Background WavePink WaveYellow Wave

THIRTY-FOUR STANHOPE GARDENS LIMITED (02362009)

THIRTY-FOUR STANHOPE GARDENS LIMITED (02362009) is an active UK company. incorporated on 16 March 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THIRTY-FOUR STANHOPE GARDENS LIMITED has been registered for 37 years. Current directors include FRUMKIN, Barbara, Dr, SCHUETZE, Torsten.

Company Number
02362009
Status
active
Type
ltd
Incorporated
16 March 1989
Age
37 years
Address
C/O Urang Property Management Ltd, London, SW6 4NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRUMKIN, Barbara, Dr, SCHUETZE, Torsten
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRTY-FOUR STANHOPE GARDENS LIMITED

THIRTY-FOUR STANHOPE GARDENS LIMITED is an active company incorporated on 16 March 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THIRTY-FOUR STANHOPE GARDENS LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02362009

LTD Company

Age

37 Years

Incorporated 16 March 1989

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 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

TWINGAIN LIMITED
From: 16 March 1989To: 18 May 1989
Contact
Address

C/O Urang Property Management Ltd 196 New Kings Road London, SW6 4NF,

Timeline

6 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
May 10
Director Left
May 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Left
May 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

URANG PROPERTY MANAGEMENT LIMITED

Active
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 15 Nov 2008

FRUMKIN, Barbara, Dr

Active
196 New Kings Road, LondonSW6 4NF
Born September 1943
Director
Appointed 06 Oct 2021

SCHUETZE, Torsten

Active
196 New Kings Road, LondonSW6 4NF
Born September 1979
Director
Appointed 19 Jul 2021

MCCALMONT, Harriet Jane

Resigned
Winton House, ThatchamRG18 0TF
Secretary
Appointed N/A
Resigned 26 Jul 1994

MEAGHER, John

Resigned
Flat 1 Stanhope Gardens, LondonSW7 5QY
Secretary
Appointed 12 Dec 1995
Resigned 05 Apr 2001

THUMANN, Angela Caroline

Resigned
Flat 5, LondonSW7 5QY
Secretary
Appointed 26 Jul 1994
Resigned 12 Dec 1995

M & N SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate secretary
Appointed 05 Apr 2001
Resigned 15 Nov 2008

LYNN, Ping Ting Barbara

Resigned
Flat 4 34 Stanhope Gardens, LondonSW7 5QY
Born January 1976
Director
Appointed 04 Apr 2003
Resigned 31 Aug 2004

MASSEY, Nigel Desmond Patrick

Resigned
Flat 1, LondonSW7
Born November 1945
Director
Appointed 16 Apr 1992
Resigned 09 Dec 1998

MCCALMONT, Michael Robert

Resigned
14a Bramerton Street, LondonSW3 5JX
Born June 1946
Director
Appointed N/A
Resigned 26 Jul 1994

MCKERRACHER, Douglas Iain

Resigned
196 New Kings Road, LondonSW6 4NF
Born September 1950
Director
Appointed 10 Mar 2010
Resigned 27 May 2021

MEAGHER, John

Resigned
Flat 1 Stanhope Gardens, LondonSW7 5QY
Born July 1938
Director
Appointed 12 Dec 1995
Resigned 05 Apr 2001

PICHLER, Barrie

Resigned
250w 90th Street, New York 10024
Born March 1943
Director
Appointed 05 Apr 2001
Resigned 08 Oct 2007

PRUTHI, Kabir Ram

Resigned
196 New Kings Road, LondonSW6 4NF
Born November 1978
Director
Appointed 08 Aug 2007
Resigned 17 May 2022

THUMANN, Angela Caroline

Resigned
Flat 5, LondonSW7 5QY
Born January 1968
Director
Appointed 26 Jul 1994
Resigned 12 Dec 1995
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
3 March 2016
AAMDAAMD
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Corporate Secretary Company With Change Date
21 May 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
6 June 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 May 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
287Change of Registered Office
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
287Change of Registered Office
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
19 February 2008
AAMDAAMD
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
363aAnnual Return
Legacy
16 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
5 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2004
AAAnnual Accounts
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 November 2003
AAAnnual Accounts
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
363aAnnual Return
Legacy
21 March 2003
288cChange of Particulars
Legacy
19 November 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 October 2002
AAAnnual Accounts
Legacy
12 March 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2002
AAAnnual Accounts
Legacy
12 November 2001
363aAnnual Return
Legacy
6 November 2001
287Change of Registered Office
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
29 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
31 October 1996
287Change of Registered Office
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
27 March 1996
288288
Legacy
29 February 1996
288288
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Accounts With Accounts Type Full
20 March 1994
AAAnnual Accounts
Legacy
20 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Legacy
16 April 1993
288288
Legacy
16 April 1993
363sAnnual Return (shuttle)
Legacy
15 July 1992
287Change of Registered Office
Legacy
9 June 1992
288288
Legacy
2 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
17 October 1991
363aAnnual Return
Legacy
3 October 1991
225(1)225(1)
Legacy
2 August 1991
288288
Legacy
9 May 1991
288288
Legacy
9 May 1991
287Change of Registered Office
Legacy
9 May 1991
363aAnnual Return
Legacy
25 September 1990
88(2)R88(2)R
Legacy
1 February 1990
88(2)R88(2)R
Legacy
30 November 1989
88(2)R88(2)R
Legacy
3 October 1989
88(2)R88(2)R
Legacy
26 September 1989
88(2)R88(2)R
Legacy
6 July 1989
88(2)R88(2)R
Legacy
16 June 1989
88(2)R88(2)R
Legacy
12 June 1989
88(2)R88(2)R
Legacy
7 June 1989
88(2)R88(2)R
Memorandum Articles
2 June 1989
MEM/ARTSMEM/ARTS
Legacy
2 June 1989
288288
Legacy
2 June 1989
288288
Legacy
2 June 1989
287Change of Registered Office
Memorandum Articles
23 May 1989
MEM/ARTSMEM/ARTS
Resolution
19 May 1989
RESOLUTIONSResolutions
Resolution
19 May 1989
RESOLUTIONSResolutions
Legacy
19 May 1989
122122
Certificate Change Of Name Company
17 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 1989
288288
Legacy
20 April 1989
288288
Legacy
20 April 1989
287Change of Registered Office
Incorporation Company
16 March 1989
NEWINCIncorporation