Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANHOPE GROUP HOLDINGS LIMITED
Company Information for

STANHOPE GROUP HOLDINGS LIMITED

2ND FLOOR, 100, NEW OXFORD STREET, LONDON, WC1A 1HB,
Company Registration Number
05764165
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stanhope Group Holdings Ltd
STANHOPE GROUP HOLDINGS LIMITED was founded on 2006-03-31 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Stanhope Group Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STANHOPE GROUP HOLDINGS LIMITED
 
Legal Registered Office
2ND FLOOR
100, NEW OXFORD STREET
LONDON
WC1A 1HB
Other companies in SW1Y
 
Filing Information
Company Number 05764165
Company ID Number 05764165
Date formed 2006-03-31
Country ENGLAND
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 FULL
Last Datalog update: 2019-02-05 09:27:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANHOPE GROUP HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of STANHOPE GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CLARE NOELLE PAGAN
Company Secretary 2008-07-01
DAVID JOHN CAMP
Director 2006-03-31
MICHEAL DAL BELLO
Director 2012-07-12
EIICHIRO ONOZAWA
Director 2016-04-01
OLIVER HENRY JAMES STOCKEN
Director 2006-05-05
EDWARD JULIAN UDNY-LISTER
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
HIDETO YAMADA
Director 2008-06-10 2016-04-01
IAN MICHAEL LAING
Director 2006-05-05 2012-07-12
GAVIN ANDREW LEWIS
Company Secretary 2006-11-29 2008-06-30
PETER WILLIAM ROGERS
Director 2006-05-05 2008-06-30
MOTOMITSU MORIMOTO
Director 2006-10-02 2008-06-10
SIMON CLIVE CAMP
Company Secretary 2006-03-31 2006-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE NOELLE PAGAN STANHOPE (CROYDON) LIMITED Company Secretary 2008-07-01 CURRENT 2002-12-09 Dissolved 2015-07-14
CLARE NOELLE PAGAN STANHOPE (GLOUCESTER) LIMITED Company Secretary 2008-07-01 CURRENT 1995-02-17 Active - Proposal to Strike off
CLARE NOELLE PAGAN LINC EPSOM LIMITED Company Secretary 2008-07-01 CURRENT 2004-03-23 Dissolved 2017-02-11
CLARE NOELLE PAGAN STANHOPE (WESTERLY POINT) LIMITED Company Secretary 2008-07-01 CURRENT 2006-04-11 Dissolved 2017-08-30
CLARE NOELLE PAGAN STANHOPE (CITY) LIMITED Company Secretary 2008-07-01 CURRENT 2006-04-11 Active
CLARE NOELLE PAGAN STANHOPE PROPERTIES LIMITED Company Secretary 2008-07-01 CURRENT 1994-11-16 Active
CLARE NOELLE PAGAN STANHOPE GROUP LIMITED Company Secretary 2008-07-01 CURRENT 1995-01-23 Active - Proposal to Strike off
CLARE NOELLE PAGAN STANHOPE OXFORD STREET LIMITED Company Secretary 2008-07-01 CURRENT 1995-01-23 Active - Proposal to Strike off
CLARE NOELLE PAGAN STANHOPE PLC Company Secretary 2008-07-01 CURRENT 1995-02-03 Active
CLARE NOELLE PAGAN STANHOPE SECURITIES LIMITED Company Secretary 2008-07-01 CURRENT 1995-02-15 Active
CLARE NOELLE PAGAN STANHOPE ESTATES MANAGEMENT LIMITED Company Secretary 2008-07-01 CURRENT 1995-02-17 Active
CLARE NOELLE PAGAN STANHOPE CONSULT LIMITED Company Secretary 2008-07-01 CURRENT 1995-04-19 Active - Proposal to Strike off
CLARE NOELLE PAGAN STANHOPE (OSTERLEY) LIMITED Company Secretary 2008-07-01 CURRENT 2007-03-22 Active - Proposal to Strike off
CLARE NOELLE PAGAN STANHOPE ASHFORD LIMITED Company Secretary 2008-07-01 CURRENT 2006-04-11 Active - Proposal to Strike off
DAVID JOHN CAMP FAIRGATE TOTTENHAM 2 LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active - Proposal to Strike off
DAVID JOHN CAMP TOTTENHAM HOLDINGS LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
