12 STANHOPE PLACE MANAGEMENT COMPANY LIMITED
Overview
Company Name | 12 STANHOPE PLACE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04542166 |
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 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 Address | No |
What were the previous names of 12 STANHOPE PLACE MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
INTERCEDE 1814 LIMITED | Sep 23, 2002 | Sep 23, 2002 |
What are the latest accounts for 12 STANHOPE PLACE MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for 12 STANHOPE PLACE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Sep 23, 2025 |
---|---|
Next Confirmation Statement Due | Oct 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 23, 2024 |
Overdue | No |
What are the latest filings for 12 STANHOPE PLACE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Sep 23, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Sep 23, 2023 with updates | 4 pages | CS01 | ||
Secretary's details changed for Crabtree Pm Limited on Sep 12, 2023 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||
Appointment of Crabtree Pm Limited as a secretary on Jul 20, 2023 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 23, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Sep 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Sep 23, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Cote D'azure Properties S.A as a director on Sep 10, 2020 | 2 pages | AP02 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Sep 23, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Sep 23, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 2 pages | AA | ||
Termination of appointment of Joy Edith Huston as a director on Dec 19, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Sep 23, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2016 | 2 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Crabtree Pm Limited as a secretary on May 31, 2017 | 1 pages | TM02 | ||
Who are the officers of 12 STANHOPE PLACE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRABTREE PM LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 84206490004 | ||||||||||||||
BACON SHONE, John | Director | Stanhope Place W2 2HH London Flat 5, 12 Stanhope Place England | England | British | University Teacher | 87972020002 | ||||||||||||
BOUVIER, Melanie | Director | 12 Stanhope Place W2 2HH London Flat 11 | United Kingdom | French | Employee | 156149760001 | ||||||||||||
COTE D'AZURE PROPERTIES S.A | Director | De Castro Street Wickhams Cay 1 01001 Road Town 24 Tortolla Virgin Islands, British |
| 275190470001 | ||||||||||||||
HOBBS, Kelly | Secretary | Regents Park Road Finchley Central N3 2UU London Marlborough House 298 England | British | 157696840001 | ||||||||||||||
HURST, Robert Nicholas | Secretary | 72 Rochester Row SW1P 1JU London | British | 54246260001 | ||||||||||||||
WHITE, Terence Robert | Secretary | 298 Regents Park Road N3 2UU London Marlborough House England United Kingdom | British | 149458310001 | ||||||||||||||
CRABTREE PM LIMITED | Secretary | Popes Drive N3 1QF London Hathaway House |
| 84206490004 | ||||||||||||||
MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||||||
MORETONS CORPORATE SERVICES LIMITED | Secretary | 72 Rochester Row SW1P 1JU London | 102834770001 | |||||||||||||||
DUBOIS, Jacques | Director | Flat 14 12 Stanhope Place W2 2HH London | Belgian | Vice President Entertainment | 98345180001 | |||||||||||||
HUSTON, Joy Edith | Director | Flat 9 12 Stanhope Place W2 2HH London | England | Australian | Retired | 87972180001 | ||||||||||||
JONES, Carol Ferne | Director | Flat 7 12 Stanhope Place W2 2HH London | British | Retired | 87971630001 | |||||||||||||
MELROSE, Andrew John | Director | 4 Lower Addison Gardens W14 8BQ London | England | British | Investment Analyst | 87972090001 | ||||||||||||
MIVAL, Jane Victoria | Director | Flat 14 12 Stanhope Place W2 2HH London | British | Solicitor | 82801680001 | |||||||||||||
WILSON, Paul Francis, Colonel | Director | PO BOX 2838 FOREIGN Dubai United Arab Emirates | British | Retired | 87971800001 | |||||||||||||
CRABTREE PM LIMITED | Director | 298 Regents Park Road N3 2UU London Marlborough House | 84206490002 | |||||||||||||||
MITRE DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900024450001 | |||||||||||||||
MITRE SECRETARIES LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Sep 23, 2016 | The 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