SIXTY-ONE STANHOPE GARDENS LIMITED

SIXTY-ONE STANHOPE GARDENS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSIXTY-ONE STANHOPE GARDENS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02805476
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SIXTY-ONE STANHOPE GARDENS LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is SIXTY-ONE 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-ONE STANHOPE GARDENS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HANDYFIELD LIMITEDMar 31, 1993Mar 31, 1993

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Filip Perkon as a director on May 16, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Michael Windle as a secretary

    2 pagesTM02

    Change of share class name or designation

    2 pagesSH08

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Mark Robson as a director

    2 pagesTM01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2013

    Statement of capital on Oct 08, 2013

    • Capital: GBP 10
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Termination of appointment of Andrew Pratt as a director

    1 pagesTM01

    Annual return made up to Sep 30, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    7 pagesAA

    Director's details changed for Mark Jeremy Robson on Sep 23, 2010

    2 pagesCH01

    Annual return made up to Sep 30, 2009 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    9 pagesAA

    Annual return made up to Sep 30, 2009 with full list of shareholders

    5 pagesAR01

    legacy

    1 pages288b

    legacy

    1 pages288b

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERKON, Filip
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    EnglandBritishCompany Director116434380001
    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
    BritishCompany Secretary51127620002
    MCCALMONT, Harriet Jane
    Winton House
    Hampstead Norreys
    RG18 0TF Thatcham
    Berkshire
    Secretary
    Winton House
    Hampstead Norreys
    RG18 0TF Thatcham
    Berkshire
    BritishSecretary105097920001
    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
    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
    BritishSurveyor80606770001
    BIBRLIK, Peter
    36 Stanhope Gardens
    SW7 5QY London
    Director
    36 Stanhope Gardens
    SW7 5QY London
    AustralianProject Manager64819690001
    BURROWS, Leonard John Percy
    Riverside Court
    Nine Elms Lane
    SW8 5BY London
    59
    Director
    Riverside Court
    Nine Elms Lane
    SW8 5BY London
    59
    BritishProperty Consultant40520080001
    CHUA, Soo
    3 Acacia Gardens
    NW8 6AH London
    Director
    3 Acacia Gardens
    NW8 6AH London
    SingaporeanCompany Director111477870001
    CRUMBLEY, Brian Aidan
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    Director
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishChartered Surveyor8495220002
    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
    EnglandBritishChartered Accountant65421150003
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritishChartered Surveyor60267600001
    LEWIN, John William
    Flat 10 7 Vicarage Gate
    W8 4HH London
    Director
    Flat 10 7 Vicarage Gate
    W8 4HH London
    AustralianCompany Director56025920002
    MCCALMONT, Michael Robert
    14a Bramerton Street
    SW3 5JX London
    Director
    14a Bramerton Street
    SW3 5JX London
    United KingdomIrishCompany Director66756960003
    PRATT, Andrew Michael
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    Director
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    EnglandBritishCompany Director123314130002
    ROBSON, Mark Jeremy
    Albury Park Road
    NE30 2SH Tynemouth
    12
    Tyne & Wear
    United Kingdom
    Director
    Albury Park Road
    NE30 2SH Tynemouth
    12
    Tyne & Wear
    United Kingdom
    United KingdomBritishChartered Surveyor97977930002
    SCHWERDT, Peter Christopher George
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    Director
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    United KingdomBritishCompany Director44923060004
    STIMSON, John Monteagle
    20 Pound Close
    KT6 5JW Surbiton
    Surrey
    Director
    20 Pound Close
    KT6 5JW Surbiton
    Surrey
    United KingdomBritishI T Consultant69071370001
    WINDLE, Michael Patrick
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    Director
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    United KingdomBritishChartered Accountant43646700001
    YUDOLPH, Debra Rachel
    43 Netheravon Road
    W4 2AN London
    Director
    43 Netheravon Road
    W4 2AN London
    EnglandBritishProperty Manager105582680001
    MARKDIRECT LIMITED
    2 South Square
    Grays Inn
    WC1R 5HR London
    Director
    2 South Square
    Grays Inn
    WC1R 5HR London
    31799710001

    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