STANHOPE PROPERTIES LIMITED
LONDON STANHOPE PROPERTY DEVELOPMENTS LIMITED

Hellopages » Greater London » Camden » WC1A 1HB
Company number 02991093
Status Active
Incorporation Date 16 November 1994
Company Type Private Limited Company
Address 2ND FLOOR, 100, NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Stephen Anthony Moschini as a director on 29 March 2017; Director's details changed for Frederick Paul Lewis on 1 March 2017. The most likely internet sites of STANHOPE PROPERTIES LIMITED are www.stanhopeproperties.co.uk, and www.stanhope-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stanhope Properties Limited is a Private Limited Company. The company registration number is 02991093. Stanhope Properties Limited has been working since 16 November 1994. The present status of the company is Active. The registered address of Stanhope Properties Limited is 2nd Floor 100 New Oxford Street London England Wc1a 1hb. . PAGAN, Clare Noelle is a Secretary of the company. CAMP, David John is a Director of the company. GERMAN, Ronald Ian is a Director of the company. HODGKINSON, Aldous James is a Director of the company. LEWIS, Frederick Paul is a Director of the company. WALFORD, Charles Jonathan Walmesey is a Director of the company. WATTS, Robert John is a Director of the company. WILLIAMS, Henry Griffith Rees is a Director of the company. Secretary CAMP, David John has been resigned. Secretary CAMP, Simon Clive has been resigned. Secretary FRANKS, Deborah Ann has been resigned. Secretary LEWIS, Gavin Andrew has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director DILLON, John Edward Michael has been resigned. Director FRANKS, Deborah Ann has been resigned. Director GERMAN, Ronald Ian has been resigned. Director HOLMES, Jeremy Martin has been resigned. Director HOLMES, Jeremy Martin has been resigned. Director JENNER, Simon Philip has been resigned. Director KNOWLES, Michael Francis Joseph has been resigned. Director LIPTON, Stuart Anthony, Sir has been resigned. Director MOSCHINI, Stephen Anthony has been resigned. Nominee Director NEAL, Leon has been resigned. Director ROGERS, Peter William has been resigned. Director ROGERS, Peter William has been resigned. Director WENLOCK, Mark Andrew has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PAGAN, Clare Noelle
Appointed Date: 01 July 2008

Director
CAMP, David John
Appointed Date: 10 January 1995
68 years old

Director
GERMAN, Ronald Ian
Appointed Date: 16 September 1998
71 years old

Director
HODGKINSON, Aldous James
Appointed Date: 17 July 1997
65 years old

Director
LEWIS, Frederick Paul
Appointed Date: 17 July 1997
69 years old

Director
WALFORD, Charles Jonathan Walmesey
Appointed Date: 17 July 1997
62 years old

Director
WATTS, Robert John
Appointed Date: 03 May 2001
61 years old

Director
WILLIAMS, Henry Griffith Rees
Appointed Date: 03 May 2001
73 years old

Resigned Directors

Secretary
CAMP, David John
Resigned: 16 October 1998
Appointed Date: 10 January 1995

Secretary
CAMP, Simon Clive
Resigned: 20 February 2007
Appointed Date: 19 June 2006

Secretary
FRANKS, Deborah Ann
Resigned: 19 June 2006
Appointed Date: 16 October 1998

Secretary
LEWIS, Gavin Andrew
Resigned: 30 June 2008
Appointed Date: 20 February 2007

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 10 January 1995
Appointed Date: 29 November 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 November 1994
Appointed Date: 16 November 1994

Nominee Director
DILLON, John Edward Michael
Resigned: 10 January 1995
Appointed Date: 16 November 1994
63 years old

Director
FRANKS, Deborah Ann
Resigned: 19 June 2006
Appointed Date: 03 May 2001
66 years old

Director
GERMAN, Ronald Ian
Resigned: 10 October 1997
Appointed Date: 17 July 1997
71 years old

Director
HOLMES, Jeremy Martin
Resigned: 30 May 2003
Appointed Date: 03 May 2001
65 years old

Director
HOLMES, Jeremy Martin
Resigned: 18 August 1998
Appointed Date: 17 July 1997
65 years old

Director
JENNER, Simon Philip
Resigned: 24 October 2003
Appointed Date: 02 December 2002
65 years old

Director
KNOWLES, Michael Francis Joseph
Resigned: 03 June 2012
Appointed Date: 02 December 2002
62 years old

Director
LIPTON, Stuart Anthony, Sir
Resigned: 05 May 2006
Appointed Date: 10 January 1995
83 years old

Director
MOSCHINI, Stephen Anthony
Resigned: 29 March 2017
Appointed Date: 17 July 1997
73 years old

Nominee Director
NEAL, Leon
Resigned: 10 January 1995
Appointed Date: 16 November 1994
99 years old

Director
ROGERS, Peter William
Resigned: 30 June 2008
Appointed Date: 16 September 1998
79 years old

Director
ROGERS, Peter William
Resigned: 17 July 1997
Appointed Date: 10 January 1995
79 years old

Director
WENLOCK, Mark Andrew
Resigned: 05 May 2006
Appointed Date: 02 December 2002
64 years old

Persons With Significant Control

Stanhope Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STANHOPE PROPERTIES LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
30 Mar 2017
Termination of appointment of Stephen Anthony Moschini as a director on 29 March 2017
02 Mar 2017
Director's details changed for Frederick Paul Lewis on 1 March 2017
26 May 2016
Accounts for a dormant company made up to 31 March 2016
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

...
... and 112 more events
20 Jan 1995
Accounting reference date notified as 31/03

20 Jan 1995
Registered office changed on 20/01/95 from: level 1 exchange house primrose street london EC2A 2HS

19 Jan 1995
Company name changed precis (1305) LIMITED\certificate issued on 20/01/95

02 Dec 1994
Secretary resigned;new secretary appointed

16 Nov 1994
Incorporation