STANHOPE GARDENS LIMITED
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 2UE

Company number 01884773
Status Active
Incorporation Date 11 February 1985
Company Type Private Limited Company
Address 3 ACORN BUSINESS PARK, AIREDALE BUSINESS CENTRE, SKIPTON, NORTH YORKSHIRE, BD23 2UE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 2 . The most likely internet sites of STANHOPE GARDENS LIMITED are www.stanhopegardens.co.uk, and www.stanhope-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Cononley Rail Station is 1.6 miles; to Steeton & Silsden Rail Station is 3.9 miles; to Gargrave Rail Station is 4.6 miles; to Keighley Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stanhope Gardens Limited is a Private Limited Company. The company registration number is 01884773. Stanhope Gardens Limited has been working since 11 February 1985. The present status of the company is Active. The registered address of Stanhope Gardens Limited is 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire Bd23 2ue. . STANHOPE, William Henry Leicester, Viscount Petersham is a Secretary of the company. SCRIVEN, Martin James Wynne is a Director of the company. STANHOPE, William Henry Leicester, Viscount Petersham is a Director of the company. Secretary AYLWIN-FOSTER, Jennifer Jane has been resigned. Secretary CHAPMAN, Stephen Cyril has been resigned. Secretary HINDLEY, Christopher Harold has been resigned. Secretary MCCALMONT, Harriet Jane has been resigned. Secretary STANHOPE, Charles Henry Leicester, Viscount Petersham has been resigned. Director CHAPMAN, Stephen Cyril has been resigned. Director HINDLEY, Christopher Harold has been resigned. Director MCCALMONT, Michael Robert has been resigned. Director SIDEBOTTOM, Peter Charles Chappe has been resigned. Director STANHOPE, Charles Henry Leicester, Viscount Petersham has been resigned. Director THE EARL OF HARRINGTON, Charles Henry Leicester, Viscount Petersham has been resigned. Director WADDINGTON, Robert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
SCRIVEN, Martin James Wynne
Appointed Date: 02 September 2008
80 years old

Director
STANHOPE, William Henry Leicester, Viscount Petersham
Appointed Date: 15 November 1995
57 years old

Resigned Directors

Secretary
AYLWIN-FOSTER, Jennifer Jane
Resigned: 24 December 1993
Appointed Date: 20 December 1993

Secretary
CHAPMAN, Stephen Cyril
Resigned: 31 May 1992

Secretary
HINDLEY, Christopher Harold
Resigned: 02 February 2003
Appointed Date: 01 October 1999

Secretary
MCCALMONT, Harriet Jane
Resigned: 15 November 1995

Secretary
STANHOPE, Charles Henry Leicester, Viscount Petersham
Resigned: 01 October 1999
Appointed Date: 15 November 1995

Director
CHAPMAN, Stephen Cyril
Resigned: 31 May 1992
78 years old

Director
HINDLEY, Christopher Harold
Resigned: 02 February 2003
Appointed Date: 15 November 1995
78 years old

Director
MCCALMONT, Michael Robert
Resigned: 15 November 1995
79 years old

Director
SIDEBOTTOM, Peter Charles Chappe
Resigned: 20 October 1992
81 years old

Director
STANHOPE, Charles Henry Leicester, Viscount Petersham
Resigned: 02 March 1999
80 years old

Director
THE EARL OF HARRINGTON, Charles Henry Leicester, Viscount Petersham
Resigned: 09 September 2009
Appointed Date: 20 January 2009
80 years old

Director
WADDINGTON, Robert
Resigned: 20 January 2009
Appointed Date: 02 August 1999
83 years old

Persons With Significant Control

Earl Of Charles Henry Leicester Harrington
Notified on: 3 December 2016
80 years old
Nature of control: Ownership of shares – 75% or more

STANHOPE GARDENS LIMITED Events

09 Dec 2016
Confirmation statement made on 3 December 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

21 Dec 2015
Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 21 December 2015
26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 95 more events
27 Jan 1988
Return made up to 31/12/87; full list of members

27 Jan 1988
Full accounts made up to 31 December 1985

27 Jan 1988
Auditor's resignation

09 Oct 1987
Particulars of mortgage/charge

03 Jun 1987
Return made up to 10/08/86; full list of members

STANHOPE GARDENS LIMITED Charges

2 October 1987
Legal charge
Delivered: 9 October 1987
Status: Satisfied on 18 February 1994
Persons entitled: Barclays Bank PLC
Description: 59-79 cromwel road london borough of kensington & chelsea…