Company NameStanhope Works Management Limited
DirectorRuss Rosenthal
Company StatusActive
Company Number01906981
CategoryPrivate Limited Company
Incorporation Date19 April 1985(39 years ago)
Previous NameAwardgrange Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Russ Rosenthal
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2013(28 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameMr Kenneth James Brooks
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(6 years, 6 months after company formation)
Appointment Duration7 years (resigned 02 November 1998)
RoleCompany Director
Correspondence Address10 Roefields Close
Felden
Hemel Hempstead
Hertfordshire
HP3 0BZ
Director NameTracy Elaine Murrell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(6 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 04 December 2006)
RoleDirector/Company Secretary
Correspondence AddressTown Farm 43 High Street
Cheddington
Leighton Buzzard
Bedfordshire
LU7 7DN
Director NameMr Philip Edward Bayley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 1991(6 years, 6 months after company formation)
Appointment Duration26 years, 7 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
Secretary NameTracy Elaine Murrell
NationalityBritish
StatusResigned
Appointed18 October 1991(6 years, 6 months after company formation)
Appointment Duration13 years (resigned 21 October 2004)
RoleCompany Director
Correspondence AddressTown Farm 43 High Street
Cheddington
Leighton Buzzard
Bedfordshire
LU7 7DN
Director NameIan Frederick Barrow
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(13 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 August 2005)
RoleEngineer
Correspondence Address50 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameJason Timothy Ian Barrow
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cavendish Way
Aylesbury
Buckinghamshire
HP19 7BD
Director NameFrancis Patrick Cleary
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(21 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBramleys 10 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameMr Jonas Anthony Zambakides
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(21 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
Director NameMr James Tagg
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(30 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
Director NameMr Peter Mark Domb
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(30 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameMr Steven McHale
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(32 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Secretary NameTaylor Walton Secretarial Limited (Corporation)
StatusResigned
Appointed21 October 2004(19 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 June 2011)
Correspondence Address28-44 Alma Street
Luton
Bedfordshire
LU1 2PL

Contact

Websitewww.barrowbrooks.com
Telephone01923 261477
Telephone regionWatford

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Barrow & Brooks LTD
7.14%
Ordinary
1 at £1Clearaway Holdings LTD
7.14%
Ordinary
1 at £1J. Edwards & P.d. Soloman
7.14%
Ordinary
1 at £1James Mchale
7.14%
Ordinary
1 at £1Kindgrand LTD
7.14%
Ordinary
1 at £1Manufacturers Supplies (Acton) LTD
7.14%
Ordinary
1 at £1Motofax LTD Pension Plan
7.14%
Ordinary
1 at £1Mti 1998 LTD
7.14%
Ordinary
1 at £1Peter John Redmond
7.14%
Ordinary
1 at £1Ronald Fewery & Deborah Fewery
7.14%
Ordinary
1 at £1Simon Paul Brookfield & James Tagg & Dennis Alexander
7.14%
Ordinary
1 at £1Suffolk Life Annuities LTD
7.14%
Ordinary
2 at £1Jzm LTD
14.29%
Ordinary

