London
WC1A 1HB
Secretary Name | Clare Noelle Pagan |
---|---|
Status | Current |
Appointed | 01 July 2008(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | 2nd Floor 100, New Oxford Street London WC1A 1HB |
Director Name | Clare Noelle Pagan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2020(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB |
Director Name | Mr Simon Clive Camp |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 100, New Oxford Street London WC1A 1HB |
Secretary Name | Simon Clive Camp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Surveyor |
Correspondence Address | Basement Flat 50 Walham Grove London SW6 1QR |
Secretary Name | Mr Gavin Andrew Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Victoria Avenue Surbiton Surrey KT6 5DW |
Director Name | Stuart Morrison Grant |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(13 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 100, New Oxford Street London WC1A 1HB |
Website | stanhopeplc.com |
---|---|
Telephone | 020 71701700 |
Telephone region | London |
Registered Address | 2nd Floor 100, New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Stanhope Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
5 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
13 March 2020 | Appointment of Clare Noelle Pagan as a director on 13 March 2020 (2 pages) |
13 March 2020 | Termination of appointment of Stuart Morrison Grant as a director on 13 March 2020 (1 page) |
4 July 2019 | Termination of appointment of Simon Clive Camp as a director on 30 June 2019 (1 page) |
4 July 2019 | Appointment of Stuart Morrison Grant as a director on 1 July 2019 (2 pages) |
29 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
23 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 April 2018 | Director's details changed for David John Camp on 23 March 2018 (2 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
26 May 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
7 December 2015 | Secretary's details changed for Clare Noelle Pagan on 4 December 2015 (1 page) |
7 December 2015 | Secretary's details changed for Clare Noelle Pagan on 4 December 2015 (1 page) |
4 December 2015 | Director's details changed for Mr Simon Clive Camp on 4 December 2015 (2 pages) |
4 December 2015 | Secretary's details changed for Clare Noelle Pagan on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Norfolk House 31 Saint Jamess Square London SW1Y 4JJ to 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015 (1 page) |
4 December 2015 | Director's details changed for David John Camp on 4 December 2015 (2 pages) |
4 December 2015 | Registered office address changed from Norfolk House 31 Saint Jamess Square London SW1Y 4JJ to 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015 (1 page) |
4 December 2015 | Director's details changed for Mr Simon Clive Camp on 4 December 2015 (2 pages) |
4 December 2015 | Secretary's details changed for Clare Noelle Pagan on 4 December 2015 (1 page) |
4 December 2015 | Director's details changed for David John Camp on 4 December 2015 (2 pages) |
26 April 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
26 April 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
25 April 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
25 April 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
17 May 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
17 May 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
15 April 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
20 April 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
7 April 2010 | Director's details changed for David John Camp on 31 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for David John Camp on 31 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Clare Noelle Pagan on 31 March 2010 (1 page) |
6 April 2010 | Secretary's details changed for Clare Noelle Pagan on 31 March 2010 (1 page) |
6 April 2010 | Director's details changed for Simon Clive Camp on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Simon Clive Camp on 31 March 2010 (2 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
3 July 2008 | Secretary appointed clare noelle pagan (1 page) |
3 July 2008 | Secretary appointed clare noelle pagan (1 page) |
2 July 2008 | Appointment terminated secretary gavin lewis (1 page) |
2 July 2008 | Appointment terminated secretary gavin lewis (1 page) |
23 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | Secretary resigned (1 page) |
11 March 2007 | Director's particulars changed (1 page) |
11 March 2007 | Director's particulars changed (1 page) |
21 February 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
21 February 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
11 April 2006 | Incorporation (26 pages) |
11 April 2006 | Incorporation (26 pages) |