DAVID JOHN CAMP FAIRGATE TOTTENHAM LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
DAVID JOHN CAMP HFS DEVELOPMENTS 2 LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
DAVID JOHN CAMP WHITEWOOD MEDIA VILLAGE GP LIMITED Director 2015-06-03 CURRENT 2015-03-05 Active
DAVID JOHN CAMP WHITEWOOD GATEWAY CENTRAL GP LIMITED Director 2015-06-03 CURRENT 2015-03-05 Active
DAVID JOHN CAMP STANHOPE HOLDINGS LIMITED Director 2012-06-22 CURRENT 2012-06-22 Active
DAVID JOHN CAMP STANHOPE INVESTMENTS LIMITED Director 2012-06-22 CURRENT 2012-06-22 Active
DAVID JOHN CAMP SACKVILLE DEVELOPMENTS (READING) LIMITED Director 2010-12-15 CURRENT 2004-12-23 Active - Proposal to Strike off
DAVID JOHN CAMP STANHOPE (STATION HILL) LIMITED Director 2010-11-26 CURRENT 2010-11-26 Liquidation
DAVID JOHN CAMP STANHOPE REGENERATION LIMITED Director 2010-04-07 CURRENT 2010-04-07 Active - Proposal to Strike off
DAVID JOHN CAMP DEPTFORD BRIDGE DEVELOPMENTS LIMITED Director 2008-09-02 CURRENT 2008-09-02 Active
DAVID JOHN CAMP STANHOPE CONSULT LIMITED Director 2008-07-22 CURRENT 1995-04-19 Active - Proposal to Strike off
DAVID JOHN CAMP STANHOPE (OSTERLEY) LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
DAVID JOHN CAMP STANHOPE (CITY) LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active
DAVID JOHN CAMP STANHOPE ASHFORD LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active - Proposal to Strike off
DAVID JOHN CAMP STANHOPE OXFORD STREET LIMITED Director 1995-04-05 CURRENT 1995-01-23 Active - Proposal to Strike off
DAVID JOHN CAMP STANHOPE PLC Director 1995-04-03 CURRENT 1995-02-03 Active
DAVID JOHN CAMP STANHOPE GROUP LIMITED Director 1995-03-24 CURRENT 1995-01-23 Active - Proposal to Strike off
DAVID JOHN CAMP STANHOPE SECURITIES LIMITED Director 1995-03-24 CURRENT 1995-02-15 Active
DAVID JOHN CAMP STANHOPE PROPERTY DEVELOPMENTS LIMITED Director 1995-03-23 CURRENT 1995-01-30 Active
DAVID JOHN CAMP STANHOPE ESTATES MANAGEMENT LIMITED Director 1995-03-23 CURRENT 1995-02-17 Active
DAVID JOHN CAMP STANHOPE PROPERTIES LIMITED Director 1995-01-10 CURRENT 1994-11-16 Active
EIICHIRO ONOZAWA STANHOPE (STATION HILL) LIMITED Director 2016-04-01 CURRENT 2010-11-26 Liquidation
EIICHIRO ONOZAWA MFS BROADWAY LIMITED Director 2016-04-01 CURRENT 2015-12-07 Active
EIICHIRO ONOZAWA MITSUI FUDOSAN (U.K.) LTD. Director 2016-04-01 CURRENT 1990-01-17 Active
EIICHIRO ONOZAWA MFS DEVELOPMENT SERVICES LIMITED Director 2016-04-01 CURRENT 2015-12-07 Active
EIICHIRO ONOZAWA WHITEWOOD MEDIA VILLAGE GP LIMITED Director 2015-06-03 CURRENT 2015-03-05 Active
EIICHIRO ONOZAWA WHITEWOOD GATEWAY CENTRAL GP LIMITED Director 2015-06-03 CURRENT 2015-03-05 Active
EIICHIRO ONOZAWA MF WHITE MEDIA CITY LIMITED Director 2015-04-27 CURRENT 2012-12-06 Active
EIICHIRO ONOZAWA 8 MOORGATE NOMINEE LTD Director 2015-04-01 CURRENT 2011-10-26 Active
EIICHIRO ONOZAWA 70 MARK LANE NOMINEE LTD Director 2015-04-01 CURRENT 2011-12-01 Active - Proposal to Strike off
EIICHIRO ONOZAWA MFD (OLD BAILEY) LTD. Director 2015-04-01 CURRENT 1989-01-03 Active
EIICHIRO ONOZAWA 5 HANOVER SQUARE GP LIMITED Director 2015-04-01 CURRENT 2007-12-11 Active
EIICHIRO ONOZAWA 8 MOORGATE GP LTD Director 2015-04-01 CURRENT 2011-10-21 Active
EIICHIRO ONOZAWA MF ANGEL GP LIMITED Director 2015-04-01 CURRENT 2013-06-17 Active
EIICHIRO ONOZAWA MF ANGEL NOMINEE LIMITED Director 2015-04-01 CURRENT 2013-06-24 Active
EIICHIRO ONOZAWA MF WHITE TELEVISION CITY LIMITED Director 2014-04-01 CURRENT 2012-05-24 Active
