Background WavePink WaveYellow Wave

STANHOPE GARDENS LIMITED (01884773)

STANHOPE GARDENS LIMITED (01884773) is an active UK company. incorporated on 11 February 1985. with registered office in Skipton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STANHOPE GARDENS LIMITED has been registered for 41 years. Current directors include BOTTOMLEY, Michael David, STANHOPE, William Henry Leicester, Viscount Petersham.

Company Number
01884773
Status
active
Type
ltd
Incorporated
11 February 1985
Age
41 years
Address
3 Acorn Business Park, Skipton, BD23 2UE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOTTOMLEY, Michael David, STANHOPE, William Henry Leicester, Viscount Petersham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANHOPE GARDENS LIMITED

STANHOPE GARDENS LIMITED is an active company incorporated on 11 February 1985 with the registered office located in Skipton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STANHOPE GARDENS LIMITED was registered 41 years ago.(SIC: 68100)

Status

active

Active since 41 years ago

Company No

01884773

LTD Company

Age

41 Years

Incorporated 11 February 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

ZETASCAN LIMITED
From: 11 February 1985To: 12 October 1989
Contact
Address

3 Acorn Business Park Airedale Business Centre Skipton, BD23 2UE,

Previous Addresses

Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE
From: 11 February 1985To: 21 December 2015
Timeline

2 key events • 2020 - 2020

Funding Officers Ownership
Director Joined
Jul 20
Director Left
Jul 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

STANHOPE, William Henry Leicester, Viscount Petersham

Active
Acorn Business Park, SkiptonBD23 2UE
Secretary
Appointed 02 Feb 2003

BOTTOMLEY, Michael David

Active
Acorn Business Park, SkiptonBD23 2UE
Born September 1955
Director
Appointed 16 Jul 2020

STANHOPE, William Henry Leicester, Viscount Petersham

Active
Acorn Business Park, SkiptonBD23 2UE
Born October 1967
Director
Appointed 15 Nov 1995

AYLWIN-FOSTER, Jennifer Jane

Resigned
46 Stoke Fields, GuildfordGU1 4LS
Secretary
Appointed 20 Dec 1993
Resigned 24 Dec 1993

CHAPMAN, Stephen Cyril

Resigned
18 Cooke Street, KeighleyBD21 3NP
Secretary
Appointed N/A
Resigned 31 May 1992

HINDLEY, Christopher Harold

Resigned
Coppy House, ClitheroeBB7 4UN
Secretary
Appointed 01 Oct 1999
Resigned 02 Feb 2003

MCCALMONT, Harriet Jane

Resigned
Winton House, ThatchamRG18 0TF
Secretary
Appointed N/A
Resigned 15 Nov 1995

STANHOPE, Charles Henry Leicester, Viscount Petersham

Resigned
Mount St John, ThirskYO7 2DT
Secretary
Appointed 15 Nov 1995
Resigned 01 Oct 1999

CHAPMAN, Stephen Cyril

Resigned
18 Cooke Street, KeighleyBD21 3NP
Born September 1947
Director
Appointed N/A
Resigned 31 May 1992

HINDLEY, Christopher Harold

Resigned
Coppy House, ClitheroeBB7 4UN
Born June 1947
Director
Appointed 15 Nov 1995
Resigned 02 Feb 2003

MCCALMONT, Michael Robert

Resigned
14a Bramerton Street, LondonSW3 5JX
Born June 1946
Director
Appointed N/A
Resigned 15 Nov 1995

SCRIVEN, Martin James Wynne

Resigned
Acorn Business Park, SkiptonBD23 2UE
Born March 1945
Director
Appointed 02 Sept 2008
Resigned 22 Jul 2020

SIDEBOTTOM, Peter Charles Chappe

Resigned
8 Elm Place, LondonSW7 3QH
Born October 1943
Director
Appointed N/A
Resigned 20 Oct 1992

STANHOPE, Charles Henry Leicester, Viscount Petersham

Resigned
Mount St John, ThirskYO7 2DT
Born July 1945
Director
Appointed N/A
Resigned 02 Mar 1999

THE EARL OF HARRINGTON, Charles Henry Leicester, Viscount Petersham

Resigned
Chateau De Combecave, Touffailles (Nr Lauzerte)
Born July 1945
Director
Appointed 20 Jan 2009
Resigned 09 Sept 2009

WADDINGTON, Robert

Resigned
The Old Vicarage, MalmesburySN16 9PY
Born January 1942
Director
Appointed 02 Aug 1999
Resigned 20 Jan 2009

Persons with significant control

1

Earl Of Harrington Charles Henry Leicester Harrington

Active
Acorn Business Park, SkiptonBD23 2UE
Born July 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
17 September 2009
288cChange of Particulars
Miscellaneous
16 September 2009
MISCMISC
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Legacy
19 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
29 August 2006
288cChange of Particulars
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
1 December 1999
287Change of Registered Office
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
12 January 1996
287Change of Registered Office
Legacy
21 December 1995
363sAnnual Return (shuttle)
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
20 March 1994
288288
Legacy
3 March 1994
363sAnnual Return (shuttle)
Legacy
18 February 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
27 October 1992
288288
Legacy
13 July 1992
287Change of Registered Office
Legacy
5 June 1992
288288
Legacy
7 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
15 February 1991
363aAnnual Return
Legacy
25 January 1991
288288
Legacy
25 January 1991
288288
Legacy
25 January 1991
288288
Legacy
25 January 1991
288288
Legacy
5 December 1990
287Change of Registered Office
Resolution
20 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
19 June 1990
288288
Legacy
25 April 1990
363363
Accounts With Accounts Type Full
15 January 1990
AAAnnual Accounts
Legacy
12 October 1989
287Change of Registered Office
Certificate Change Of Name Company
11 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 1989
363363
Accounts With Accounts Type Full
13 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 1988
AAAnnual Accounts
Legacy
25 November 1988
288288
Legacy
27 January 1988
363363
Accounts With Accounts Type Full
27 January 1988
AAAnnual Accounts
Auditors Resignation Company
27 January 1988
AUDAUD
Legacy
9 October 1987
395Particulars of Mortgage or Charge
Legacy
3 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87