Company NameStanhope Holdings Limited
Company StatusActive
Company Number08116342
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)
Previous NameNorfolk Manco Limited

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
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
Secretary NameClare Noelle Pagan
NationalityBritish
StatusCurrent
Appointed06 July 2012(2 weeks after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressC/O Stanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
Director NameSir Edward Julian Udny Lister
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(4 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stanhope 2nd Floor 100 New Oxford Street
London
Greater London
WC1A 1HB
Director NameMr Oliver Henry James Stocken
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(4 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stanhope 2nd Floor 100 New Oxford Street
London
Greater London
WC1A 1HB
Director NameDavid Richard Wormsley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
Director NameRupert Bolingbroke Rhys Wingfield
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 72 Welbeck Street
London
W1G 0AY
Director NameClare Noelle Pagan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(9 years, 12 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
Director NameMs Jenny Maria Hammarlund
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed09 December 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Met Building 11th Floor
22 Percy Street
London
W1T 2BU
Director NameMr Takeshi Iwama
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2024(11 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressC/O Mitsui Fudosan (U.K.) Limited 6th Floor, Cassi
57-58 St James's Street
London
SW1A 1LD
Director NameMr Simon Clive Camp
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 10 April 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
Director NameMr Eiichiro Onozawa
Date of BirthOctober 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed10 April 2017(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stanhope 2nd Floor 100 New Oxford Street
London
Greater London
WC1A 1HB
Director NameMr Micheal Dal Bello
Date of BirthNovember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed10 April 2017(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressCo/ Stanhope 2nd Floor 100 New Oxford Street
London
Greater London
WC1A 1HB
Director NameStuart Morrison Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 100, New Oxford Street
London
WC1A 1HB
Director NameMr Robert John Watts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(6 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 March 2019)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressStanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
Director NameMr Tomoo Nakamura
Date of BirthJuly 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mitsui Fudosan (U.K.) Limited 6th Floor, Cassi
57-58 St James's Street
London
SW1A 1LD

Location

Registered AddressC/O Stanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£8,769,481
Current Liabilities£103,828