OLIVER HENRY JAMES STOCKEN STANHOPE HOLDINGS LIMITED Director 2017-04-10 CURRENT 2012-06-22 Active
OLIVER HENRY JAMES STOCKEN BELVOIR CASTLE FOUNDATION Director 2017-01-04 CURRENT 2016-10-17 Active
OLIVER HENRY JAMES STOCKEN STANHOPE NOMINEES LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
OLIVER HENRY JAMES STOCKEN STARLING BANK LIMITED Director 2015-11-12 CURRENT 2014-06-18 Active
OLIVER HENRY JAMES STOCKEN CARE INTERNATIONAL UK Director 2012-09-20 CURRENT 1985-05-07 Active
OLIVER HENRY JAMES STOCKEN ARUNDEL CASTLE CRICKET FOUNDATION Director 2012-04-04 CURRENT 2012-04-04 Active
OLIVER HENRY JAMES STOCKEN BELVOIR CRICKET & COUNTRYSIDE TRUST LTD Director 2011-09-19 CURRENT 2009-01-21 Active
OLIVER HENRY JAMES STOCKEN HOYLE BARN LIMITED Director 1999-12-03 CURRENT 1999-12-03 Active
EDWARD JULIAN UDNY-LISTER ECO WORLD MANAGEMENT & ADVISORY SERVICES (UK) LIMITED Director 2016-07-01 CURRENT 2014-10-13 Active
EDWARD JULIAN UDNY-LISTER EDWARD LISTER CONSULTANTS LTD Director 2016-06-06 CURRENT 2016-06-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-13DS01Application to strike the company off the register
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-03CH01Director's details changed for David John Camp on 2018-03-23
2017-11-28SH0120/09/17 STATEMENT OF CAPITAL GBP 7027921.00
2017-09-29RES10Resolutions passed:
  • Resolution of allotment of securities
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-25SH19Statement of capital on 2017-09-25 GBP 1
2017-09-25SH20Statement by Directors
2017-09-25CAP-SSSolvency Statement dated 20/09/17
2017-09-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduction of share premium account 20/09/2017
2017-09-25RES13REDUCTION OF SHARE PREMIUM ACCOUNT 20/09/2017
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 7027920
2017-08-07SH06Cancellation of shares. Statement of capital on 2017-07-25 GBP 7,027,920
2017-08-07SH03Purchase of own shares
2017-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-07PSC05Change of details for Stanhope Holdings Limited as a person with significant control on 2017-04-10
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-07-06PSC07CESSATION OF DAVID JOHN CAMP AS A PERSON OF SIGNIFICANT CONTROL
2017-07-05PSC05Change of details for Norfolk Manco Limited as a person with significant control on 2017-04-10
2017-07-05PSC07CESSATION OF MITSUI FUDOSAN (U.K.) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-04-20RES01ADOPT ARTICLES 20/04/17
2017-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-11CH01Director's details changed for Mr Eiichiro Onozawa on 2017-04-08
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-13AP01DIRECTOR APPOINTED SIR EDWARD JULIAN UDNY-LISTER
2016-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-18AR0131/03/16 FULL LIST
2016-04-01AP01DIRECTOR APPOINTED EIICHIRO ONOZAWA
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HIDETO YAMADA
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMP / 04/12/2015
2015-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / CLARE NOELLE PAGAN / 04/12/2015
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM NORFOLK HOUSE 31 ST JAMESS SQUARE LONDON SW1Y 4JJ
2015-07-21AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 7027921
2015-04-16AR0131/03/15 FULL LIST
2014-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 7027921
2014-03-31AR0131/03/14 FULL LIST
2013-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-26AR0131/03/13 FULL LIST
