SIXTY-TWO STANHOPE GARDENS LIMITED
Overview
| Company Name | SIXTY-TWO STANHOPE GARDENS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02787809 |
| 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 SIXTY-TWO STANHOPE GARDENS LIMITED?
- Undifferentiated goods-producing activities of private households for own use (98100) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SIXTY-TWO STANHOPE GARDENS LIMITED located?
| Registered Office Address | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIXTY-TWO STANHOPE GARDENS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEAMSPIRE LIMITED | Feb 08, 1993 | Feb 08, 1993 |
What are the latest accounts for SIXTY-TWO 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 SIXTY-TWO STANHOPE GARDENS LIMITED?
| Last Confirmation Statement Made Up To | Aug 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 04, 2025 |
| Overdue | No |
What are the latest filings for SIXTY-TWO STANHOPE GARDENS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on Sep 30, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Adam Mcghin as a secretary on Sep 27, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Jun 27, 2018 | 3 pages | RP04CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Mark Jeremy Robson as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Appointment of Mrs Eliza Pattinson as a director on Apr 23, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2018 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Jeremy Robson on Jun 05, 2017 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SIXTY-TWO STANHOPE GARDENS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FITZGERALD, Sapna Bedi | Secretary | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne | 329132660001 | |||||||
| PATTINSON, Eliza | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 257770240001 | |||||
| SKAMARA-GLASSPOOL, Elvira, Dr | Director | Stanhope Gardens SW7 5RF London 62 England | United Kingdom | British | 202995430001 | |||||
| BURROWS, Leonard John Percy | Secretary | Riverside Court Nine Elms Lane SW8 5BY London 59 | British | 40520080001 | ||||||
| DAVIS, Geoffrey Joseph | Secretary | 9 The Copse Burnopfield NE16 6HA Newcastle Upon Tyne Tyne & Wear | British | 65421150001 | ||||||
| GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
| JENNER, Marion | Secretary | 62 Westlands Way RH8 0ND Oxted Surrey | British | 51127620002 | ||||||
| MCCALMONT, Harriet Jane | Secretary | Winton House Hampstead Norreys RG18 0TF Thatcham Berkshire | British | 105097920001 | ||||||
| MCGHIN, Adam | Secretary | St. James Boulevard NE1 4JE Newcastle Citygate United Kingdom | 206242540001 | |||||||
| STIMSON, John Monteagle | Secretary | 20 Pound Close KT6 5JW Surbiton Surrey | British | 69071370001 | ||||||
| WINDLE, Michael Patrick | Secretary | Stanton Townhead NE65 8PR Morpeth High Priar Northumberland | British | 135308530001 | ||||||
| EXCELLET INVESTMENTS LIMITED | Secretary | 2 South Square Grays Inn WC1R 5HP London | 1872620001 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| WMSS LIMITED | Secretary | 1st Floor Bucklersbury House 83 Cannon Street EC4N 8PE London | 3246660007 | |||||||
| BARLOW, Timothy Spencer | Director | Hartley Mead Hartley Park Farm Selborne Road GU34 3HP Alton Hampshire | British | 80606770001 | ||||||
| BIBRLIK, Peter | Director | 36 Stanhope Gardens SW7 5QY London | Australian | 64819690001 | ||||||
| BURROWS, Leonard John Percy | Director | Riverside Court Nine Elms Lane SW8 5BY London 59 | British | 40520080001 | ||||||
| CHUA, Soo | Director | 3 Acacia Gardens NW8 6AH London | Singaporean | 111477870001 | ||||||
| DAVIS, Geoffrey Joseph | Director | 17 Lintzford Road Hamsterley Mill Rowlands Gill NE39 1HA Newcastle Upon Tyne | England | British | 65421150003 | |||||
| DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | 60267600001 | |||||
| LEWIN, John William | Director | Flat 10 7 Vicarage Gate W8 4HH London | Australian | 56025920002 | ||||||
| PRATT, Andrew Michael | Director | Shadybrook, Beeches Drive Farnham Common SL2 3JT Slough Berkshire | England | British | 123314130002 | |||||
| ROBSON, Mark Jeremy | Director | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne | United Kingdom | British | 97977930003 | |||||
| SCHWERDT, Peter Christopher George | Director | Newtown House Alton Barnes SN8 4LB Marlborough Wiltshire | United Kingdom | British | 44923060004 | |||||
| STIMSON, John Monteagle | Director | 20 Pound Close KT6 5JW Surbiton Surrey | United Kingdom | British | 69071370001 | |||||
| WINDLE, Michael Patrick | Director | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | United Kingdom | British | 43646700001 | |||||
| WINDLE, Michael Patrick | Director | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | United Kingdom | British | 43646700001 | |||||
| YUDOLPH, Debra Rachel | Director | 43 Netheravon Road W4 2AN London | England | British | 105582680001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||
| MARKDIRECT LIMITED | Director | 2 South Square Grays Inn WC1R 5HR London | 31799710001 |
What are the latest statements on persons with significant control for SIXTY-TWO STANHOPE GARDENS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 15, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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