Active - Proposal to Strike off
Company Information for STANHOPE GROUP LIMITED
40 QUEEN ANNE STREET, LONDON, W1G 9EL,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STANHOPE GROUP LIMITED | |
Legal Registered Office | |
40 QUEEN ANNE STREET LONDON W1G 9EL Other companies in W1G | |
Company Number | 03013031 | |
---|---|---|
Company ID Number | 03013031 | |
Date formed | 1995-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-11-05 06:19:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STANHOPE GROUP HOLDINGS LIMITED | 2ND FLOOR 100, NEW OXFORD STREET LONDON WC1A 1HB | Active - Proposal to Strike off | Company formed on the 2006-03-31 | |
![]() |
STANHOPE GROUP LLC | 100 MERRICK ROAD SUITE 400E ROCKVILLE CENTRE NEW YORK 11570 | Active | Company formed on the 2014-09-03 |
![]() |
STANHOPE GROUP PTY LTD | VIC 3141 | Active | Company formed on the 1991-10-18 |
STANHOPE GROUP, INC. | 800 EAST CYPRESS CREEK FORT LAUDERDALE FL 33334 | Inactive | Company formed on the 2002-07-11 | |
![]() |
STANHOPE GROUP LLC | New Jersey | Unknown | |
![]() |
Stanhope Group LLC | Connecticut | Unknown | |
![]() |
Stanhope Group One LLC | Connecticut | Unknown | |
![]() |
Stanhope Group Two LLC | Connecticut | Unknown | |
![]() |
STANHOPE GROUP LIMITED | Singapore | Active | Company formed on the 2008-10-09 |
Officer | Role | Date Appointed |
---|---|---|
CLARE NOELLE PAGAN |
||
DAVID JOHN CAMP |
||
SIMON CLIVE CAMP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAVIN ANDREW LEWIS |
Company Secretary | ||
PETER WILLIAM ROGERS |
Director | ||
SIMON CLIVE CAMP |
Company Secretary | ||
DEBORAH ANN FRANKS |
Company Secretary | ||
STUART ANTHONY LIPTON |
Director | ||
DAVID JOHN CAMP |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STANHOPE (CROYDON) LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2002-12-09 | Dissolved 2015-07-14 | |
STANHOPE (GLOUCESTER) LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1995-02-17 | Active - Proposal to Strike off | |
LINC EPSOM LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2004-03-23 | Dissolved 2017-02-11 | |
STANHOPE (WESTERLY POINT) LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2006-04-11 | Dissolved 2017-08-30 | |
STANHOPE (CITY) LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2006-04-11 | Active | |
STANHOPE PROPERTIES LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1994-11-16 | Active | |
STANHOPE OXFORD STREET LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1995-01-23 | Active - Proposal to Strike off | |
STANHOPE PLC | Company Secretary | 2008-07-01 | CURRENT | 1995-02-03 | Active | |
STANHOPE SECURITIES LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1995-02-15 | Active | |
STANHOPE ESTATES MANAGEMENT LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1995-02-17 | Active | |
STANHOPE CONSULT LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1995-04-19 | Active - Proposal to Strike off | |
STANHOPE GROUP HOLDINGS LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
STANHOPE (OSTERLEY) LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2007-03-22 | Active - Proposal to Strike off | |
STANHOPE ASHFORD LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2006-04-11 | Active - Proposal to Strike off | |
FAIRGATE TOTTENHAM 2 LIMITED | Director | 2018-03-22 | CURRENT | 2018-03-22 | Active - Proposal to Strike off | |
TOTTENHAM HOLDINGS LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
FAIRGATE TOTTENHAM LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
HFS DEVELOPMENTS 2 LIMITED | Director | 2016-07-19 | CURRENT | 2016-07-19 | Active | |
WHITEWOOD MEDIA VILLAGE GP LIMITED | Director | 2015-06-03 | CURRENT | 2015-03-05 | Active | |
WHITEWOOD GATEWAY CENTRAL GP LIMITED | Director | 2015-06-03 | CURRENT | 2015-03-05 | Active | |
STANHOPE HOLDINGS LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-22 | Active | |
STANHOPE INVESTMENTS LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-22 | Active | |
SACKVILLE DEVELOPMENTS (READING) LIMITED | Director | 2010-12-15 | CURRENT | 2004-12-23 | Active - Proposal to Strike off | |
STANHOPE (STATION HILL) LIMITED | Director | 2010-11-26 | CURRENT | 2010-11-26 | Liquidation | |
STANHOPE REGENERATION LIMITED | Director | 2010-04-07 | CURRENT | 2010-04-07 | Active - Proposal to Strike off | |
DEPTFORD BRIDGE DEVELOPMENTS LIMITED | Director | 2008-09-02 | CURRENT | 2008-09-02 | Active | |
STANHOPE CONSULT LIMITED | Director | 2008-07-22 | CURRENT | 1995-04-19 | Active - Proposal to Strike off | |
STANHOPE (OSTERLEY) LIMITED | Director | 2007-03-22 | CURRENT | 2007-03-22 | Active - Proposal to Strike off | |
STANHOPE (CITY) LIMITED | Director | 2006-04-11 | CURRENT | 2006-04-11 | Active | |
STANHOPE ASHFORD LIMITED | Director | 2006-04-11 | CURRENT | 2006-04-11 | Active - Proposal to Strike off | |
STANHOPE GROUP HOLDINGS LIMITED | Director | 2006-03-31 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
