SIXTY-ONE STANHOPE GARDENS LIMITED
Overview
Company Name | SIXTY-ONE STANHOPE GARDENS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02805476 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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-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 Address | No |
What were the previous names of SIXTY-ONE STANHOPE GARDENS LIMITED?
Company Name | From | Until |
---|---|---|
HANDYFIELD LIMITED | Mar 31, 1993 | Mar 31, 1993 |
What are the latest accounts for SIXTY-ONE STANHOPE GARDENS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for SIXTY-ONE STANHOPE GARDENS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Appointment of Mr Filip Perkon as a director on May 16, 2014 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Termination of appointment of Michael Windle as a secretary | 2 pages | TM02 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Termination of appointment of Mark Robson as a director | 2 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||
Termination of appointment of Andrew Pratt as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||||||
Director's details changed for Mark Jeremy Robson on Sep 23, 2010 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Sep 30, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 9 pages | AA | ||||||||||||||
Annual return made up to Sep 30, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of SIXTY-ONE STANHOPE GARDENS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PERKON, Filip | Director | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne | England | British | Company Director | 116434380001 | ||||
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 | Company Secretary | 51127620002 | |||||
MCCALMONT, Harriet Jane | Secretary | Winton House Hampstead Norreys RG18 0TF Thatcham Berkshire | British | Secretary | 105097920001 | |||||
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 | |||||||
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 | Surveyor | 80606770001 | |||||
BIBRLIK, Peter | Director | 36 Stanhope Gardens SW7 5QY London | Australian | Project Manager | 64819690001 | |||||
BURROWS, Leonard John Percy | Director | Riverside Court Nine Elms Lane SW8 5BY London 59 | British | Property Consultant | 40520080001 | |||||
CHUA, Soo | Director | 3 Acacia Gardens NW8 6AH London | Singaporean | Company Director | 111477870001 | |||||
CRUMBLEY, Brian Aidan | Director | 10 Westfield Grove Gosforth NE3 4YA Newcastle Upon Tyne Tyne & Wear | England | British | Chartered Surveyor | 8495220002 | ||||
DAVIS, Geoffrey Joseph | Director | 17 Lintzford Road Hamsterley Mill Rowlands Gill NE39 1HA Newcastle Upon Tyne | England | British | Chartered Accountant | 65421150003 | ||||
DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | Chartered Surveyor | 60267600001 | ||||
LEWIN, John William | Director | Flat 10 7 Vicarage Gate W8 4HH London | Australian | Company Director | 56025920002 | |||||
MCCALMONT, Michael Robert | Director | 14a Bramerton Street SW3 5JX London | United Kingdom | Irish | Company Director | 66756960003 | ||||
PRATT, Andrew Michael | Director | Shadybrook, Beeches Drive Farnham Common SL2 3JT Slough Berkshire | England | British | Company Director | 123314130002 | ||||
ROBSON, Mark Jeremy | Director | Albury Park Road NE30 2SH Tynemouth 12 Tyne & Wear United Kingdom | United Kingdom | British | Chartered Surveyor | 97977930002 | ||||
SCHWERDT, Peter Christopher George | Director | Newtown House Alton Barnes SN8 4LB Marlborough Wiltshire | United Kingdom | British | Company Director | 44923060004 | ||||
STIMSON, John Monteagle | Director | 20 Pound Close KT6 5JW Surbiton Surrey | United Kingdom | British | I T Consultant | 69071370001 | ||||
WINDLE, Michael Patrick | Director | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | United Kingdom | British | Chartered Accountant | 43646700001 | ||||
YUDOLPH, Debra Rachel | Director | 43 Netheravon Road W4 2AN London | England | British | Property Manager | 105582680001 | ||||
MARKDIRECT LIMITED | 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