Background WavePink WaveYellow Wave

SIXTY STANHOPE GARDENS LIMITED (02769285)

SIXTY STANHOPE GARDENS LIMITED (02769285) is an active UK company. incorporated on 30 November 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SIXTY STANHOPE GARDENS LIMITED has been registered for 33 years. Current directors include DHAMIJA, Ritika Aiysha, Ms., KANAAN, Georges Philippe, KASSIMATIS, Philippos and 1 others.

Company Number
02769285
Status
active
Type
ltd
Incorporated
30 November 1992
Age
33 years
Address
The Studio, London, SW10 9PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DHAMIJA, Ritika Aiysha, Ms., KANAAN, Georges Philippe, KASSIMATIS, Philippos, ROYLE, Ivan James Fanshawe
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIXTY STANHOPE GARDENS LIMITED

SIXTY STANHOPE GARDENS LIMITED is an active company incorporated on 30 November 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SIXTY STANHOPE GARDENS LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02769285

LTD Company

Age

33 Years

Incorporated 30 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 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

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

TICKCOURT LIMITED
From: 30 November 1992To: 3 March 1993
Contact
Address

The Studio 16 Cavaye Place London, SW10 9PT,

Previous Addresses

60 Stanhope Gardens London SW7 5RF
From: 30 November 1992To: 19 February 2018
Timeline

14 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Oct 09
Director Joined
Mar 10
Director Left
Sept 10
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Jun 17
Director Joined
Aug 18
Director Left
Apr 19
Director Left
Oct 23
Director Left
Sept 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Active
Fulham Road, LondonSW10 9PR
Corporate secretary
Appointed 28 Nov 2017

DHAMIJA, Ritika Aiysha, Ms.

Active
60, LondonSW7 5RF
Born January 1984
Director
Appointed 12 Sept 2012

KANAAN, Georges Philippe

Active
16 Cavaye Place, LondonSW10 9PT
Born September 1954
Director
Appointed 18 Mar 2010

KASSIMATIS, Philippos

Active
Stanhope Gardens, LondonSW7 5RF
Born June 1974
Director
Appointed 12 Aug 2011

ROYLE, Ivan James Fanshawe

Active
LondonSW7 5RF
Born January 1966
Director
Appointed 11 Dec 2017

BURROWS, Leonard John Percy

Resigned
Riverside Court, LondonSW8 5BY
Secretary
Appointed 27 Sept 1994
Resigned 17 Oct 1995

DAVIES, Miranda Jane

Resigned
Flat B-C 60 Stanhope Gardens, LondonSW7 5RF
Secretary
Appointed 13 Sept 2000
Resigned 30 Nov 2003

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 30 Nov 2003
Resigned 22 Dec 2008

JENNER, Marion

Resigned
62 Westlands Way, OxtedRH8 0ND
Secretary
Appointed 17 Oct 1995
Resigned 14 Sept 2000

MCCALMONT, Harriet Jane

Resigned
Winton House, ThatchamRG18 0TF
Secretary
Appointed 19 Feb 1993
Resigned 28 Jan 1994

POLONIECKA, Lucy Caroline

Resigned
60 Stanhope Gardens, LondonSW7 5RF
Secretary
Appointed 31 Mar 2009
Resigned 28 Nov 2017

WINDLE, Michael Patrick

Resigned
Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed 18 Dec 2008
Resigned 15 Apr 2009

EXCELLET INVESTMENTS LIMITED

Resigned
2 South Square, LondonWC1R 5HP
Corporate secretary
Appointed 02 Feb 1993
Resigned 19 Feb 1993

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 30 Nov 1992
Resigned 02 Feb 1993

WMSS LIMITED

Resigned
1st Floor Bucklersbury House, LondonEC4N 8PE
Corporate secretary
Appointed 28 Jan 1994
Resigned 27 Sept 1994

BIBRLIK, Peter

Resigned
36 Stanhope Gardens, LondonSW7 5QY
Born August 1958
Director
Appointed 07 Jun 1999
Resigned 14 Sept 2000

BURROWS, Leonard John Percy

Resigned
Riverside Court, LondonSW8 5BY
Born December 1938
Director
Appointed 17 Oct 1995
Resigned 20 Nov 1997

CHUA, Soo

Resigned
3 Acacia Gardens, LondonNW8 6AH
Born November 1941
Director
Appointed 28 Jan 1994
Resigned 17 Oct 1995

CRUMBLEY, Brian Aidan

Resigned
10 Westfield Grove, Newcastle Upon TyneNE3 4YA
Born April 1958
Director
Appointed 20 Jan 2005
Resigned 30 Sept 2005

DAVIES, Mark

Resigned
Stanhope Gardens, LondonSW7 5RF
Born January 1971
Director
Appointed 14 Sept 2000
Resigned 12 Aug 2011

DAVIS, Geoffrey Joseph

Resigned
17 Lintzford Road, Newcastle Upon TyneNE39 1HA
Born August 1957
Director
Appointed 18 Jan 2005
Resigned 02 Nov 2006

GATCH, Eric Ian

Resigned
Russell Road, LondonW14 8HU
Born June 1967
Director
Appointed 15 Apr 2009
Resigned 18 Mar 2010