STANHOPE OXFORD STREET LIMITED | Director | 1995-04-05 | CURRENT | 1995-01-23 | Active - Proposal to Strike off | |
STANHOPE PLC | Director | 1995-04-03 | CURRENT | 1995-02-03 | Active | |
STANHOPE SECURITIES LIMITED | Director | 1995-03-24 | CURRENT | 1995-02-15 | Active | |
STANHOPE PROPERTY DEVELOPMENTS LIMITED | Director | 1995-03-23 | CURRENT | 1995-01-30 | Active | |
STANHOPE ESTATES MANAGEMENT LIMITED | Director | 1995-03-23 | CURRENT | 1995-02-17 | Active | |
STANHOPE PROPERTIES LIMITED | Director | 1995-01-10 | CURRENT | 1994-11-16 | Active | |
MFS DEVELOPMENT SERVICES LIMITED | Director | 2015-12-07 | CURRENT | 2015-12-07 | Active | |
STANHOPE DRURY LANE LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active - Proposal to Strike off | |
WHITEWOOD MEDIA VILLAGE GP LIMITED | Director | 2015-05-15 | CURRENT | 2015-03-05 | Active | |
WHITEWOOD GATEWAY CENTRAL GP LIMITED | Director | 2015-05-15 | CURRENT | 2015-03-05 | Active | |
WHITEWOOD SHELFCO LIMITED | Director | 2014-12-22 | CURRENT | 2014-12-17 | Dissolved 2015-12-29 | |
TV CENTRE DEVELOPMENTS LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Dissolved 2015-12-29 | |
STANHOPE INVESTMENTS LIMITED | Director | 2012-07-06 | CURRENT | 2012-06-22 | Active | |
DEPTFORD BRIDGE DEVELOPMENTS LIMITED | Director | 2012-02-01 | CURRENT | 2008-09-02 | Active | |
B6 DEVELOPMENTS LIMITED | Director | 2011-06-07 | CURRENT | 2011-06-07 | Active | |
SACKVILLE DEVELOPMENTS (READING) LIMITED | Director | 2010-12-15 | CURRENT | 2004-12-23 | Active - Proposal to Strike off | |
STANHOPE (STATION HILL) LIMITED | Director | 2010-11-26 | CURRENT | 2010-11-26 | Liquidation | |
SALISBURY MEADOWS DEVELOPMENTS LIMITED | Director | 2010-11-26 | CURRENT | 2010-11-26 | Active - Proposal to Strike off | |
PENDOWER DEVELOPMENTS LIMITED | Director | 2010-06-17 | CURRENT | 2007-05-04 | Dissolved 2016-10-04 | |
STANHOPE REGENERATION LIMITED | Director | 2010-04-07 | CURRENT | 2010-04-07 | Active - Proposal to Strike off | |
H1 DEVELOPMENTS LIMITED | Director | 2008-10-30 | CURRENT | 2007-11-08 | Active | |
ST SWITHINS DEVELOPMENTS LIMITED | Director | 2008-10-30 | CURRENT | 2008-03-28 | Active | |
NEW BURLINGTON DEVELOPMENTS LIMITED | Director | 2008-10-30 | CURRENT | 2007-03-01 | Active - Proposal to Strike off | |
COLEMAN STREET DEVELOPMENTS LIMITED | Director | 2008-10-30 | CURRENT | 2004-11-04 | Active - Proposal to Strike off | |
BLS BLACKFRIARS LIMITED | Director | 2008-07-09 | CURRENT | 2004-06-03 | Active - Proposal to Strike off | |
STANHOPE (GLOUCESTER) LIMITED | Director | 2008-07-01 | CURRENT | 1995-02-17 | Active - Proposal to Strike off | |
STANHOPE OXFORD STREET LIMITED | Director | 2008-07-01 | CURRENT | 1995-01-23 | Active - Proposal to Strike off | |
WIDEMARSH GATE DEVELOPMENTS LIMITED | Director | 2008-07-01 | CURRENT | 1995-02-17 | Active | |
STANHOPE SECURITIES LIMITED | Director | 2008-07-01 | CURRENT | 1995-02-15 | Active | |
STANHOPE ESTATES MANAGEMENT LIMITED | Director | 2008-07-01 | CURRENT | 1995-02-17 | Active | |
STANHOPE CONSULT LIMITED | Director | 2008-07-01 | CURRENT | 1995-04-19 | Active - Proposal to Strike off | |
LINC EPSOM LIMITED | Director | 2007-08-21 | CURRENT | 2004-03-23 | Dissolved 2017-02-11 | |
STANHOPE PLC | Director | 2006-09-29 | CURRENT | 1995-02-03 | Active | |
STANHOPE PROPERTY DEVELOPMENTS LIMITED | Director | 2006-06-19 | CURRENT | 1995-01-30 | Active | |
STANHOPE (WESTERLY POINT) LIMITED | Director | 2006-04-11 | CURRENT | 2006-04-11 | Dissolved 2017-08-30 | |
STANHOPE (CITY) LIMITED | Director | 2006-04-11 | CURRENT | 2006-04-11 | Active | |
STANHOPE ASHFORD LIMITED | Director | 2006-04-11 | CURRENT | 2006-04-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMP / 23/03/2018 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLIVE CAMP / 04/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMP / 04/12/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLARE NOELLE PAGAN / 04/12/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 31/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 31/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 31/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMP / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLIVE CAMP / 31/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLARE NOELLE PAGAN / 31/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SIMON CLIVE CAMP | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER ROGERS | |
288a | SECRETARY APPOINTED CLARE NOELLE PAGAN | |
288b | APPOINTMENT TERMINATED SECRETARY GAVIN LEWIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/03/01 FROM: C/O LEWIS GOLDEN & CO 40 QUEEN ANNE STREET LONDON W1M 0EL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 09/09/96 | |
363s | RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as STANHOPE GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |