SIXTY-TWO STANHOPE GARDENS LIMITED

SIXTY-TWO STANHOPE GARDENS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSIXTY-TWO STANHOPE GARDENS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02787809
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SIXTY-TWO STANHOPE GARDENS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEAMSPIRE LIMITEDFeb 08, 1993Feb 08, 1993

    What are the latest accounts for SIXTY-TWO STANHOPE GARDENS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SIXTY-TWO STANHOPE GARDENS LIMITED?

    Last Confirmation Statement Made Up ToAug 04, 2026
    Next Confirmation Statement DueAug 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 04, 2025
    OverdueNo

    What are the latest filings for SIXTY-TWO STANHOPE GARDENS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Aug 04, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on Sep 30, 2024

    2 pagesAP03

    Termination of appointment of Adam Mcghin as a secretary on Sep 27, 2024

    1 pagesTM02

    Confirmation statement made on Aug 04, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jun 27, 2018

    3 pagesRP04CS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Aug 04, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jul 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jul 14, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 09, 2019 with updates

    4 pagesCS01

    Termination of appointment of Mark Jeremy Robson as a director on Apr 30, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Appointment of Mrs Eliza Pattinson as a director on Apr 23, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 27, 2018 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jul 05, 2024Clarification A second filed CS01 (capital and shareholders) was registered on 05/07/24

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jun 15, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Mark Jeremy Robson on Jun 05, 2017

    2 pagesCH01

    Annual return made up to Jun 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 10
    SH01

    Who are the officers of SIXTY-TWO STANHOPE GARDENS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZGERALD, Sapna Bedi
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Secretary
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    329132660001
    PATTINSON, Eliza
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish257770240001
    SKAMARA-GLASSPOOL, Elvira, Dr
    Stanhope Gardens
    SW7 5RF London
    62
    England
    Director
    Stanhope Gardens
    SW7 5RF London
    62
    England
    United KingdomBritish202995430001
    BURROWS, Leonard John Percy
    Riverside Court
    Nine Elms Lane
    SW8 5BY London
    59
    Secretary
    Riverside Court
    Nine Elms Lane
    SW8 5BY London
    59
    British40520080001
    DAVIS, Geoffrey Joseph
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    British65421150001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    JENNER, Marion
    62 Westlands Way
    RH8 0ND Oxted
    Surrey
    Secretary
    62 Westlands Way
    RH8 0ND Oxted
    Surrey
    British51127620002
    MCCALMONT, Harriet Jane
    Winton House
    Hampstead Norreys
    RG18 0TF Thatcham
    Berkshire
    Secretary
    Winton House
    Hampstead Norreys
    RG18 0TF Thatcham
    Berkshire
    British105097920001
    MCGHIN, Adam
    St. James Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Secretary
    St. James Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    206242540001
    STIMSON, John Monteagle
    20 Pound Close
    KT6 5JW Surbiton
    Surrey
    Secretary
    20 Pound Close
    KT6 5JW Surbiton
    Surrey
    British69071370001
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    EXCELLET INVESTMENTS LIMITED
    2 South Square
    Grays Inn
    WC1R 5HP London
    Secretary
    2 South Square
    Grays Inn
    WC1R 5HP London
    1872620001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    WMSS LIMITED
    1st Floor Bucklersbury House
    83 Cannon Street
    EC4N 8PE London
    Secretary
    1st Floor Bucklersbury House
    83 Cannon Street
    EC4N 8PE London
    3246660007
    BARLOW, Timothy Spencer
    Hartley Mead
    Hartley Park Farm Selborne Road
    GU34 3HP Alton
    Hampshire
    Director
    Hartley Mead
    Hartley Park Farm Selborne Road
    GU34 3HP Alton
    Hampshire
    British80606770001
    BIBRLIK, Peter
    36 Stanhope Gardens
    SW7 5QY London
    Director
    36 Stanhope Gardens
    SW7 5QY London
    Australian64819690001
    BURROWS, Leonard John Percy
    Riverside Court
    Nine Elms Lane
    SW8 5BY London
    59
    Director
    Riverside Court
    Nine Elms Lane
    SW8 5BY London
    59
    British40520080001
    CHUA, Soo
    3 Acacia Gardens
    NW8 6AH London
    Director
    3 Acacia Gardens
    NW8 6AH London
    Singaporean111477870001
    DAVIS, Geoffrey Joseph
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    Director
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    EnglandBritish65421150003
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritish60267600001
    LEWIN, John William
    Flat 10 7 Vicarage Gate
    W8 4HH London
    Director
    Flat 10 7 Vicarage Gate
    W8 4HH London
    Australian56025920002
    PRATT, Andrew Michael
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    Director
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    EnglandBritish123314130002
    ROBSON, Mark Jeremy
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritish97977930003
    SCHWERDT, Peter Christopher George
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    Director
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    United KingdomBritish44923060004
    STIMSON, John Monteagle
    20 Pound Close
    KT6 5JW Surbiton
    Surrey
    Director
    20 Pound Close
    KT6 5JW Surbiton
    Surrey
    United KingdomBritish69071370001
    WINDLE, Michael Patrick
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    Director
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    United KingdomBritish43646700001
    WINDLE, Michael Patrick
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    Director
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    United KingdomBritish43646700001
    YUDOLPH, Debra Rachel
    43 Netheravon Road
    W4 2AN London
    Director
    43 Netheravon Road
    W4 2AN London
    EnglandBritish105582680001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    MARKDIRECT LIMITED
    2 South Square
    Grays Inn
    WC1R 5HR London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 15, 2017The 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