STANHOPE GARDENS LIMITED
Overview
| Company Name | STANHOPE GARDENS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01884773 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STANHOPE GARDENS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is STANHOPE GARDENS LIMITED located?
| Registered Office Address | 3 Acorn Business Park Airedale Business Centre BD23 2UE Skipton North Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STANHOPE GARDENS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZETASCAN LIMITED | Feb 11, 1985 | Feb 11, 1985 |
What are the latest accounts for STANHOPE GARDENS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STANHOPE GARDENS LIMITED?
| Last Confirmation Statement Made Up To | Nov 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 19, 2025 |
| Overdue | No |
What are the latest filings for STANHOPE GARDENS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 19, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Nov 19, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 30, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Michael David Bottomley on Nov 07, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Director's details changed for Mr Michael David Bottomley on Jun 06, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 02, 2022 with updates | 4 pages | CS01 | ||
Change of details for Earl of Harrington Charles Henry Leicester Harrington as a person with significant control on Dec 02, 2022 | 2 pages | PSC04 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Dec 02, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Dec 03, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Martin James Wynne Scriven as a director on Jul 22, 2020 | 1 pages | TM01 | ||
Appointment of Mr Michael David Bottomley as a director on Jul 16, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Dec 03, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Martin James Wynne Scriven on Dec 01, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Dec 03, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Dec 03, 2017 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||
Confirmation statement made on Dec 03, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of STANHOPE GARDENS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STANHOPE, William Henry Leicester, Viscount Petersham | Secretary | Acorn Business Park Airedale Business Centre BD23 2UE Skipton 3 North Yorkshire England | British | 41718960004 | ||||||
| BOTTOMLEY, Michael David | Director | Acorn Business Park Airedale Business Centre BD23 2UE Skipton 3 North Yorkshire | England | British | 64911980003 | |||||
| STANHOPE, William Henry Leicester, Viscount Petersham | Director | Acorn Business Park Airedale Business Centre BD23 2UE Skipton 3 North Yorkshire England | United Kingdom | British | 41718960004 | |||||
| AYLWIN-FOSTER, Jennifer Jane | Secretary | 46 Stoke Fields GU1 4LS Guildford Surrey | British | 8299160001 | ||||||
| CHAPMAN, Stephen Cyril | Secretary | 18 Cooke Street BD21 3NP Keighley West Yorkshire | British | 35524750001 | ||||||
| HINDLEY, Christopher Harold | Secretary | Coppy House Gisburn BB7 4UN Clitheroe Lancashire | British | 17952710001 | ||||||
| MCCALMONT, Harriet Jane | Secretary | Winton House Hampstead Norreys RG18 0TF Thatcham Berkshire | British | 105097920001 | ||||||
| STANHOPE, Charles Henry Leicester, Viscount Petersham | Secretary | Mount St John Felixkirk YO7 2DT Thirsk North Yorkshire | British | 45167030001 | ||||||
| CHAPMAN, Stephen Cyril | Director | 18 Cooke Street BD21 3NP Keighley West Yorkshire | British | 35524750001 | ||||||
| HINDLEY, Christopher Harold | Director | Coppy House Gisburn BB7 4UN Clitheroe Lancashire | British | 17952710001 | ||||||
| MCCALMONT, Michael Robert | Director | 14a Bramerton Street SW3 5JX London | United Kingdom | Irish | 66756960003 | |||||
| SCRIVEN, Martin James Wynne | Director | Acorn Business Park Airedale Business Centre BD23 2UE Skipton 3 North Yorkshire England | United Kingdom | British | 47326810001 | |||||
| SIDEBOTTOM, Peter Charles Chappe | Director | 8 Elm Place SW7 3QH London | British | 76911340001 | ||||||
| STANHOPE, Charles Henry Leicester, Viscount Petersham | Director | Mount St John Felixkirk YO7 2DT Thirsk North Yorkshire | British | 45167030001 | ||||||
| THE EARL OF HARRINGTON, Charles Henry Leicester, Viscount Petersham | Director | Chateau De Combecave 82190 Touffailles (Nr Lauzerte) Le Gers France | British | 45167030011 | ||||||
| WADDINGTON, Robert | Director | The Old Vicarage Upper Minety SN16 9PY Malmesbury | United Kingdom | British | 72682390003 |
Who are the persons with significant control of STANHOPE GARDENS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Earl Of Harrington Charles Henry Leicester Harrington | Dec 03, 2016 | Acorn Business Park Airedale Business Centre BD23 2UE Skipton 3 North Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0