Company NameStanhope Property Developments Limited
DirectorsDavid John Camp and Simon Clive Camp
Company StatusActive
Company Number03015897
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David John Camp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1995(1 month, 3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
Director NameMr Simon Clive Camp
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2006(11 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
Secretary NameMr Simon Clive Camp
NationalityBritish
StatusCurrent
Appointed19 June 2006(11 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
Director NameSir Stuart Anthony Lipton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(1 month, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queens Grove
London
NW8 6HH
Director NameMr Peter William Rogers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(1 month, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Marryat Road
Wimbledon
London
SW19 5BD
Secretary NameDavid John Camp
NationalityBritish
StatusResigned
Appointed23 March 1995(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 23 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 St Magaret's Road
Twickenham
Middlesex
TW1 1NL
Secretary NameMs Deborah Ann Franks
NationalityBritish
StatusResigned
Appointed23 January 2004(8 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Cathles Road
London
SW12 9LE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1David John Camp
90.00%
Ordinary
1 at £1Simon Clive Camp
10.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

5 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 April 2020Director's details changed for Mr Simon Clive Camp on 31 March 2020 (2 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 April 2018Director's details changed for David John Camp on 23 March 2018 (2 pages)
3 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
26 May 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
(5 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
(5 pages)
4 December 2015Director's details changed for Mr Simon Clive Camp on 4 December 2015 (2 pages)
4 December 2015Director's details changed for David John Camp on 4 December 2015 (2 pages)
4 December 2015Director's details changed for David John Camp on 4 December 2015 (2 pages)
4 December 2015Secretary's details changed for Mr Simon Clive Camp on 4 December 2015 (1 page)
4 December 2015Director's details changed for Mr Simon Clive Camp on 4 December 2015 (2 pages)
4 December 2015Secretary's details changed for Mr Simon Clive Camp on 4 December 2015 (1 page)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
(5 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
(5 pages)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10
(5 pages)
14 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
14 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
24 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
24 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
15 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
15 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
20 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Simon Clive Camp on 31 March 2010 (1 page)
6 April 2010Director's details changed for David John Camp on 31 March 2010 (2 pages)
6 April 2010Secretary's details changed for Simon Clive Camp on 31 March 2010 (1 page)
6 April 2010Director's details changed for David John Camp on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Simon Clive Camp on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Simon Clive Camp on 31 March 2010 (2 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
24 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
20 April 2007Return made up to 31/03/07; full list of members (2 pages)
20 April 2007Return made up to 31/03/07; full list of members (2 pages)
14 February 2007Return made up to 23/01/07; full list of members (3 pages)
14 February 2007Return made up to 23/01/07; full list of members (3 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (1 page)
8 February 2006Return made up to 23/01/06; full list of members (3 pages)
8 February 2006Return made up to 23/01/06; full list of members (3 pages)
15 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 February 2005Return made up to 23/01/05; full list of members (6 pages)
14 February 2005Return made up to 23/01/05; full list of members (6 pages)
29 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004Return made up to 23/01/04; full list of members (6 pages)
23 February 2004Return made up to 23/01/04; full list of members (6 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004Secretary resigned (1 page)
22 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 February 2003Return made up to 30/01/03; full list of members (6 pages)
14 February 2003Return made up to 30/01/03; full list of members (6 pages)
25 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
25 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 February 2002Return made up to 30/01/02; full list of members (6 pages)
18 February 2002Return made up to 30/01/02; full list of members (6 pages)
11 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 March 2001Registered office changed on 14/03/01 from: c/o lewis golden & co 40 queen anne st london W1M 0EL (1 page)
14 March 2001Return made up to 30/01/01; full list of members (6 pages)
14 March 2001Return made up to 30/01/01; full list of members (6 pages)
14 March 2001Registered office changed on 14/03/01 from: c/o lewis golden & co 40 queen anne st london W1M 0EL (1 page)
26 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
26 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 March 2000Return made up to 30/01/00; full list of members (13 pages)
14 March 2000Return made up to 30/01/00; full list of members (13 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 February 1999Return made up to 30/01/99; no change of members (12 pages)
22 February 1999Return made up to 30/01/99; no change of members (12 pages)
22 February 1999Secretary's particulars changed;director's particulars changed (1 page)
22 February 1999Secretary's particulars changed;director's particulars changed (1 page)
17 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 February 1998Return made up to 30/01/98; full list of members (20 pages)
20 February 1998Return made up to 30/01/98; full list of members (20 pages)
28 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 August 1997Company name changed stanhope properties LIMITED\certificate issued on 11/08/97 (2 pages)
8 August 1997Company name changed stanhope properties LIMITED\certificate issued on 11/08/97 (2 pages)
13 February 1997Return made up to 30/01/97; no change of members (20 pages)
13 February 1997Return made up to 30/01/97; no change of members (20 pages)
9 November 1996Ad 24/09/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
9 November 1996Ad 24/09/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
1 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
1 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1996Return made up to 30/01/96; full list of members (17 pages)
4 March 1996Return made up to 30/01/96; full list of members (17 pages)
18 September 1995Accounting reference date notified as 31/03 (1 page)
18 September 1995Accounting reference date notified as 31/03 (1 page)
24 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (30 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (30 pages)
22 May 1995Company name changed daisystream LIMITED\certificate issued on 23/05/95 (4 pages)
22 May 1995Company name changed daisystream LIMITED\certificate issued on 23/05/95 (4 pages)
28 March 1995Registered office changed on 28/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
28 March 1995Registered office changed on 28/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
30 January 1995Incorporation (17 pages)
30 January 1995Incorporation (17 pages)