STANHOPE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • 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 ChargesYes
    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
    2nd Floor 100, New Oxford Street
    WC1A 1HB London
    England
    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, 2025
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueNo

    What are the latest filings for STANHOPE PLC?

    Filings
    DateDescriptionDocumentType

    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

    Registration of charge 030178410007, created on Mar 31, 2023

    22 pagesMR01

    Registration of charge 030178410008, created on Mar 31, 2023

    41 pagesMR01

    Confirmation statement made on Mar 31, 2023 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Aldous James Hodgkinson as a director on Aug 04, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    44 pagesAA

    Director's details changed for Charles Jonathan Walmesey Walford on Jul 29, 2022

    2 pagesCH01

    Director's details changed for Jonathan Ridgill Trout on Sep 29, 2021

    2 pagesCH01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Ronald Ian German on May 05, 2021

    2 pagesCH01

    Director's details changed for Mr Antony David Wall on Sep 01, 2021

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2021

    46 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2020

    43 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Morrison Grant as a director on Mar 13, 2020

    1 pagesTM01

    Registration of charge 030178410006, created on Feb 14, 2020

    27 pagesMR01

    Registration of charge 030178410005, created on Feb 14, 2020

    39 pagesMR01

    Director's details changed for Mr Ronald Ian German on Sep 27, 2019

    2 pagesCH01

    Who are the officers of STANHOPE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGAN, Clare Noelle
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    Secretary
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    Other131611420001
    CAMP, David John
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    Director
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    United KingdomBritishCompany Director198889650002
    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 KingdomBritishProject Manager109667530005
    LEWIS, Frederick Paul
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    Director
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    EnglandBritishCivil Engineer15107950003
    PAGAN, Clare Noelle
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    Stanhope
    England
    Director
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    Stanhope
    England
    EnglandBritishCompany Director227955120001
    TROUT, Jonathan Ridgill
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    Stanhope
    England
    Director
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    Stanhope
    England
    EnglandBritishSurveyor115970900003
    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
    EnglandBritishChartered Surveyor90560670002
    WALL, Antony David
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    Director
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    EnglandBritishCompany Director195947730004
    WATTS, Robert John
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    Director
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    EnglandBritishDirector78296000002
    CAMP, David John
    236 St Magaret's Road
    TW1 1NL Twickenham
    Middlesex
    Secretary
    236 St Magaret's Road
    TW1 1NL Twickenham
    Middlesex
    BritishCompany Director4807190003
    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
    BritishChartered Accountant93017010003
    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
    BritishCompany Director7341160001
    BENSON, Neil Winston
    28 Southway
    NW11 6RU London
    Director
    28 Southway
    NW11 6RU London
    EnglandBritishChartered Accountant6203090001
    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 KingdomBritishSurveyor111868900002
    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 KingdomBritishCompany Director249906850001
    HODGKINSON, Aldous James
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    Director
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    EnglandBritishChartered Surveyor54317220004
    HONEYMAN, Stanley Holmes
    157 Old Church Street
    SW3 6EH London
    Director
    157 Old Church Street
    SW3 6EH London
    BritishChartered Surveyor2530760001
    LEWIS, Gavin Andrew
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    Director
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    United KingdomBritishChartered Accountant93017010003
    LIPTON, Stuart Anthony, Sir
    40 Queens Grove
    NW8 6HH London
    Director
    40 Queens Grove
    NW8 6HH London
    EnglandBritishDirector2068540001
    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 KingdomBritishChartered Builder77541150002
    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 KingdomBritishCompany Director111511490001
    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
    EnglandBritishDirector118055820001
    STOCKEN, Oliver Henry James
    25c Marryat Road
    SW19 5BB London
    Director
    25c Marryat Road
    SW19 5BB London
    EnglandBritishDirector8372490001
    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
    BritishChartered Surveyor4591070001
    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
    EnglandBritishDirector78747120001
    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
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    C/O Stanhope
    England
    Apr 10, 2017
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    C/O Stanhope
    England
    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.

    Does STANHOPE PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 31, 2023
    Delivered On Apr 05, 2023
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Situs Asset Management Limited as Security Agent
    Transactions
    • Apr 05, 2023Registration of a charge (MR01)
    A registered charge
    Created On Mar 31, 2023
    Delivered On Apr 05, 2023
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Situs Asset Management Limited as Security Agent
    Transactions
    • Apr 05, 2023Registration of a charge (MR01)
    A registered charge
    Created On Feb 14, 2020
    Delivered On Feb 19, 2020
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Situs Asset Management Limited as Security Agent for the Finance Parties
    Transactions
    • Feb 19, 2020Registration of a charge (MR01)
    A registered charge
    Created On Feb 14, 2020
    Delivered On Feb 19, 2020
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Situs Asset Management Limited as Security Agent for the Finance Parties
    Transactions
    • Feb 19, 2020Registration of a charge (MR01)
    Share charge
    Created On Aug 16, 2005
    Delivered On Aug 31, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the lender's group (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the investments being the existing or future interest of the company in the borrower together with all related stocks shares and other securities offered by way of redemption bonus and any related income,. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Mortgage Bank Europe PLC (The Security Trustee)
    Transactions
    • Aug 31, 2005Registration of a charge (395)
    • Aug 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Nov 18, 2002
    Delivered On Nov 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or stanhope oxford street limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The securities being 2,002 shares of £1 each (being the whole of the issued share capital) of stanhope oxford street limited. See the mortgage charge document for full details.
    Persons Entitled
    • Kuc Properties Limited
    Transactions
    • Nov 30, 2002Registration of a charge (395)
    • Oct 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On May 04, 2000
    Delivered On May 09, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £2,730,625 credited to account designation 10066425 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 09, 2000Registration of a charge (395)
    • Nov 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 24, 1996
    Delivered On May 02, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 02, 1996Registration of a charge (395)
    • Jun 30, 1998Statement of satisfaction of a charge in full or part (403a)

    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