Background WavePink WaveYellow Wave

TWELVE STANHOPE MEWS WEST LIMITED (02407094)

TWELVE STANHOPE MEWS WEST LIMITED (02407094) is an active UK company. incorporated on 21 July 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. TWELVE STANHOPE MEWS WEST LIMITED has been registered for 36 years. Current directors include DOBSON, Harold, PETITCOLIN, Hayley.

Company Number
02407094
Status
active
Type
ltd
Incorporated
21 July 1989
Age
36 years
Address
38 Gorst Road, London, SW11 6JE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOBSON, Harold, PETITCOLIN, Hayley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWELVE STANHOPE MEWS WEST LIMITED

TWELVE STANHOPE MEWS WEST LIMITED is an active company incorporated on 21 July 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TWELVE STANHOPE MEWS WEST LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02407094

LTD Company

Age

36 Years

Incorporated 21 July 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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

CLAIMQUEST LIMITED
From: 21 July 1989To: 4 October 1989
Contact
Address

38 Gorst Road London, SW11 6JE,

Previous Addresses

Gena Property Management 25 Salcott Road London SW11 6DQ England
From: 9 August 2021To: 21 March 2023
25 Salcott Road London SW11 6DQ England
From: 9 August 2021To: 9 August 2021
C/O D&G Block Management 4th Floor Vauxhall Bridge Road London SW1V 1DX
From: 11 October 2013To: 9 August 2021
67-68 Warwick Square London SW1V 2AR United Kingdom
From: 26 October 2011To: 11 October 2013
246-248 Great Portland Street London W1W 5JL
From: 21 July 1989To: 26 October 2011
Timeline

4 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GENA PROPERTY MANAGEMENT LIMITED

Active
Gorst Road, LondonSW11 6JE
Corporate secretary
Appointed 01 Jul 2024

DOBSON, Harold

Active
Gorst Road, LondonSW11 6JE
Born April 1945
Director
Appointed 01 Jul 2024

PETITCOLIN, Hayley

Active
Gorst Road, LondonSW11 6JE
Born June 1990
Director
Appointed 17 Aug 2024

CAMPBELL, Gordon Edward

Resigned
Gorst Road, LondonSW11 6JE
Secretary
Appointed 08 Sept 1997
Resigned 01 Jul 2024

MCCALMONT, Harriet Jane

Resigned
Winton House, ThatchamRG18 0TF
Secretary
Appointed N/A
Resigned 03 Nov 1994

MORGAN, John Kenneth Seymour

Resigned
Flat One, LondonW8 4RZ
Secretary
Appointed 03 Nov 1994
Resigned 08 Sept 1997

CAMPBELL, Gordon Edward

Resigned
Gorst Road, LondonSW11 6JE
Born June 1974
Director
Appointed 08 Sept 1997
Resigned 01 Jul 2024

DEER, Philip Whitney

Resigned
8 Brompton Square, LondonSW3 2AA
Born July 1942
Director
Appointed 01 Aug 2000
Resigned 01 Jun 2008

MCCALMONT, Michael Robert

Resigned
14a Bramerton Street, LondonSW3 5JX
Born June 1946
Director
Appointed N/A
Resigned 03 Nov 1994

MORGAN, John Kenneth Seymour

Resigned
Flat One, LondonW8 4RZ
Born December 1955
Director
Appointed 03 Nov 1994
Resigned 08 Sept 1997

SPAULL, Guy Vallance Vaughan

Resigned
Flat 1 12 Stanhope Mews West, LondonSW7 5RB
Born April 1950
Director
Appointed 03 Nov 1994
Resigned 26 Jun 1996

WYNDHAM, Patricia

Resigned
Flat 1 12 Stanhope Mews West, LondonSW7 5RB
Born October 1938
Director
Appointed 25 Jun 1996
Resigned 31 Mar 2000
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 July 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Legacy
27 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 May 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2006
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2005
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 May 2004
AAAnnual Accounts
Legacy
27 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
287Change of Registered Office
Legacy
6 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
287Change of Registered Office
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1994
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Legacy
27 November 1992
363sAnnual Return (shuttle)
Legacy
13 July 1992
287Change of Registered Office
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
3 October 1991
363b363b
Legacy
2 August 1991
288288
Legacy
20 May 1991
363aAnnual Return
Legacy
9 May 1991
287Change of Registered Office
Legacy
9 May 1991
288288
Resolution
26 September 1990
RESOLUTIONSResolutions
Resolution
26 September 1990
RESOLUTIONSResolutions
Resolution
26 September 1990
RESOLUTIONSResolutions
Legacy
31 May 1990
88(2)R88(2)R
Legacy
15 May 1990
88(2)R88(2)R
Legacy
9 April 1990
88(2)R88(2)R
Legacy
8 March 1990
88(2)R88(2)R
Legacy
8 March 1990
88(2)R88(2)R
Legacy
11 January 1990
88(2)R88(2)R
Legacy
11 January 1990
88(2)R88(2)R
Legacy
14 December 1989
288288
Legacy
14 December 1989
288288
Legacy
14 December 1989
88(2)R88(2)R
Legacy
23 November 1989
88(2)R88(2)R
Legacy
3 November 1989
88(2)R88(2)R
Legacy
24 October 1989
122122
Legacy
18 October 1989
287Change of Registered Office
Legacy
18 October 1989
224224
Memorandum Articles
6 October 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 1989
287Change of Registered Office
Legacy
29 September 1989
288288
Legacy
29 September 1989
288288
Resolution
27 September 1989
RESOLUTIONSResolutions
Incorporation Company
21 July 1989
NEWINCIncorporation