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 | Yes |
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 | 2nd Floor 100, New Oxford Street WC1A 1HB London England |
---|---|
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, 2025 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for STANHOPE PLC?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for STANHOPE PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Registration of charge 030178410007, created on Mar 31, 2023 | 22 pages | MR01 | ||||||||||
Registration of charge 030178410008, created on Mar 31, 2023 | 41 pages | MR01 | ||||||||||
Confirmation statement made on Mar 31, 2023 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Aldous James Hodgkinson as a director on Aug 04, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 44 pages | AA | ||||||||||
Director's details changed for Charles Jonathan Walmesey Walford on Jul 29, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Jonathan Ridgill Trout on Sep 29, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ronald Ian German on May 05, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Antony David Wall on Sep 01, 2021 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 46 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 43 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stuart Morrison Grant as a director on Mar 13, 2020 | 1 pages | TM01 | ||||||||||
Registration of charge 030178410006, created on Feb 14, 2020 | 27 pages | MR01 | ||||||||||
Registration of charge 030178410005, created on Feb 14, 2020 | 39 pages | MR01 | ||||||||||
Director's details changed for Mr Ronald Ian German on Sep 27, 2019 | 2 pages | CH01 | ||||||||||
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 | 100, New Oxford Street WC1A 1HB London 2nd Floor England | Other | 131611420001 | ||||||
CAMP, David John | Director | 100, New Oxford Street WC1A 1HB London 2nd Floor England | United Kingdom | British | Company Director | 198889650002 | ||||
GERMAN, Ronald Ian | Director | 100, New Oxford Street WC1A 1HB London 2nd Floor England | United Kingdom | British | Project Manager | 109667530005 | ||||
LEWIS, Frederick Paul | Director | 100, New Oxford Street WC1A 1HB London 2nd Floor England | England | British | Civil Engineer | 15107950003 | ||||
PAGAN, Clare Noelle | Director | 2nd Floor 100, New Oxford Street WC1A 1HB London Stanhope England | England | British | Company Director | 227955120001 | ||||
TROUT, Jonathan Ridgill | Director | 2nd Floor 100, New Oxford Street WC1A 1HB London Stanhope England | England | British | Surveyor | 115970900003 | ||||
WALFORD, Charles Jonathan Walmesley | Director | 100, New Oxford Street WC1A 1HB London 2nd Floor England | England | British | Chartered Surveyor | 90560670002 | ||||
WALL, Antony David | Director | 100, New Oxford Street WC1A 1HB London 2nd Floor England | England | British | Company Director | 195947730004 | ||||
WATTS, Robert John | Director | 100, New Oxford Street WC1A 1HB London 2nd Floor England | England | British | Director | 78296000002 | ||||
CAMP, David John | Secretary | 236 St Magaret's Road TW1 1NL Twickenham Middlesex | British | Company Director | 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 | Chartered Accountant | 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 | Company Director | 7341160001 | |||||
BENSON, Neil Winston | Director | 28 Southway NW11 6RU London | England | British | Chartered Accountant | 6203090001 | ||||
CAMP, Simon Clive | Director | 100, New Oxford Street WC1A 1HB London 2nd Floor England | United Kingdom | British | Surveyor | 111868900002 | ||||
GRANT, Stuart Morrison | Director | 100, New Oxford Street WC1A 1HB London 2nd Floor England | United Kingdom | British | Company Director | 249906850001 | ||||
HODGKINSON, Aldous James | Director | 100, New Oxford Street WC1A 1HB London 2nd Floor England | England | British | Chartered Surveyor | 54317220004 | ||||
HONEYMAN, Stanley Holmes | Director | 157 Old Church Street SW3 6EH London | British | Chartered Surveyor | 2530760001 | |||||
LEWIS, Gavin Andrew | Director | 38 Victoria Avenue KT6 5DW Surbiton Surrey | United Kingdom | British | Chartered Accountant | 93017010003 | ||||
LIPTON, Stuart Anthony, Sir | Director | 40 Queens Grove NW8 6HH London | England | British | Director | 2068540001 | ||||
MOSCHINI, Stephen Anthony | Director | 100, New Oxford Street WC1A 1HB London 2nd Floor England | United Kingdom | British | Chartered Builder | 77541150002 | ||||
RIDLEY, Mark Keoki | Director | 100, New Oxford Street WC1A 1HB London 2nd Floor England | United Kingdom | British | Company Director | 111511490001 | ||||
ROGERS, Peter William | Director | Norfolk House 31, St James's Square SW1Y 4JJ London Stanhope England | England | British | Director | 118055820001 | ||||
STOCKEN, Oliver Henry James | Director | 25c Marryat Road SW19 5BB London | England | British | Director | 8372490001 | ||||
WAY, Keith Elliott | Director | Little Brook Mid Holmwood Lane Mid Holmwood RH5 4HE Dorking Surrey | British | Chartered Surveyor | 4591070001 | |||||
WILLIAMS, Henry Griffith Rees | Director | 100, New Oxford Street WC1A 1HB London 2nd Floor England | England | British | Director | 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 | 2nd Floor 100, New Oxford Street WC1A 1HB London C/O Stanhope England | 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
|
Does STANHOPE PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 31, 2023 Delivered On Apr 05, 2023 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 31, 2023 Delivered On Apr 05, 2023 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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