UKBizDB.co.uk

THE STANHOPE HALL

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

This company is commonly known as The Stanhope Hall. The company was founded 15 years ago and was given the registration number 06936814. The firm's registered office is in HORNCASTLE. You can find them at The Stanhope Hall, Boston Road, Horncastle, Lincolnshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE STANHOPE HALL
Company Number:06936814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:The Stanhope Hall, Boston Road, Horncastle, Lincolnshire, LN9 6NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Thornton Crescent, Horncastle, LN9 6JP

Director17 June 2009Active
19, Harrison Close, Horncastle, England, LN9 5ER

Director25 February 2018Active
Hawthorns, Horncastle Road, Goulceby, Louth, England, LN11 9WB

Director11 July 2022Active
Manor House, Dalderby, Horncastle, England, LN9 6JD

Director11 July 2022Active
The Old Rectory, Moorby, Boston, PE22 7PL

Director17 June 2009Active
22, Foundry Street, Horncastle, England, LN9 6AB

Director11 July 2022Active
The Stanhope Hall, Boston Road, Horncastle, LN9 6NF

Director04 August 2015Active
2, Grove Farm Cottages, West Ashby, Horncastle, United Kingdom, LN9 5PR

Director01 January 2011Active
14, Low Toynton Road, Horncastle, England, LN9 5LL

Director11 July 2022Active
Topill House, Mareham On The Hill, Nr Horncastle, LN9 6PQ

Secretary17 June 2009Active
15, Millstone Close, Horncastle, United Kingdom, LN9 5SU

Director30 June 2012Active
The Red House, 40 North Street, Horncastle, LN9 5DX

Director17 June 2009Active
The Rectory, Horncastle Hill, Old Bolingbroke, Nr Spilsby, PE23 4HQ

Director17 June 2009Active
The Stanhope Hall, Boston Road, Horncastle, LN9 6NF

Director04 August 2015Active
Scrivelsby Court, Scrivelsby, Horncastle, LN9 6JA

Director17 June 2009Active
Hillcrest, Woodhall Road, Horncastle, England, LN9 5BG

Director27 December 2019Active
18, Hemingby Way, Horncastle, LN9 5EU

Director17 June 2009Active
3, Green Lane, Hemingby, Horncastle, LN9 5QH

Director17 June 2009Active
Hawthorne Lodge, Great Sturton, Horncastle, England, LN9 5NX

Director27 December 2019Active
30, Greenacres Park, Spilsby Road, Horncastle, United Kingdom, LN9 6NJ

Director15 May 2014Active
Tophill House, Mareham On The Hill, Nr Horncastle, LN9 6PQ

Director17 June 2009Active
Top Hill House, Mareham On The Hill, Horncastle, LN9 6PQ

Director17 June 2009Active
Carnancha, Upland Close, Horncastle, LN9 5AR

Director17 June 2009Active
40, Lincoln Road, Horncastle, LN9 5AW

Director17 June 2009Active
32, Baggaley Drive, Horncastle, England, LN9 5GE

Director15 May 2014Active

People with Significant Control

Mr William James Aron
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:The Stanhope Hall, Boston Road, Horncastle, LN9 6NF
Nature of control:
  • Significant influence or control as trust
Mrs June Benton
Notified on:06 April 2016
Status:Active
Date of birth:June 1933
Nationality:British
Address:The Stanhope Hall, Boston Road, Horncastle, LN9 6NF
Nature of control:
  • Significant influence or control as trust
Ms Maria Anne Pell
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:The Stanhope Hall, Boston Road, Horncastle, LN9 6NF
Nature of control:
  • Significant influence or control as trust
Mrs Gail Hinkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:The Stanhope Hall, Boston Road, Horncastle, LN9 6NF
Nature of control:
  • Significant influence or control as trust
Mrs Fiona Martin
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:The Stanhope Hall, Boston Road, Horncastle, LN9 6NF
Nature of control:
  • Significant influence or control as trust
Mr Jurek Alexander Nowik
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:The Stanhope Hall, Boston Road, Horncastle, LN9 6NF
Nature of control:
  • Significant influence or control as trust
Ms Rose Williams
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:The Stanhope Hall, Boston Road, Horncastle, LN9 6NF
Nature of control:
  • Significant influence or control as trust
Mrs Susan Cicely Dymoke
Notified on:06 April 2016
Status:Active
Date of birth:November 1932
Nationality:British
Address:The Stanhope Hall, Boston Road, Horncastle, LN9 6NF
Nature of control:
  • Significant influence or control as trust
Mrs Sandra Campbell-Wardman
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:The Stanhope Hall, Boston Road, Horncastle, LN9 6NF
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-05Officers

Appoint person director company with name date.

Download
2020-01-05Officers

Appoint person director company with name date.

Download
2019-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.