STANHOPE COURT N6 LIMITED

STANHOPE COURT N6 LIMITED

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

    Company NameSTANHOPE COURT N6 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05881313
    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 STANHOPE COURT N6 LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is STANHOPE COURT N6 LIMITED located?

    Registered Office Address
    Ringley House 349 Royal College Street
    Camden
    NW1 9QS London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STANHOPE COURT N6 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 24, 2025
    Next Accounts Due OnMar 24, 2026
    Last Accounts
    Last Accounts Made Up ToJun 24, 2024

    What is the status of the latest confirmation statement for STANHOPE COURT N6 LIMITED?

    Last Confirmation Statement Made Up ToJul 21, 2026
    Next Confirmation Statement DueAug 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 21, 2025
    OverdueNo

    What are the latest filings for STANHOPE COURT N6 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 21, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 24, 2024

    5 pagesAA

    Appointment of Mr Jake O'neill as a director on Dec 18, 2024

    2 pagesAP01

    Termination of appointment of Simon Christopher White as a director on Oct 18, 2024

    1 pagesTM01

    Confirmation statement made on Jul 21, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 24, 2023

    5 pagesAA

    Termination of appointment of Sevan Richard Brown as a director on Nov 27, 2023

    1 pagesTM01

    Confirmation statement made on Jul 21, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 24, 2022

    6 pagesAA

    Confirmation statement made on Jul 21, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 24, 2021

    5 pagesAA

    Confirmation statement made on Jul 21, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 24, 2020

    5 pagesAA

    Confirmation statement made on Jul 21, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 24, 2019

    3 pagesAA

    Secretary's details changed for Ringley Limited on Jan 28, 2020

    1 pagesCH04

    legacy

    6 pagesRP04CS01

    Confirmation statement made on Jul 21, 2019 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Nov 19, 2019Clarification A second filed CS01(Statement of capital change, Shareholder information change) was registered on 19/11/2019

    Termination of appointment of Mark Anthony Hitchcock as a director on May 31, 2019

    1 pagesTM01

    Total exemption full accounts made up to Jun 24, 2018

    3 pagesAA

    Appointment of Mr Robert Maxwell Adams as a director on Oct 22, 2018

    2 pagesAP01

    Confirmation statement made on Jul 21, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 24, 2017

    3 pagesAA

    Confirmation statement made on Jul 21, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Simon White as a director on Jun 15, 2017

    2 pagesAP01

    Who are the officers of STANHOPE COURT N6 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RINGLEY LIMITED
    Castle Road
    Camden
    NW1 8PR London
    1
    England
    Secretary
    Castle Road
    Camden
    NW1 8PR London
    1
    England
    Identification TypeUK Limited Company
    Registration Number03302438
    76483590009
    ADAMS, Robert Maxwell
    349 Royal College Street
    Camden
    NW1 9QS London
    Ringley House
    Director
    349 Royal College Street
    Camden
    NW1 9QS London
    Ringley House
    EnglandBritishSolution Architect252226190001
    BAKER, Rio Marion
    Flat 2 Stanhope Court
    42 Stanhope Road Highgate
    N6 5NF London
    Director
    Flat 2 Stanhope Court
    42 Stanhope Road Highgate
    N6 5NF London
    United KingdomBritishManageress114279210001
    O'NEILL, Jake
    349 Royal College Street
    Camden
    NW1 9QS London
    Ringley House
    Director
    349 Royal College Street
    Camden
    NW1 9QS London
    Ringley House
    EnglandBritishHead Of Marketing298838370001
    PEIRIS, Noela Valerie
    349 Royal College Street
    NW1 9QS Camden Town
    Ringley House
    London
    United Kingdom
    Director
    349 Royal College Street
    NW1 9QS Camden Town
    Ringley House
    London
    United Kingdom
    United KingdomBritishRetired Bank Official182834270001
    SAKAINO, Elmira
    349 Royal College Street
    NW1 9QS London
    Ringley House
    Kentish Town
    England
    Director
    349 Royal College Street
    NW1 9QS London
    Ringley House
    Kentish Town
    England
    LondonBritishSelf Emplyed House Cleaner203348330001
    RINGLEY SHADOW DIRECTORS LIMITED
    Royal College Street
    NW1 9QS London
    349
    Director
    Royal College Street
    NW1 9QS London
    349
    Identification TypeUK Limited Company
    Registration Number4620352
    86995290001
    PEIRIS, Noela Valerie
    Flat 1 Stanhope Court
    42 Stanhope Road Highgate
    N6 5NF London
    Secretary
    Flat 1 Stanhope Court
    42 Stanhope Road Highgate
    N6 5NF London
    BritishAdministrator114279200001
    RINGLEY SHADOW DIRECTOR LIMITED
    349 Royal College Street
    Camden Town
    NW1 9QS London
    Lsu Ringley House
    Secretary
    349 Royal College Street
    Camden Town
    NW1 9QS London
    Lsu Ringley House
    140211990001
    BROWN, Sevan Richard
    349 Royal College Street
    Camden
    NW1 9QS London
    Ringley House
    Director
    349 Royal College Street
    Camden
    NW1 9QS London
    Ringley House
    United KingdomBritishBusiness Development Director213158430001
    HITCHCOCK, Mark Anthony
    Royal College Street
    NW1 9QS London
    Ringley House 349
    United Kingdom
    Director
    Royal College Street
    NW1 9QS London
    Ringley House 349
    United Kingdom
    United KingdomBritishProject Manger184563310001
    PEIRIS, Noela Valerie
    Flat 1 Stanhope Court
    42 Stanhope Road Highgate
    N6 5NF London
    Director
    Flat 1 Stanhope Court
    42 Stanhope Road Highgate
    N6 5NF London
    United KingdomBritishAdministrator114279200001
    SIMONOVIESCZ, Andre
    Flat No 5 Stanhope Court
    42 Stanhope Road
    N6 5NF London
    Director
    Flat No 5 Stanhope Court
    42 Stanhope Road
    N6 5NF London
    United KingdomGermanJournalist118828900001
    VEASH, Peter Samuel
    Garden Flat, 42
    Stanhope Road, High Gate
    N6 5NF London
    Director
    Garden Flat, 42
    Stanhope Road, High Gate
    N6 5NF London
    EnglandBritishAdvertising Director112284100002
    WHITE, Simon Christopher
    349 Royal College Street
    Camden
    NW1 9QS London
    Ringley House
    Director
    349 Royal College Street
    Camden
    NW1 9QS London
    Ringley House
    EnglandBritishManagement Consultant98576830004

    What are the latest statements on persons with significant control for STANHOPE COURT N6 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 21, 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