KLOSS, Alexandra

Resigned
Flat E-F 60 Stanhope Gardens, LondonSW7 5RF
Born April 1970
Director
Appointed 14 Sept 2000
Resigned 22 Nov 2004

LEWIN, John William

Resigned
Flat 10 7 Vicarage Gate, LondonW8 4HH
Born March 1932
Director
Appointed 20 Nov 1997
Resigned 07 Jun 1999

MCCALMONT, Michael Robert

Resigned
81a Cromwell Road, LondonSW2 5BW
Born June 1946
Director
Appointed 19 Feb 1993
Resigned 28 Jan 1994

POLONIECKA, Lucy Caroline

Resigned
60 Stanhope Gardens, LondonSW7 5RF
Born September 1951
Director
Appointed 22 Nov 2004
Resigned 23 Oct 2023

POLONIECKI, Jan Dominik, Dr

Resigned
60 Stanhope Gardens, LondonSW7 5RF
Born May 1946
Director
Appointed 22 Nov 2004
Resigned 19 Dec 2016

PRATT, Andrew Michael

Resigned
Shadybrook, Beeches Drive, SloughSL2 3JT
Born July 1950
Director
Appointed 23 Jul 2007
Resigned 15 Apr 2009

ROBSON, Mark Jeremy

Resigned
9 Southlands, TynemouthNE30 2QS
Born April 1959
Director
Appointed 20 Jan 2005
Resigned 15 Apr 2009

ROYLE, Henrietta Shane

Resigned
16 Cavaye Place, LondonSW10 9PT
Born May 1964
Director
Appointed 17 Sept 2012
Resigned 11 Dec 2017

ROYLE, Ivan James Fanshawe

Resigned
Stanhope Gardens, LondonSW7 5RF
Born January 1966
Director
Appointed 01 Apr 2008
Resigned 17 Sept 2012

ROYLE, Timothy Lancelot Fanshawe

Resigned
60 A Stanhope Gardens, LondonSW7
Born April 1931
Director
Appointed 14 Sept 2000
Resigned 27 Oct 2021

SCHWERDT, Peter Christopher George

Resigned
Newtown House, MarlboroughSN8 4LB
Born June 1958
Director
Appointed 15 Apr 2005
Resigned 30 Jun 2007

SCHWERDT, Peter Christopher George

Resigned
The Court House, PewseySN9 5DL
Born June 1958
Director
Appointed 20 Jan 2005
Resigned 15 Apr 2005

YUDOLPH, Debra Rachel

Resigned
43 Netheravon Road, LondonW4 2AN
Born April 1964
Director
Appointed 14 Sept 2000
Resigned 15 Jan 2008
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 February 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288cChange of Particulars
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
287Change of Registered Office
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
2 July 2008
288cChange of Particulars
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
12 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
10 October 2007
287Change of Registered Office
Legacy
10 October 2007
363aAnnual Return
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288cChange of Particulars
Legacy
16 January 2007
288cChange of Particulars
Legacy
29 November 2006
363aAnnual Return
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Legacy
25 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2005
AAAnnual Accounts
Legacy
9 June 2005
363aAnnual Return
Legacy
26 May 2005
363aAnnual Return
Legacy
24 May 2005
288cChange of Particulars
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
12 October 2004
288cChange of Particulars
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
287Change of Registered Office
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 1999
AAAnnual Accounts
Legacy
8 December 1998
363aAnnual Return
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
11 January 1998
288cChange of Particulars
Legacy
5 January 1998
363aAnnual Return
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
20 February 1997
AAAnnual Accounts
Legacy
20 January 1997
363aAnnual Return
Legacy
13 December 1996
288cChange of Particulars
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
7 December 1995
363x363x
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Resolution
31 May 1995
RESOLUTIONSResolutions
Resolution
31 May 1995
RESOLUTIONSResolutions
Resolution
31 May 1995
RESOLUTIONSResolutions
Legacy
5 May 1995
288288
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Legacy
30 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
12 October 1994
AUDAUD
Legacy
4 October 1994
287Change of Registered Office
Legacy
4 October 1994
288288
Legacy
24 February 1994
287Change of Registered Office
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
21 January 1994
88(2)R88(2)R
Legacy
3 December 1993
88(2)R88(2)R
Legacy
14 July 1993
224224
Legacy
20 May 1993
88(2)R88(2)R
Legacy
26 April 1993
88(2)R88(2)R
Memorandum Articles
17 March 1993
MEM/ARTSMEM/ARTS
Legacy
8 March 1993
288288
Legacy
8 March 1993
288288
Legacy
8 March 1993
287Change of Registered Office
Legacy
8 March 1993
88(2)R88(2)R
Certificate Change Of Name Company
2 March 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 March 1993
RESOLUTIONSResolutions
Resolution
2 March 1993
RESOLUTIONSResolutions
Resolution
2 March 1993
RESOLUTIONSResolutions
Legacy
2 March 1993
122122
Legacy
18 February 1993
288288
Legacy
18 February 1993
288288
Resolution
15 February 1993
RESOLUTIONSResolutions
Legacy
12 February 1993
287Change of Registered Office
Incorporation Company
30 November 1992
NEWINCIncorporation