STANHOPE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTANHOPE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03017841
    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 STANHOPE PLC?

    • Development of building projects (41100) / Construction

    Where is STANHOPE PLC located?

    Registered Office Address
    Level 33 8 Bishopsgate
    EC2N 4BQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STANHOPE PLC?

    Previous Company Names
    Company NameFromUntil
    STANHOPE LIMITEDMay 04, 2006May 04, 2006
    STANHOPE PLCApr 25, 1995Apr 25, 1995
    BRUTON PROJECTS LIMITEDFeb 15, 1995Feb 15, 1995
    DECIDEPOLICY LIMITEDFeb 03, 1995Feb 03, 1995

    What are the latest accounts for STANHOPE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for STANHOPE PLC?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for STANHOPE PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Jonathan Ridgill Trout on Jul 28, 2025

    2 pagesCH01

    Director's details changed for Mr Mark Howard Simms on Jul 28, 2025

    2 pagesCH01

    Director's details changed for Mr Joseph Henry Binns on Jul 28, 2025

    2 pagesCH01

    Director's details changed for Clare Noelle Pagan on Jul 28, 2025

    2 pagesCH01

    Director's details changed for Mr Antony David Wall on Jul 28, 2025

    2 pagesCH01

    Director's details changed for Mr David John Camp on Jul 28, 2025

    2 pagesCH01

    Director's details changed for Ms Claire Louise Dawe on Jul 28, 2025

    2 pagesCH01

    Secretary's details changed for Clare Noelle Pagan on Jul 28, 2025

    1 pagesCH03

    Change of details for Stanhope Holdings Limited as a person with significant control on Jul 28, 2025

    2 pagesPSC05

    Registered office address changed from 2nd Floor 100, New Oxford Street London WC1A 1HB England to Level 33 8 Bishopsgate London EC2N 4BQ on Jul 28, 2025

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2025

    45 pagesAA

    Appointment of Ms Claire Louise Dawe as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Mark Howard Simms as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Mr Joseph Henry Binns as a director on Apr 01, 2025

    2 pagesAP01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Frederick Paul Lewis as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Robert John Watts as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Ronald Ian German as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Charles Jonathan Walmesley Walford as a director on Mar 31, 2025

    1 pagesTM01

    Satisfaction of charge 030178410005 in full

    1 pagesMR04

    Satisfaction of charge 030178410006 in full

    1 pagesMR04

    Group of companies' accounts made up to Mar 31, 2024

    45 pagesAA

    Termination of appointment of Henry Griffith Rees Williams as a director on Apr 30, 2024

    1 pagesTM01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    42 pagesAA

    Who are the officers of STANHOPE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGAN, Clare Noelle
    8 Bishopsgate
    EC2N 4BQ London
    Level 33
    United Kingdom
    Secretary
    8 Bishopsgate
    EC2N 4BQ London
    Level 33
    United Kingdom
    Other131611420001
    BINNS, Joseph Henry
    8 Bishopsgate
    EC2N 4BQ London
    Level 33
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 33
    United Kingdom
    United KingdomBritish334388980001
    CAMP, David John
    8 Bishopsgate
    EC2N 4BQ London
    Level 33
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 33
    United Kingdom
    United KingdomBritish198889650002
    DAWE, Claire Louise
    8 Bishopsgate
    EC2N 4BQ London
    Level 33
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 33
    United Kingdom
    United KingdomBritish334388970001
    PAGAN, Clare Noelle
    8 Bishopsgate
    EC2N 4BQ London
    Level 33
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 33
    United Kingdom
    United KingdomBritish227955120001
    SIMMS, Mark Howard
    8 Bishopsgate
    EC2N 4BQ London
    Level 33
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 33
    United Kingdom
    EnglandBritish334183050001
    TROUT, Jonathan Ridgill
    8 Bishopsgate
    EC2N 4BQ London
    Level 33
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 33
    United Kingdom
    EnglandBritish115970900003
    WALL, Antony David
    8 Bishopsgate
    EC2N 4BQ London
    Level 33
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 33
    United Kingdom
    EnglandBritish195947730004
    CAMP, David John
    236 St Magaret's Road
    TW1 1NL Twickenham
    Middlesex
    Secretary
    236 St Magaret's Road
    TW1 1NL Twickenham
    Middlesex
    British4807190003
    KERSHAW, David Robert
    The Hermitage
    East Street
    TN9 1HA Tonbridge
    Kent
    Secretary
    The Hermitage
    East Street
    TN9 1HA Tonbridge
    Kent
    British37762940002
    LEWIS, Gavin Andrew
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    Secretary
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    British93017010003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, Pelham Brian
    Stafford Lodge
    14 West Road
    W5 2QL London
    Director
    Stafford Lodge
    14 West Road
    W5 2QL London
    British7341160001
    BENSON, Neil Winston
    28 Southway
    NW11 6RU London
    Director
    28 Southway
    NW11 6RU London
    EnglandBritish6203090001
    CAMP, Simon Clive
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    Director
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    United KingdomBritish111868900002
    GERMAN, Ronald Ian
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    Director
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    United KingdomBritish109667530005
    GRANT, Stuart Morrison
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    Director
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    United KingdomBritish249906850001
    HODGKINSON, Aldous James
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    Director
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    EnglandBritish54317220004
    HONEYMAN, Stanley Holmes
    157 Old Church Street
    SW3 6EH London
    Director
    157 Old Church Street
    SW3 6EH London
    British2530760001
    LEWIS, Frederick Paul
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    Director
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    EnglandBritish15107950003
    LEWIS, Gavin Andrew
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    Director
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    United KingdomBritish93017010003
    LIPTON, Stuart Anthony, Sir
    40 Queens Grove
    NW8 6HH London
    Director
    40 Queens Grove
    NW8 6HH London
    EnglandBritish2068540001
    MOSCHINI, Stephen Anthony
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    Director
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    United KingdomBritish77541150002
    RIDLEY, Mark Keoki
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    Director
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    United KingdomBritish111511490001
    ROGERS, Peter William
    Norfolk House
    31, St James's Square
    SW1Y 4JJ London
    Stanhope
    England
    Director
    Norfolk House
    31, St James's Square
    SW1Y 4JJ London
    Stanhope
    England
    EnglandBritish118055820001
    STOCKEN, Oliver Henry James
    25c Marryat Road
    SW19 5BB London
    Director
    25c Marryat Road
    SW19 5BB London
    EnglandBritish8372490001
    WALFORD, Charles Jonathan Walmesley
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    Director
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    EnglandBritish90560670002
    WATTS, Robert John
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    Director
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    EnglandBritish78296000002
    WAY, Keith Elliott
    Little Brook Mid Holmwood Lane
    Mid Holmwood
    RH5 4HE Dorking
    Surrey
    Director
    Little Brook Mid Holmwood Lane
    Mid Holmwood
    RH5 4HE Dorking
    Surrey
    British4591070001
    WILLIAMS, Henry Griffith Rees
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    Director
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    EnglandBritish78747120001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of STANHOPE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    8 Bishopsgate
    EC2N 4BQ London
    Level 33
    United Kingdom
    Apr 10, 2017
    8 Bishopsgate
    EC2N 4BQ London
    Level 33
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08116342
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    Apr 06, 2016
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05764165
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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