Financials

Year2014
Net Worth£14
Cash£15,000
Current Liabilities£18,179

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

14 December 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
19 October 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
18 November 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
14 November 2019Cessation of Steven Mchale as a person with significant control on 14 November 2019 (1 page)
14 November 2019Notification of Russ Rosenthal as a person with significant control on 6 April 2016 (2 pages)
14 November 2019Termination of appointment of Steven Mchale as a director on 14 November 2019 (1 page)
14 November 2019Appointment of Mr Russ Rosenthal as a director on 10 May 2013 (2 pages)
7 December 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
21 November 2018Change of details for Mr Peter Mark Domb as a person with significant control on 1 October 2018 (2 pages)
21 November 2018Director's details changed for Mr Peter Mark Domb on 1 October 2018 (2 pages)
20 November 2018Notification of Steven Mchale as a person with significant control on 1 March 2018 (2 pages)
20 November 2018Cessation of James Tagg as a person with significant control on 25 February 2018 (1 page)
20 November 2018Cessation of Philip Edward Bayley as a person with significant control on 25 May 2018 (1 page)
8 November 2018Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 8 November 2018 (1 page)
10 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 July 2018Termination of appointment of Philip Edward Bayley as a director on 25 May 2018 (1 page)
15 March 2018Appointment of Mr Steven Mchale as a director on 1 March 2018 (2 pages)
15 March 2018Termination of appointment of James Tagg as a director on 28 February 2018 (1 page)
3 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 November 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 December 2015Director's details changed for Mr James Tagg on 7 October 2015 (2 pages)
10 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 14
(5 pages)
10 December 2015Director's details changed for Mr James Tagg on 7 October 2015 (2 pages)
10 December 2015Director's details changed for Mr Peter Mark Domb on 7 October 2015 (2 pages)
10 December 2015Director's details changed for Mr Peter Mark Domb on 7 October 2015 (2 pages)
10 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 14
(5 pages)
9 December 2015Appointment of Mr Peter Mark Domb as a director on 6 October 2015 (2 pages)
9 December 2015Appointment of Mr James Tagg as a director on 6 October 2015 (2 pages)
9 December 2015Appointment of Mr James Tagg as a director on 6 October 2015 (2 pages)
9 December 2015Appointment of Mr Peter Mark Domb as a director on 6 October 2015 (2 pages)
2 December 2015Termination of appointment of Jonas Anthony Zambakides as a director on 6 October 2015 (1 page)
2 December 2015Termination of appointment of Jonas Anthony Zambakides as a director on 6 October 2015 (1 page)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2014Director's details changed for Mr Philip Edward Bayley on 19 October 2013 (2 pages)
4 December 2014Director's details changed for Mr Philip Edward Bayley on 19 October 2013 (2 pages)
4 December 2014Termination of appointment of Francis Patrick Cleary as a director on 2 August 2014 (1 page)
4 December 2014Termination of appointment of Francis Patrick Cleary as a director on 2 August 2014 (1 page)
4 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 14
(4 pages)
4 December 2014Termination of appointment of Francis Patrick Cleary as a director on 2 August 2014 (1 page)
4 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 14
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 14
(6 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 14
(6 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Director's details changed for Mr Jonas Anthony Zambakides on 30 May 2011 (2 pages)
21 November 2012Director's details changed for Mr Jonas Anthony Zambakides on 30 May 2011 (2 pages)
8 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
8 November 2012Director's details changed for Mr Jonas Anthony Zambakides on 30 May 2011 (2 pages)
8 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
8 November 2012Director's details changed for Mr Jonas Anthony Zambakides on 30 May 2011 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
8 September 2011Registered office address changed from Unit 1 Langley Wharf, Railway Terrace Kings Langley Hertfordshire WD4 8JE United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Unit 1 Langley Wharf, Railway Terrace Kings Langley Hertfordshire WD4 8JE United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Unit 1 Langley Wharf, Railway Terrace Kings Langley Hertfordshire WD4 8JE United Kingdom on 8 September 2011 (1 page)
7 September 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 June 2011Termination of appointment of Taylor Walton Secretarial Limited as a secretary (1 page)
24 June 2011Termination of appointment of Taylor Walton Secretarial Limited as a secretary (1 page)
