial Centre, Cheltenham, England, GL52 8PX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-08-22Address

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

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Capital

Capital alter shares subdivision.

Download
2021-01-26Capital

Capital name of class of shares.

Download
2020-11-30Capital

Capital alter shares subdivision.

Download
2020-11-30Capital

Capital name of class of shares.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-09-30Address

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

Download
2020-08-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.