STANHOPE .38. LIMITED
LONDON


Company number 01820886
Status Active
Incorporation Date 31 May 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 38 STANHOPE ROAD, HIGHGATE, LONDON, N65NG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Director's details changed for Jennifer E Ru Chu on 13 February 2017; Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 12 August 2016 with updates. The most likely internet sites of STANHOPE .38. LIMITED are www.stanhope38.co.uk, and www.stanhope-38.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Stanhope 38 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01820886. Stanhope 38 Limited has been working since 31 May 1984. The present status of the company is Active. The registered address of Stanhope 38 Limited is 38 Stanhope Road Highgate London N65ng. . ALCOCK, Jonathon is a Director of the company. CHU, Jennifer E Ru is a Director of the company. CONCLODI, Hugo is a Director of the company. CRANMER, Amanda is a Director of the company. PREST, David Joseph is a Director of the company. Secretary BARSO, Brian has been resigned. Secretary CONCLODI, Hugo has been resigned. Secretary EAST, Nicholas William has been resigned. Secretary KOSSOFF, Lisa has been resigned. Secretary NUNNY, Mark Ian has been resigned. Secretary SCHINDLER, Freya Boroda has been resigned. Secretary WINGFIELD, Andrew Simon has been resigned. Director ABBOTT, Alexander Charles has been resigned. Director BARSO, Brian has been resigned. Director BLOOMFIELD, Stuart Andrew has been resigned. Director EAST, Nicholas William has been resigned. Director HANSELL, Susan has been resigned. Director INGRAM, David Jonathan has been resigned. Director JONES, Robert Ian has been resigned. Director MARRIOTT, Susan has been resigned. Director NUNNY, Mark Ian has been resigned. Director RAVENSCROFT, Polly Joanna has been resigned. Director SCHINDLER, Freya Boroda has been resigned. Director WINGFIELD, Andrew Simon has been resigned. Director WINGFIELD, Helen Judith has been resigned. The company operates in "Residents property management".


Current Directors

Director
ALCOCK, Jonathon
Appointed Date: 10 September 2011
46 years old

Director
CHU, Jennifer E Ru
Appointed Date: 05 February 1997
60 years old

Director
CONCLODI, Hugo
Appointed Date: 27 January 2004
63 years old

Director
CRANMER, Amanda
Appointed Date: 10 September 2011
44 years old

Director
PREST, David Joseph
Appointed Date: 01 October 2010
58 years old

Resigned Directors

Secretary
BARSO, Brian
Resigned: 25 May 2000
Appointed Date: 03 October 1997

Secretary
CONCLODI, Hugo
Resigned: 31 August 2014
Appointed Date: 21 September 2011

Secretary
EAST, Nicholas William
Resigned: 10 November 2007
Appointed Date: 27 January 2004

Secretary
KOSSOFF, Lisa
Resigned: 01 December 1995

Secretary
NUNNY, Mark Ian
Resigned: 31 August 2011
Appointed Date: 11 November 2007

Secretary
SCHINDLER, Freya Boroda
Resigned: 02 June 1997
Appointed Date: 01 December 1995

Secretary
WINGFIELD, Andrew Simon
Resigned: 31 October 2003
Appointed Date: 02 October 2000

Director
ABBOTT, Alexander Charles
Resigned: 16 December 2002
Appointed Date: 02 October 2000
50 years old

Director
BARSO, Brian
Resigned: 25 May 2000
Appointed Date: 22 July 1998
54 years old

Director
BLOOMFIELD, Stuart Andrew
Resigned: 09 September 2008
Appointed Date: 27 January 2004
51 years old

Director
EAST, Nicholas William
Resigned: 10 November 2007
Appointed Date: 02 October 2000
68 years old

Director
HANSELL, Susan
Resigned: 31 August 2011
Appointed Date: 09 September 2008
67 years old

Director
INGRAM, David Jonathan
Resigned: 19 July 1996
62 years old

Director
JONES, Robert Ian
Resigned: 05 July 2000
Appointed Date: 29 July 1998
59 years old

Director
MARRIOTT, Susan
Resigned: 05 February 1997
67 years old

Director
NUNNY, Mark Ian
Resigned: 31 August 2011
Appointed Date: 11 November 2007
47 years old

Director
RAVENSCROFT, Polly Joanna
Resigned: 26 October 1998
Appointed Date: 05 January 1997
55 years old

Director
SCHINDLER, Freya Boroda
Resigned: 02 June 1997
Appointed Date: 01 April 1992
58 years old

Director
WINGFIELD, Andrew Simon
Resigned: 29 October 2003
Appointed Date: 02 October 2000
62 years old

Director
WINGFIELD, Helen Judith
Resigned: 29 October 2003
Appointed Date: 02 October 2000
58 years old

Persons With Significant Control

Mr Jonathon Alcock
Notified on: 12 August 2016
46 years old
Nature of control: Has significant influence or control

STANHOPE .38. LIMITED Events

14 Feb 2017
Director's details changed for Jennifer E Ru Chu on 13 February 2017
28 Aug 2016
Total exemption small company accounts made up to 30 November 2015
12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
14 Sep 2015
Annual return made up to 14 August 2015 no member list
28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 106 more events
10 Nov 1987
Full accounts made up to 30 November 1986

10 Nov 1987
Annual return made up to 30/11/86

17 Feb 1987
Registered office changed on 17/02/87 from: 15 devereux court essex street london WC2R 3JX

17 Feb 1987
Full accounts made up to 30 November 1985

17 Feb 1987
Annual return made up to 30/11/85