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

10 April 2017Delivered on: 12 April 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding

Filing History

14 September 2020Director's details changed for Mr Tomoo Nakamura on 4 September 2020 (2 pages)
5 September 2020Group of companies' accounts made up to 31 March 2020 (52 pages)
25 June 2020Director's details changed for Mr Tomoo Nakamura on 15 June 2020 (2 pages)
24 June 2020Change of details for Mitsui Fudosan (U.K.) Limited as a person with significant control on 15 June 2020 (2 pages)
4 June 2020Appointment of Mr Tomoo Nakamura as a director on 1 June 2020 (2 pages)
4 June 2020Termination of appointment of Eiichiro Onozawa as a director on 31 May 2020 (1 page)
14 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
14 April 2020Director's details changed for Mr Eiichiro Onozawa on 31 March 2020 (2 pages)
13 March 2020Termination of appointment of Stuart Morrison Grant as a director on 13 March 2020 (1 page)
23 September 2019Director's details changed for Mr Oliver Henry James Stocken on 21 August 2019 (2 pages)
9 July 2019Group of companies' accounts made up to 31 March 2019 (52 pages)
10 April 2019Confirmation statement made on 31 March 2019 with updates (6 pages)
10 April 2019Director's details changed for Michael Dal Bello on 31 March 2019 (2 pages)
4 April 2019Director's details changed for Eiichiro Onozawa on 4 April 2019 (2 pages)
21 March 2019Termination of appointment of Robert John Watts as a director on 21 March 2019 (1 page)
10 January 2019Appointment of Mr Robert John Watts as a director on 3 December 2018 (2 pages)
30 August 2018Appointment of Stuart Morrison Grant as a director on 28 August 2018 (2 pages)
23 July 2018Group of companies' accounts made up to 31 March 2018 (47 pages)
5 July 2018Notification of Mitsui Fudosan (U.K.) Limited as a person with significant control on 27 June 2018 (2 pages)
4 July 2018Change of share class name or designation (2 pages)
4 July 2018Particulars of variation of rights attached to shares (2 pages)
3 July 2018Memorandum and Articles of Association (22 pages)
27 June 2018Statement of capital on 27 June 2018
  • GBP 1,405,584.00
(3 pages)
27 June 2018Solvency Statement dated 27/06/18 (1 page)
27 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2018Statement by Directors (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
3 April 2018Director's details changed for David John Camp on 23 March 2018 (2 pages)
20 March 2018Change of details for Mr David John Camp as a person with significant control on 10 April 2017 (2 pages)
28 September 2017Accounts for a small company made up to 31 March 2017 (15 pages)
28 September 2017Accounts for a small company made up to 31 March 2017 (15 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (8 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (8 pages)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 7,027,920.00
(4 pages)
28 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 7,027,920.00
(4 pages)
28 April 2017Change of share class name or designation (2 pages)
27 April 2017Appointment of Eiichiro Onozawa as a director on 10 April 2017 (3 pages)
27 April 2017Appointment of Eiichiro Onozawa as a director on 10 April 2017 (3 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
19 April 2017Appointment of Michael Dal Bello as a director on 10 April 2017 (3 pages)
19 April 2017Termination of appointment of Simon Clive Camp as a director on 10 April 2017 (2 pages)
19 April 2017Appointment of Mr Oliver Henry James Stocken as a director on 10 April 2017 (3 pages)
19 April 2017Appointment of Sir Edward Udny Lister as a director on 10 April 2017 (3 pages)
19 April 2017Appointment of Sir Edward Udny Lister as a director on 10 April 2017 (3 pages)
19 April 2017Termination of appointment of Simon Clive Camp as a director on 10 April 2017 (2 pages)
19 April 2017Appointment of Mr Oliver Henry James Stocken as a director on 10 April 2017 (3 pages)
19 April 2017Appointment of Michael Dal Bello as a director on 10 April 2017 (3 pages)
12 April 2017Registration of charge 081163420001, created on 10 April 2017 (28 pages)
12 April 2017Registration of charge 081163420001, created on 10 April 2017 (28 pages)
10 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 April 2017Company name changed norfolk manco LIMITED\certificate issued on 10/04/17
  • RES15 ‐ Change company name resolution on 2017-04-10
(2 pages)
10 April 2017Statement of capital on 10 April 2017
  • GBP 1,774,692
(3 pages)
10 April 2017Statement by Directors (1 page)
10 April 2017Change of name notice (2 pages)
10 April 2017Company name changed norfolk manco LIMITED\certificate issued on 10/04/17
  • RES15 ‐ Change company name resolution on 2017-04-10
(2 pages)
10 April 2017Change of name notice (2 pages)
10 April 2017Solvency Statement dated 10/04/17 (1 page)
10 April 2017Statement of capital on 10 April 2017
  • GBP 1,774,692
(3 pages)
10 April 2017Solvency Statement dated 10/04/17 (1 page)
10 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 April 2017Statement by Directors (1 page)
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)
6 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
6 September 2016Total exemption full accounts made up to 31 March 2016 (13 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 1,771,980
(6 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 1,771,980
(6 pages)
4 December 2015Registered office address changed from Norfolk House 31 st. James' Square London SW1Y 4JJ to C/O Stanhope 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 2015Registered office address changed from Norfolk House 31 st. James' Square London SW1Y 4JJ to C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015 (1 page)
4 December 2015Secretary's details changed for Clare Noelle Pagan on 4 December 2015 (1 page)
4 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 st. James' Square London SW1Y 4JJ to C/O Stanhope 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)
16 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
16 July 2015Total exemption full accounts made up to 31 March 2015 (12 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 1,771,980
(7 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 1,771,980
(7 pages)
14 July 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
14 July 2014Total exemption full accounts made up to 31 March 2014 (12 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 1,771,980
(6 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 1,771,980
(6 pages)
23 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filling SH01 allotment date 10/10/2012
(6 pages)
23 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filling SH01 allotment date 10/10/2012
(6 pages)
19 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
19 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
10 July 2013Second filing of AR01 previously delivered to Companies House made up to 26 April 2013 (17 pages)
10 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 allotment date 12/07/2012
(6 pages)
10 July 2013Second filing of AR01 previously delivered to Companies House made up to 26 April 2013 (17 pages)
10 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 allotment date 12/07/2012
(6 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/07/2013
(8 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/07/2013
(8 pages)
13 November 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 1,771,980
  • ANNOTATION A second filed SH01 was registered on 23/07/2013
(5 pages)
13 November 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 1,771,980
  • ANNOTATION A second filed SH01 was registered on 23/07/2013
(5 pages)
7 November 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 12/07/2012
(6 pages)
7 November 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 12/07/2012
(6 pages)
7 August 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
7 August 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 July 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 1,751,980
  • ANNOTATION A second filed SH01 was registered on 07/11/2012 and again on 10/07/2013
(5 pages)
19 July 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 1,751,980
  • ANNOTATION A second filed SH01 was registered on 07/11/2012 and again on 10/07/2013
(5 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 July 2012Appointment of Simon Clive Camp as a director (3 pages)
11 July 2012Appointment of Clare Noelle Pagan as a secretary (3 pages)
11 July 2012Appointment of Simon Clive Camp as a director (3 pages)
11 July 2012Appointment of Clare Noelle Pagan as a secretary (3 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)