STANHOPE HOLDINGS LIMITED
Overview
| Company Name | STANHOPE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08116342 |
| 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 STANHOPE HOLDINGS LIMITED?
- Development of building projects (41100) / Construction
Where is STANHOPE HOLDINGS LIMITED located?
| Registered Office Address | Level 33 8 Bishopsgate EC2N 4BQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STANHOPE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORFOLK MANCO LIMITED | Jun 22, 2012 | Jun 22, 2012 |
What are the latest accounts for STANHOPE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for STANHOPE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for STANHOPE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Takeshi Iwama on Oct 20, 2025 | 2 pages | CH01 | ||
Director's details changed for The Rt Hon the Lord Edward Julian Udny Lister on Jul 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Clare Noelle Pagan on Jul 28, 2025 | 2 pages | CH01 | ||
Director's details changed for David Richard Wormsley on Jul 28, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Clare Noelle Pagan on Jul 28, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr David John Camp on Jul 28, 2025 | 2 pages | CH01 | ||
Registered office address changed from C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB England to Level 33 8 Bishopsgate London EC2N 4BQ on Jul 28, 2025 | 1 pages | AD01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 53 pages | AA | ||
Director's details changed for Sir Edward Julian Udny Lister on Mar 10, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Oliver Henry James Stocken as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Takeshi Iwama on Aug 05, 2024 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 54 pages | AA | ||
Director's details changed for Mr Takeshi Iwama on May 13, 2024 | 2 pages | CH01 | ||
Termination of appointment of Tomoo Nakamura as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Takeshi Iwama as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Rupert Bolingbroke Rhys Wingfield on Mar 20, 2024 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 54 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with updates | 6 pages | CS01 | ||
Change of details for His Majesty the King in Right of Alberta as a person with significant control on Dec 09, 2022 | 2 pages | PSC06 | ||
Memorandum and Articles of Association | 23 pages | MA | ||
Notification of His Majesty the King in Right of Alberta as a person with significant control on Dec 09, 2022 | 2 pages | PSC03 | ||
Cessation of David John Camp as a person with significant control on Dec 09, 2022 | 1 pages | PSC07 | ||
Appointment of Jenny Maria Hammarlund as a director on Dec 09, 2022 | 2 pages | AP01 | ||
Who are the officers of STANHOPE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAGAN, Clare Noelle | Secretary | 8 Bishopsgate EC2N 4BQ London Level 33 United Kingdom | British | 170538640001 | ||||||
| CAMP, David John | Director | 8 Bishopsgate EC2N 4BQ London Level 33 United Kingdom | United Kingdom | British | 198889650002 | |||||
| HAMMARLUND, Jenny Maria | Director | 11th Floor 22 Percy Street W1T 2BU London The Met Building United Kingdom | United Kingdom | Swedish | 250047470001 | |||||
| IWAMA, Takeshi | Director | 6th Floor, Cassini House 57-58 St James's Street SW1A 1LD London C/O Mitsui Fudosan (U.K.) Limited United Kingdom | United Kingdom | Japanese | 321284460009 | |||||
| PAGAN, Clare Noelle | Director | 8 Bishopsgate EC2N 4BQ London Level 33 United Kingdom | United Kingdom | British | 227955120001 | |||||
| UDNY LISTER, Edward Julian, The Rt Hon The Lord | Director | 8 Bishopsgate EC2N 4BQ London Level 33 United Kingdom | United Kingdom | British | 158232450002 | |||||
| WINGFIELD, Rupert Bolingbroke Rhys | Director | 72 Welbeck Street W1G 0AY London 4th Floor United Kingdom | England | British | 291489780002 | |||||
| WORMSLEY, David Richard | Director | 8 Bishopsgate EC2N 4BQ London Level 33 United Kingdom | England | British,German | 279793170001 | |||||
| CAMP, Simon Clive | Director | 2nd Floor 100, New Oxford Street WC1A 1HB London C/O Stanhope England | United Kingdom | British | 111868900002 | |||||
| DAL BELLO, Micheal | Director | 100 New Oxford Street WC1A 1HB London Co/ Stanhope 2nd Floor Greater London United Kingdom | Canada | Canadian | 175991700002 | |||||
| GRANT, Stuart Morrison | Director | 100, New Oxford Street WC1A 1HB London 2nd Floor England | United Kingdom | British | 249906850001 | |||||
| NAKAMURA, Tomoo | Director | 6th Floor, Cassini House 57-58 St James's Street SW1A 1LD London C/O Mitsui Fudosan (U.K.) Limited United Kingdom | United Kingdom | Japanese | 270269010009 | |||||
| ONOZAWA, Eiichiro | Director | 100 New Oxford Street WC1A 1HB London C/O Stanhope 2nd Floor Greater London | United Kingdom | Japanese | 188351690008 | |||||
| STOCKEN, Oliver Henry James | Director | 100 New Oxford Street WC1A 1HB London C/O Stanhope 2nd Floor Greater London United Kingdom | United Kingdom | British | 8372490003 | |||||
| WATTS, Robert John | Director | 2nd Floor 100, New Oxford Street WC1A 1HB London Stanhope England | England | British | 78296000002 |
Who are the persons with significant control of STANHOPE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| His Majesty The King In Right Of Alberta | Dec 09, 2022 | 10250 - 101 Street Nw T5J 3P4 Edmonton 1600 Alberta Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mitsui Fudosan (U.K.) Limited | Jun 27, 2018 | Cassini House 57-58 St James's Street SW1A 1LD London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David John Camp | Apr 06, 2016 | 2nd Floor 100, New Oxford Street WC1A 1HB London Stanhope England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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