Background WavePink WaveYellow Wave

FIFTY-EIGHT STANHOPE GARDENS LIMITED (02787795)

FIFTY-EIGHT STANHOPE GARDENS LIMITED (02787795) is an active UK company. incorporated on 8 February 1993. with registered office in St. Leonards-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. FIFTY-EIGHT STANHOPE GARDENS LIMITED has been registered for 33 years. Current directors include FOLDES, John Henry Roger, GOKDAS, Gokhan.

Company Number
02787795
Status
active
Type
ltd
Incorporated
8 February 1993
Age
33 years
Address
2-6 Sedlescombe Road North, St. Leonards-On-Sea, TN37 7DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOLDES, John Henry Roger, GOKDAS, Gokhan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIFTY-EIGHT STANHOPE GARDENS LIMITED

FIFTY-EIGHT STANHOPE GARDENS LIMITED is an active company incorporated on 8 February 1993 with the registered office located in St. Leonards-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIFTY-EIGHT STANHOPE GARDENS LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02787795

LTD Company

Age

33 Years

Incorporated 8 February 1993

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 5 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

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

ASPECTGRANGE LIMITED
From: 8 February 1993To: 19 February 1993
Contact
Address

2-6 Sedlescombe Road North St. Leonards-On-Sea, TN37 7DG,

Previous Addresses

77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England
From: 19 April 2021To: 22 September 2023
8 Hogarth Place London SW5 0QT England
From: 14 April 2021To: 19 April 2021
2 Tower House Tower Centre Hoddesdon Herts EN11 8UR England
From: 18 May 2020To: 14 April 2021
30 Thurloe Street London SW7 2LT England
From: 21 March 2017To: 18 May 2020
5-7 Hillgate Street London W8 7SP England
From: 21 July 2016To: 21 March 2017
30 Thurloe Street London SW7 2LT
From: 8 February 1993To: 21 July 2016
Timeline

6 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Jun 11
Director Left
May 20
Owner Exit
May 20
New Owner
May 20
Director Joined
May 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

FOLDES, John Henry Roger

Active
Sedlescombe Road North, St. Leonards-On-SeaTN37 7DG
Born June 1963
Director
Appointed 17 Jun 2011

GOKDAS, Gokhan

Active
St. Leonards-On-SeaTN37 7DG
Born February 1981
Director
Appointed 05 May 2020

BURROWS, Leonard John Percy

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

JENNER, Marion

Resigned
62 Westlands Way, OxtedRH8 0ND
Secretary
Appointed 17 Oct 1995
Resigned 16 Nov 2000

MCCALMONT, Harriet Jane

Resigned
Winton House, ThatchamRG18 0TF
Secretary
Appointed 10 Feb 1993
Resigned 28 Jan 1994

CHELSEA PROPERTY MANAGEMENT LTD

Resigned
Thurloe Street, LondonSW7 2LT
Corporate secretary
Appointed 05 Feb 2001
Resigned 08 Feb 2018

CHELSEA RESIDENTIAL MANAGEMENT LIMITED

Resigned
Thurloe Street, LondonSW7 2LT
Corporate secretary
Appointed 08 Feb 2018
Resigned 05 May 2020

EXCELLET INVESTMENTS LIMITED

Resigned
2 South Square, LondonWC1R 5HP
Corporate secretary
Appointed 09 Feb 1993
Resigned 10 Feb 1993

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Feb 1993
Resigned 09 Feb 1993

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 16 Nov 2000
Resigned 05 Feb 2001

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 16 Nov 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

DREYFUS, Dorian

Resigned
123 Old Church Street, LondonSW3 6EA
Born September 1984
Director
Appointed 21 May 2004
Resigned 15 Jul 2008

KAUL, Nikhil

Resigned
Flat F, LondonSW7 5RF
Born May 1972
Director
Appointed 16 Nov 2000
Resigned 19 Mar 2004

KHOO, Eric Kim Hai

Resigned
22 Scotts Road, SingaporeFOREIGN
Born March 1965
Director
Appointed 16 Nov 2000
Resigned 05 May 2020

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 10 Feb 1993
Resigned 28 Jan 1994

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 08 Feb 1993
Resigned 09 Feb 1993

MARKDIRECT LIMITED

Resigned
2 South Square, LondonWC1R 5HR
Corporate director
Appointed 09 Feb 1993
Resigned 10 Feb 1993

Persons with significant control

3

2 Active
1 Ceased

Mr Gokhan Gokdas

Active
St. Leonards-On-SeaTN37 7DG
Born February 1981

Nature of Control

Significant influence or control
Notified 05 May 2020

Mr Eric Kim Hai Khoo

Ceased
Thurloe Street, LondonSW7 2LT
Born March 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 May 2020

Mr John Henry Roger Foldes

Active
St. Leonards-On-SeaTN37 7DG
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 February 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 October 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 February 2006
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 March 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
26 June 2002
288cChange of Particulars
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2002
AAAnnual Accounts
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
287Change of Registered Office
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
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
17 February 1999
363aAnnual Return
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
19 February 1998
363aAnnual Return
Legacy
11 January 1998
288cChange of Particulars
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
14 February 1997
363aAnnual Return
Legacy
13 December 1996
288cChange of Particulars
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
23 February 1996
363aAnnual Return
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
14 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
12 October 1994
AUDAUD
Legacy
6 October 1994
288288
Legacy
5 October 1994
287Change of Registered Office
Legacy
6 May 1994
363sAnnual Return (shuttle)
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
21 January 1994
88(2)R88(2)R
Legacy
27 September 1993
88(2)R88(2)R
Legacy
27 September 1993
224224
Legacy
8 September 1993
88(2)R88(2)R
Legacy
13 July 1993
88(2)R88(2)R
Legacy
9 July 1993
88(2)R88(2)R
Legacy
15 June 1993
88(2)R88(2)R
Legacy
15 March 1993
88(2)R88(2)R
Legacy
15 March 1993
287Change of Registered Office
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Memorandum Articles
1 March 1993
MEM/ARTSMEM/ARTS
Resolution
25 February 1993
RESOLUTIONSResolutions
Legacy
25 February 1993
122122
Resolution
25 February 1993
RESOLUTIONSResolutions
Resolution
25 February 1993
RESOLUTIONSResolutions
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Certificate Change Of Name Company
18 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1993
287Change of Registered Office
Incorporation Company
8 February 1993
NEWINCIncorporation