Company NameStanhope (City) Limited
DirectorsDavid John Camp and Clare Noelle Pagan
Company StatusActive
Company Number05778207
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years 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
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 100, New Oxford Street
London
WC1A 1HB
Secretary NameClare Noelle Pagan
StatusCurrent
Appointed01 July 2008(2 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence Address2nd Floor 100, New Oxford Street
London
WC1A 1HB
Director NameClare Noelle Pagan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(13 years, 11 months after company formation)
Appointment Duration4 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
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 100, New Oxford Street
London
WC1A 1HB
Secretary NameSimon Clive Camp
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleSurveyor
Correspondence AddressBasement Flat
50 Walham Grove
London
SW6 1QR
Secretary NameMr Gavin Andrew Lewis
NationalityBritish
StatusResigned
Appointed20 February 2007(10 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Avenue
Surbiton
Surrey
KT6 5DW
Director NameStuart Morrison Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(13 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 100, New Oxford Street
London
WC1A 1HB

Contact

Websitestanhopeplc.com
Telephone020 71701700
Telephone regionLondon

Location

Registered Address2nd Floor 100, New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Stanhope Group Holdings LTD
100.00%
Ordinary

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 Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

5 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 March 2020Appointment of Clare Noelle Pagan as a director on 13 March 2020 (2 pages)
13 March 2020Termination of appointment of Stuart Morrison Grant as a director on 13 March 2020 (1 page)
4 July 2019Termination of appointment of Simon Clive Camp as a director on 30 June 2019 (1 page)
4 July 2019Appointment of Stuart Morrison Grant as a director on 1 July 2019 (2 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)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 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)
19 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 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 1
(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 1
(5 pages)
7 December 2015Secretary's details changed for Clare Noelle Pagan on 4 December 2015 (1 page)
7 December 2015Secretary's details changed for Clare Noelle Pagan 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 Clare Noelle Pagan on 4 December 2015 (1 page)
4 December 2015Registered 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 2015Director's details changed for David John Camp on 4 December 2015 (2 pages)
4 December 2015Registered 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 2015Director's details changed for Mr Simon Clive Camp on 4 December 2015 (2 pages)
4 December 2015Secretary's details changed for Clare Noelle Pagan on 4 December 2015 (1 page)
4 December 2015Director's details changed for David John Camp on 4 December 2015 (2 pages)
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 1
(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 1
(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)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
17 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
17 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)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 May 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 2010Director's details changed for David John Camp on 31 March 2010 (2 pages)
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)
7 April 2010Director's details changed for David John Camp on 31 March 2010 (2 pages)
6 April 2010Secretary's details changed for Clare Noelle Pagan on 31 March 2010 (1 page)
6 April 2010Secretary's details changed for Clare Noelle Pagan on 31 March 2010 (1 page)
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 (3 pages)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 July 2008Secretary appointed clare noelle pagan (1 page)
3 July 2008Secretary appointed clare noelle pagan (1 page)
2 July 2008Appointment terminated secretary gavin lewis (1 page)
2 July 2008Appointment terminated secretary gavin lewis (1 page)
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 (3 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 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 2007Director's particulars changed (1 page)
22 May 2007Director'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)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007Secretary resigned (1 page)
11 March 2007Director's particulars changed (1 page)
11 March 2007Director's particulars changed (1 page)
21 February 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
21 February 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
11 April 2006Incorporation (26 pages)
11 April 2006Incorporation (26 pages)