2013-02-20AP01DIRECTOR APPOINTED MR MICHEAL DAL BELLO
2012-12-05SH0110/10/12 STATEMENT OF CAPITAL GBP 7027921
2012-12-04ANNOTATIONClarification
2012-12-04RP04SECOND FILING FOR FORM SH01
2012-11-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-07ANNOTATIONClarification
2012-11-07RP04SECOND FILING FOR FORM SH01
2012-07-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN LAING
2012-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-19RES01ADOPT ARTICLES 12/07/2012
2012-07-19SH0112/07/12 STATEMENT OF CAPITAL GBP 7007920
2012-07-19SH0112/07/12 STATEMENT OF CAPITAL GBP 7007921
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-18AR0131/03/12 FULL LIST
2011-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-08AR0131/03/11 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL LAING / 14/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HIDETO YAMADA / 14/07/2010
2010-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-07AR0131/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMP / 31/03/2010
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / CLARE NOELLE PAGAN / 31/03/2010
2009-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-07-09288aDIRECTOR APPOINTED HIDETO YAMADA
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR MOTOMITSU MORIMOTO
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR PETER ROGERS
2008-07-03288aSECRETARY APPOINTED CLARE NOELLE PAGAN
2008-07-02288bAPPOINTMENT TERMINATED SECRETARY GAVIN LEWIS
2008-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-21363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-01122£ SR 9815830@1 30/03/07
2007-05-31363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-30288aNEW SECRETARY APPOINTED
2007-04-30288bSECRETARY RESIGNED
2007-03-11288cDIRECTOR'S PARTICULARS CHANGED
2007-03-07MEM/ARTSARTICLES OF ASSOCIATION
2007-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-07RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-03-07173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-2888(2)RAD 01/11/06--------- £ SI 62500@1=62500 £ IC 14567500/14630000
2006-11-2888(2)RAD 02/10/06--------- £ SI 2250000@1=2250000 £ IC 12317500/14567500
2006-08-30123NC INC ALREADY ADJUSTED 05/05/06
2006-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-3088(2)RAD 19/06/06-29/06/06 £ SI 1187500@1=1187500 £ IC 11130000/12317500
2006-08-3088(2)RAD 08/05/06--------- £ SI 3000000@1=3000000 £ IC 8130000/11130000
2006-08-3088(2)RAD 08/05/06--------- £ SI 8129999@1=8129999 £ IC 1/8130000
2006-06-02288aNEW DIRECTOR APPOINTED
2006-06-02288aNEW DIRECTOR APPOINTED
2006-06-02288aNEW DIRECTOR APPOINTED
2006-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to STANHOPE GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STANHOPE GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-17 Satisfied MITSUI FUDOSAN (U.K.) LIMITED
Intangible Assets
Patents
We have not found any records of STANHOPE GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANHOPE GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of STANHOPE GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANHOPE GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as STANHOPE GROUP HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where STANHOPE GROUP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STANHOPE GROUP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STANHOPE GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.