Background WavePink WaveYellow Wave

FORTY-ONE STANHOPE GARDENS LIMITED (02641770)

FORTY-ONE STANHOPE GARDENS LIMITED (02641770) is an active UK company. incorporated on 30 August 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FORTY-ONE STANHOPE GARDENS LIMITED has been registered for 34 years. Current directors include CARLONE, Edouard, JONES, Felicity Anne.

Company Number
02641770
Status
active
Type
ltd
Incorporated
30 August 1991
Age
34 years
Address
83 Goswell Road, London, EC1V 7ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARLONE, Edouard, JONES, Felicity Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTY-ONE STANHOPE GARDENS LIMITED

FORTY-ONE STANHOPE GARDENS LIMITED is an active company incorporated on 30 August 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FORTY-ONE STANHOPE GARDENS LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02641770

LTD Company

Age

34 Years

Incorporated 30 August 1991

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 18 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

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

CHANCEKEY LIMITED
From: 30 August 1991To: 18 October 1991
Contact
Address

83 Goswell Road London, EC1V 7ER,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 15 September 2021To: 17 September 2024
Suite One 272 Kensington High Street London W8 6nd
From: 5 March 2010To: 15 September 2021
246/248 Great Portland Street London W1W 5JL
From: 30 August 1991To: 5 March 2010
Timeline

5 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Feb 16
Director Joined
Mar 16
Director Left
May 22
Director Joined
Jun 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

FOWLER, Charles John

Active
Goswell Road, LondonEC1V 7ER
Secretary
Appointed 03 Jan 2025

CARLONE, Edouard

Active
Goswell Road, LondonEC1V 7ER
Born October 1977
Director
Appointed 20 Jun 2022

JONES, Felicity Anne

Active
Flat 1, LondonSW7 5QY
Born November 1959
Director
Appointed 29 Jan 2001

AYLWIN-FOSTER, Jennifer

Resigned
81 Cromwell Road, LondonSW7 5BW
Secretary
Appointed 09 Oct 1991
Resigned 30 Apr 1994

CLEARY, Peter John

Resigned
Flat 1, LondonSW7
Secretary
Appointed 18 Oct 1994
Resigned 01 Aug 2005

JONES, Felicity Anne

Resigned
Flat 1, LondonSW7 5QY
Secretary
Appointed 28 Sept 2005
Resigned 14 Sept 2021

MCCALMONT, Harriet Jane

Resigned
Winton House, ThatchamRG18 0TF
Secretary
Appointed 09 Oct 1991
Resigned 18 Oct 1995

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 14 Sept 2021
Resigned 31 Aug 2024

EXCELLET INVESTMENTS LIMITED

Resigned
2 South Square, LondonWC1R 5HP
Corporate secretary
Appointed 05 Sept 1991
Resigned 09 Oct 1991

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Aug 1991
Resigned 05 Sept 1991

CAZALET, Camilla Jane, Lady

Resigned
Flat 10, LondonSW7 5QY
Born July 1937
Director
Appointed 07 Jun 2005
Resigned 23 Feb 2016

CLEARY, Peter John

Resigned
Flat 1, LondonSW7
Born March 1958
Director
Appointed 11 Mar 1994
Resigned 01 Sept 2007

LI, Tung Ming John

Resigned
Flat 4 41 Stanhope Gardens, LondonSW7 5QY
Born January 1967
Director
Appointed 01 Feb 1996
Resigned 07 Jun 2005

MCCALMONT, Michael Robert

Resigned
14a Bramerton Street, LondonSW3 5JX
Born June 1946
Director
Appointed 09 Oct 1991
Resigned 01 Feb 1996

WHITE, Sven Harvey Philip

Resigned
CroydonCR0 1JB
Born September 1962
Director
Appointed 23 Feb 2016
Resigned 21 Apr 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Aug 1991
Resigned 05 Sept 1991

MARKDIRECT LIMITED

Resigned
2 South Square, LondonWC1R 5HR
Corporate director
Appointed 05 Sept 1991
Resigned 09 Oct 1991
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 January 2022
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
11 January 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 September 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Person Secretary Company With Change Date
19 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Move Registers To Sail Company
1 October 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Sail Address Company
1 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
13 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2006
AAAnnual Accounts
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 September 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
2 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
30 October 1997
287Change of Registered Office
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
29 October 1996
287Change of Registered Office
Legacy
29 February 1996
288288
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
21 September 1995
363sAnnual Return (shuttle)
Memorandum Articles
2 March 1995
MEM/ARTSMEM/ARTS
Resolution
2 March 1995
RESOLUTIONSResolutions
Resolution
2 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
288288
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1994
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Legacy
30 March 1993
88(2)R88(2)R
Legacy
26 November 1992
363sAnnual Return (shuttle)
Legacy
11 November 1992
88(2)R88(2)R
Legacy
5 August 1992
88(2)R88(2)R
Legacy
23 July 1992
225(1)225(1)
Legacy
16 July 1992
88(2)R88(2)R
Legacy
29 June 1992
88(2)R88(2)R
Legacy
23 June 1992
88(2)R88(2)R
Legacy
4 June 1992
88(2)R88(2)R
Legacy
25 March 1992
88(2)R88(2)R
Legacy
28 February 1992
88(2)R88(2)R
Legacy
16 February 1992
88(2)R88(2)R
Legacy
16 January 1992
88(2)R88(2)R
Legacy
10 January 1992
88(2)R88(2)R
Legacy
2 January 1992
88(2)R88(2)R
Legacy
23 December 1991
88(2)R88(2)R
Legacy
16 December 1991
88(2)R88(2)R
Legacy
16 December 1991
88(2)R88(2)R
Legacy
16 December 1991
88(2)R88(2)R
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
29 October 1991
287Change of Registered Office
Legacy
29 October 1991
88(2)R88(2)R
Resolution
24 October 1991
RESOLUTIONSResolutions
Legacy
24 October 1991
122122
Resolution
24 October 1991
RESOLUTIONSResolutions
Resolution
24 October 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 October 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Legacy
26 September 1991
287Change of Registered Office
Memorandum Articles
20 September 1991
MEM/ARTSMEM/ARTS
Resolution
20 September 1991
RESOLUTIONSResolutions
Incorporation Company
30 August 1991
NEWINCIncorporation