STANHOPE PLC
Overview
| Company Name | STANHOPE PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03017841 |
| 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 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 Address | No |
What were the previous names of STANHOPE PLC?
| Company Name | From | Until |
|---|---|---|
| STANHOPE LIMITED | May 04, 2006 | May 04, 2006 |
| STANHOPE PLC | Apr 25, 1995 | Apr 25, 1995 |
| BRUTON PROJECTS LIMITED | Feb 15, 1995 | Feb 15, 1995 |
| DECIDEPOLICY LIMITED | Feb 03, 1995 | Feb 03, 1995 |
What are the latest accounts for STANHOPE PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for STANHOPE PLC?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for STANHOPE PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Jonathan Ridgill Trout on Jul 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Howard Simms on Jul 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Joseph Henry Binns on Jul 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Clare Noelle Pagan on Jul 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Antony David Wall on Jul 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr David John Camp on Jul 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Claire Louise Dawe on Jul 28, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Clare Noelle Pagan on Jul 28, 2025 | 1 pages | CH03 | ||
Change of details for Stanhope Holdings Limited as a person with significant control on Jul 28, 2025 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 45 pages | AA | ||
Appointment of Ms Claire Louise Dawe as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Mark Howard Simms as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Joseph Henry Binns as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Frederick Paul Lewis as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Robert John Watts as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ronald Ian German as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Charles Jonathan Walmesley Walford as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 030178410005 in full | 1 pages | MR04 | ||
Satisfaction of charge 030178410006 in full | 1 pages | MR04 | ||
Group of companies' accounts made up to Mar 31, 2024 | 45 pages | AA | ||
Termination of appointment of Henry Griffith Rees Williams as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 42 pages | AA | ||
Who are the officers of STANHOPE PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAGAN, Clare Noelle | Secretary | 8 Bishopsgate EC2N 4BQ London Level 33 United Kingdom | Other | 131611420001 | ||||||
| BINNS, Joseph Henry | Director | 8 Bishopsgate EC2N 4BQ London Level 33 United Kingdom | United Kingdom | British | 334388980001 | |||||
| CAMP, David John | Director | 8 Bishopsgate EC2N 4BQ London Level 33 United Kingdom | United Kingdom | British | 198889650002 | |||||
| DAWE, Claire Louise | Director | 8 Bishopsgate EC2N 4BQ London Level 33 United Kingdom | United Kingdom | British | 334388970001 | |||||
| PAGAN, Clare Noelle | Director | 8 Bishopsgate EC2N 4BQ London Level 33 United Kingdom | United Kingdom | British | 227955120001 | |||||
| SIMMS, Mark Howard | Director | 8 Bishopsgate EC2N 4BQ London Level 33 United Kingdom | England | British | 334183050001 | |||||
| TROUT, Jonathan Ridgill | Director | 8 Bishopsgate EC2N 4BQ London Level 33 United Kingdom | England | British | 115970900003 | |||||
| WALL, Antony David | Director | 8 Bishopsgate EC2N 4BQ London Level 33 United Kingdom | England | British | 195947730004 | |||||
| CAMP, David John | Secretary | 236 St Magaret's Road TW1 1NL Twickenham Middlesex | British | 4807190003 | ||||||
| KERSHAW, David Robert | Secretary | The Hermitage East Street TN9 1HA Tonbridge Kent | British | 37762940002 | ||||||
| LEWIS, Gavin Andrew | Secretary | 38 Victoria Avenue KT6 5DW Surbiton Surrey | British | 93017010003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLEN, Pelham Brian | Director | Stafford Lodge 14 West Road W5 2QL London | British | 7341160001 | ||||||
| BENSON, Neil Winston | Director | 28 Southway NW11 6RU London | England | British | 6203090001 | |||||
| CAMP, Simon Clive | Director | 100, New Oxford Street WC1A 1HB London 2nd Floor England | United Kingdom | British | 111868900002 | |||||
| GERMAN, Ronald Ian | Director | 100, New Oxford Street WC1A 1HB London 2nd Floor England | United Kingdom | British | 109667530005 | |||||
| GRANT, Stuart Morrison | Director | 100, New Oxford Street WC1A 1HB London 2nd Floor England | United Kingdom | British | 249906850001 | |||||
| HODGKINSON, Aldous James | Director | 100, New Oxford Street WC1A 1HB London 2nd Floor England | England | British | 54317220004 | |||||
| HONEYMAN, Stanley Holmes | Director | 157 Old Church Street SW3 6EH London | British | 2530760001 | ||||||
| LEWIS, Frederick Paul | Director | 100, New Oxford Street WC1A 1HB London 2nd Floor England | England | British | 15107950003 | |||||
| LEWIS, Gavin Andrew | Director | 38 Victoria Avenue KT6 5DW Surbiton Surrey | United Kingdom | British | 93017010003 | |||||
| LIPTON, Stuart Anthony, Sir | Director | 40 Queens Grove NW8 6HH London | England | British | 2068540001 | |||||
| MOSCHINI, Stephen Anthony | Director | 100, New Oxford Street WC1A 1HB London 2nd Floor England | United Kingdom | British | 77541150002 | |||||
| RIDLEY, Mark Keoki | Director | 100, New Oxford Street WC1A 1HB London 2nd Floor England | United Kingdom | British | 111511490001 | |||||
| ROGERS, Peter William | Director | Norfolk House 31, St James's Square SW1Y 4JJ London Stanhope England | England | British | 118055820001 | |||||
| STOCKEN, Oliver Henry James | Director | 25c Marryat Road SW19 5BB London | England | British | 8372490001 | |||||
| WALFORD, Charles Jonathan Walmesley | Director | 100, New Oxford Street WC1A 1HB London 2nd Floor England | England | British | 90560670002 | |||||
| WATTS, Robert John | Director | 100, New Oxford Street WC1A 1HB London 2nd Floor England | England | British | 78296000002 | |||||
| WAY, Keith Elliott | Director | Little Brook Mid Holmwood Lane Mid Holmwood RH5 4HE Dorking Surrey | British | 4591070001 | ||||||
| WILLIAMS, Henry Griffith Rees | Director | 100, New Oxford Street WC1A 1HB London 2nd Floor England | England | British | 78747120001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of STANHOPE PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stanhope Holdings Limited | Apr 10, 2017 | 8 Bishopsgate EC2N 4BQ London Level 33 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stanhope Group Holdings Limited | Apr 06, 2016 | 100, New Oxford Street WC1A 1HB London 2nd Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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