23 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 January 2010Director's details changed for Mr Jonas Anthony Zambakides on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (9 pages)
13 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (9 pages)
13 January 2010Registered office address changed from 28-44 Alma Street Luton Bedfordshire LU1 2PL on 13 January 2010 (1 page)
13 January 2010Director's details changed for Mr Jonas Anthony Zambakides on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for Taylor Walton Secretarial Limited on 13 January 2010 (2 pages)
13 January 2010Registered office address changed from 28-44 Alma Street Luton Bedfordshire LU1 2PL on 13 January 2010 (1 page)
13 January 2010Secretary's details changed for Taylor Walton Secretarial Limited on 13 January 2010 (2 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
26 January 2009Return made up to 18/10/08; full list of members (9 pages)
26 January 2009Return made up to 18/10/08; full list of members (9 pages)
8 January 2008Return made up to 18/10/07; full list of members (10 pages)
8 January 2008Return made up to 18/10/07; full list of members (10 pages)
5 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
22 November 2006Return made up to 18/10/06; full list of members (12 pages)
22 November 2006Return made up to 18/10/06; full list of members (12 pages)
11 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
11 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
28 November 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Return made up to 18/10/05; no change of members (7 pages)
28 November 2005Return made up to 18/10/05; no change of members (7 pages)
28 November 2005New director appointed (2 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
24 November 2004Return made up to 18/10/04; no change of members (7 pages)
24 November 2004Return made up to 18/10/04; no change of members (7 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
20 November 2003Return made up to 18/10/03; full list of members (12 pages)
20 November 2003Return made up to 18/10/03; full list of members (12 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
21 November 2002Return made up to 18/10/02; change of members (7 pages)
21 November 2002Return made up to 18/10/02; change of members (7 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
19 November 2001Return made up to 18/10/01; no change of members (7 pages)
19 November 2001Return made up to 18/10/01; no change of members (7 pages)
3 January 2001Full accounts made up to 31 March 2000 (7 pages)
3 January 2001Full accounts made up to 31 March 2000 (7 pages)
29 November 2000Return made up to 18/10/00; full list of members (13 pages)
29 November 2000Return made up to 18/10/00; full list of members (13 pages)
29 November 2000Registered office changed on 29/11/00 from: 81 marlowes hemel hempstead hertfordshire HP1 1LF (1 page)
29 November 2000Registered office changed on 29/11/00 from: 81 marlowes hemel hempstead hertfordshire HP1 1LF (1 page)
6 March 2000Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 January 2000Full accounts made up to 31 March 1999 (7 pages)
20 January 2000Full accounts made up to 31 March 1999 (7 pages)
17 December 1998Full accounts made up to 31 March 1998 (7 pages)
17 December 1998Full accounts made up to 31 March 1998 (7 pages)
13 November 1998Return made up to 18/10/98; full list of members (6 pages)
13 November 1998Return made up to 18/10/98; full list of members (6 pages)
12 December 1997Full accounts made up to 31 March 1997 (7 pages)
12 December 1997Full accounts made up to 31 March 1997 (7 pages)
14 November 1997Return made up to 18/10/97; no change of members
  • 363(287) ‐ Registered office changed on 14/11/97
(4 pages)
14 November 1997Return made up to 18/10/97; no change of members
  • 363(287) ‐ Registered office changed on 14/11/97
(4 pages)
8 January 1997Full accounts made up to 31 March 1996 (7 pages)
8 January 1997Full accounts made up to 31 March 1996 (7 pages)
27 December 1996Return made up to 18/10/96; no change of members (4 pages)
27 December 1996Return made up to 18/10/96; no change of members (4 pages)
30 April 1996Registered office changed on 30/04/96 from: 81 marlowes hemel hempstead hertfordshire HP1 1LF (1 page)
30 April 1996Registered office changed on 30/04/96 from: 81 marlowes hemel hempstead hertfordshire HP1 1LF (1 page)
9 January 1996Registered office changed on 09/01/96 from: equity house primrose hill kings langley herts WD4 8SH (1 page)
9 January 1996Registered office changed on 09/01/96 from: equity house primrose hill kings langley herts WD4 8SH (1 page)
18 December 1995Return made up to 18/10/95; full list of members (4 pages)
18 December 1995Secretary's particulars changed (2 pages)
18 December 1995Return made up to 18/10/95; full list of members (4 pages)
18 December 1995Secretary's particulars changed (2 pages)
27 November 1995Full accounts made up to 31 March 1995 (7 pages)
27 November 1995Full accounts made up to 31 March 1995 (7 pages)
30 July 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
30 July 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
19 April 1985Incorporation (18 pages)
19 April 1985Incorporation (18 pages)