12 STANHOPE PLACE MANAGEMENT COMPANY LIMITED

12 STANHOPE PLACE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name12 STANHOPE PLACE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04542166
    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 12 STANHOPE PLACE MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 12 STANHOPE PLACE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Fisher House
    84 Fisherton Street
    SP2 7QY Salisbury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 12 STANHOPE PLACE MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1814 LIMITEDSep 23, 2002Sep 23, 2002

    What are the latest accounts for 12 STANHOPE PLACE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for 12 STANHOPE PLACE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToSep 23, 2025
    Next Confirmation Statement DueOct 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 23, 2024
    OverdueNo

    What are the latest filings for 12 STANHOPE PLACE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2024

    2 pagesAA

    Confirmation statement made on Sep 23, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    2 pagesAA

    Confirmation statement made on Sep 23, 2023 with updates

    4 pagesCS01

    Secretary's details changed for Crabtree Pm Limited on Sep 12, 2023

    1 pagesCH04

    Registered office address changed from , Moorfoot House Marsh Wall, London, E14 9FH, England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on Sep 12, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2022

    2 pagesAA

    Appointment of Crabtree Pm Limited as a secretary on Jul 20, 2023

    2 pagesAP04

    Registered office address changed from , Kay & Co 24-25 Albion Street, London, W2 2AX, England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on Jul 20, 2023

    1 pagesAD01

    Confirmation statement made on Sep 23, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    2 pagesAA

    Confirmation statement made on Sep 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA

    Confirmation statement made on Sep 23, 2020 with no updates

    3 pagesCS01

    Appointment of Cote D'azure Properties S.A as a director on Sep 10, 2020

    2 pagesAP02

    Accounts for a dormant company made up to Sep 30, 2019

    2 pagesAA

    Confirmation statement made on Sep 23, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Sep 23, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    2 pagesAA

    Termination of appointment of Joy Edith Huston as a director on Dec 19, 2017

    1 pagesTM01

    Confirmation statement made on Sep 23, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    2 pagesAA

    Registered office address changed from , Marlborough House 298 Regents Park Road, London, N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on Jun 08, 2017

    1 pagesAD01

    Termination of appointment of Crabtree Pm Limited as a secretary on May 31, 2017

    1 pagesTM02

    Who are the officers of 12 STANHOPE PLACE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRABTREE PM LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Identification TypeUK Limited Company
    Registration Number01766406
    84206490004
    BACON SHONE, John
    Stanhope Place
    W2 2HH London
    Flat 5, 12 Stanhope Place
    England
    Director
    Stanhope Place
    W2 2HH London
    Flat 5, 12 Stanhope Place
    England
    EnglandBritishUniversity Teacher87972020002
    BOUVIER, Melanie
    12 Stanhope Place
    W2 2HH London
    Flat 11
    Director
    12 Stanhope Place
    W2 2HH London
    Flat 11
    United KingdomFrenchEmployee156149760001
    COTE D'AZURE PROPERTIES S.A
    De Castro Street
    Wickhams Cay 1
    01001 Road Town
    24
    Tortolla
    Virgin Islands, British
    Director
    De Castro Street
    Wickhams Cay 1
    01001 Road Town
    24
    Tortolla
    Virgin Islands, British
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityBRITISH VIRGIN ISLANDS
    Registration Number1023323
    275190470001
    HOBBS, Kelly
    Regents Park Road
    Finchley Central
    N3 2UU London
    Marlborough House 298
    England
    Secretary
    Regents Park Road
    Finchley Central
    N3 2UU London
    Marlborough House 298
    England
    British157696840001
    HURST, Robert Nicholas
    72 Rochester Row
    SW1P 1JU London
    Secretary
    72 Rochester Row
    SW1P 1JU London
    British54246260001
    WHITE, Terence Robert
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    England
    United Kingdom
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    England
    United Kingdom
    British149458310001
    CRABTREE PM LIMITED
    Popes Drive
    N3 1QF London
    Hathaway House
    Secretary
    Popes Drive
    N3 1QF London
    Hathaway House
    Identification TypeEuropean Economic Area
    Registration Number01766406
    84206490004
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    MORETONS CORPORATE SERVICES LIMITED
    72 Rochester Row
    SW1P 1JU London
    Secretary
    72 Rochester Row
    SW1P 1JU London
    102834770001
    DUBOIS, Jacques
    Flat 14
    12 Stanhope Place
    W2 2HH London
    Director
    Flat 14
    12 Stanhope Place
    W2 2HH London
    BelgianVice President Entertainment98345180001
    HUSTON, Joy Edith
    Flat 9 12 Stanhope Place
    W2 2HH London
    Director
    Flat 9 12 Stanhope Place
    W2 2HH London
    EnglandAustralianRetired87972180001
    JONES, Carol Ferne
    Flat 7 12 Stanhope Place
    W2 2HH London
    Director
    Flat 7 12 Stanhope Place
    W2 2HH London
    BritishRetired87971630001
    MELROSE, Andrew John
    4 Lower Addison Gardens
    W14 8BQ London
    Director
    4 Lower Addison Gardens
    W14 8BQ London
    EnglandBritishInvestment Analyst87972090001
    MIVAL, Jane Victoria
    Flat 14 12 Stanhope Place
    W2 2HH London
    Director
    Flat 14 12 Stanhope Place
    W2 2HH London
    BritishSolicitor82801680001
    WILSON, Paul Francis, Colonel
    PO BOX 2838
    FOREIGN Dubai
    United Arab Emirates
    Director
    PO BOX 2838
    FOREIGN Dubai
    United Arab Emirates
    BritishRetired87971800001
    CRABTREE PM LIMITED
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Director
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    84206490002
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900024450001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001

    What are the latest statements on persons with significant control for 12 STANHOPE PLACE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 23, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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