Background WavePink WaveYellow Wave

SIXTY-TWO STANHOPE GARDENS LIMITED (02787809)

SIXTY-TWO STANHOPE GARDENS LIMITED (02787809) is an active UK company. incorporated on 8 February 1993. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98100). SIXTY-TWO STANHOPE GARDENS LIMITED has been registered for 33 years. Current directors include PATTINSON, Eliza, SKAMARA-GLASSPOOL, Elvira, Dr.

Company Number
02787809
Status
active
Type
ltd
Incorporated
8 February 1993
Age
33 years
Address
Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98100)
Directors
PATTINSON, Eliza, SKAMARA-GLASSPOOL, Elvira, Dr
SIC Codes
98100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIXTY-TWO STANHOPE GARDENS LIMITED

SIXTY-TWO STANHOPE GARDENS LIMITED is an active company incorporated on 8 February 1993 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98100). SIXTY-TWO STANHOPE GARDENS LIMITED was registered 33 years ago.(SIC: 98100)

Status

active

Active since 33 years ago

Company No

02787809

LTD Company

Age

33 Years

Incorporated 8 February 1993

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 10 September 2025 (6 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

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

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

Citygate Saint James Boulevard Newcastle Upon Tyne, NE1 4JE,

Timeline

5 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Jan 11
Director Joined
Nov 15
Director Joined
Apr 19
Director Left
Apr 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

FITZGERALD, Sapna Bedi

Active
Citygate, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 30 Sept 2024

PATTINSON, Eliza

Active
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born March 1974
Director
Appointed 23 Apr 2019

SKAMARA-GLASSPOOL, Elvira, Dr

Active
Stanhope Gardens, LondonSW7 5RF
Born July 1969
Director
Appointed 24 Sept 2015

BURROWS, Leonard John Percy

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

DAVIS, Geoffrey Joseph

Resigned
9 The Copse, Newcastle Upon TyneNE16 6HA
Secretary
Appointed 01 Jun 2000
Resigned 01 Oct 2003

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 01 Oct 2003
Resigned 18 Dec 2008

JENNER, Marion

Resigned
62 Westlands Way, OxtedRH8 0ND
Secretary
Appointed 17 Oct 1995
Resigned 21 Mar 2000

MCCALMONT, Harriet Jane

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

MCGHIN, Adam

Resigned
St. James Boulevard, NewcastleNE1 4JE
Secretary
Appointed 04 Mar 2016
Resigned 27 Sept 2024

STIMSON, John Monteagle

Resigned
20 Pound Close, SurbitonKT6 5JW
Secretary
Appointed 21 Mar 2000
Resigned 01 Jun 2000

WINDLE, Michael Patrick

Resigned
Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed 18 Dec 2008
Resigned 04 Mar 2016

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

WMSS LIMITED

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

BARLOW, Timothy Spencer

Resigned
Hartley Mead, AltonGU34 3HP
Born December 1967
Director
Appointed 21 Mar 2000
Resigned 01 Jun 2000

BIBRLIK, Peter

Resigned
36 Stanhope Gardens, LondonSW7 5QY
Born August 1958
Director
Appointed 07 Jun 1999
Resigned 21 Mar 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

DAVIS, Geoffrey Joseph

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

DICKINSON, Rupert Jerome

Resigned
59 Albert Bridge Road, LondonSW11 4AQ
Born November 1959
Director
Appointed 01 Jun 2000
Resigned 18 Jan 2005

LEWIN, John William

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

PRATT, Andrew Michael

Resigned
Shadybrook, Beeches Drive, SloughSL2 3JT
Born July 1950
Director
Appointed 23 Jul 2007
Resigned 31 Dec 2010

ROBSON, Mark Jeremy

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 05 May 2004
Resigned 30 Apr 2019

SCHWERDT, Peter Christopher George

Resigned
Newtown House, MarlboroughSN8 4LB
Born June 1958
Director
Appointed 18 Jan 2005
Resigned 30 Jun 2007

STIMSON, John Monteagle

Resigned
20 Pound Close, SurbitonKT6 5JW
Born September 1961
Director
Appointed 21 Mar 2000
Resigned 01 Jun 2000

WINDLE, Michael Patrick

Resigned
High Priar Stanton Townhead, MorpethNE65 8PR
Born November 1954
Director
Appointed 18 Jan 2005
Resigned 25 Nov 2008

WINDLE, Michael Patrick

Resigned
High Priar Stanton Townhead, MorpethNE65 8PR
Born November 1954
Director
Appointed 26 Jan 2004
Resigned 02 Dec 2004

YUDOLPH, Debra Rachel

Resigned
43 Netheravon Road, LondonW4 2AN
Born April 1964
Director
Appointed 05 May 2004
Resigned 19 Dec 2008

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 08 Feb 1995
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 July 2024
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 January 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
22 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Dormant
23 February 2011
AAAnnual Accounts
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 June 2008
AAAnnual Accounts
Legacy
23 November 2007
288cChange of Particulars
Legacy
19 November 2007
288cChange of Particulars
Legacy
12 November 2007
288cChange of Particulars
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
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2005
AAAnnual Accounts
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2004
AAAnnual Accounts
Legacy
22 October 2004
363aAnnual Return
Legacy
12 October 2004
288cChange of Particulars
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
363aAnnual Return
Legacy
29 April 2004
288cChange of Particulars
Legacy
11 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2003
AAAnnual Accounts
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2002
AAAnnual Accounts
Legacy
11 October 2002
287Change of Registered Office
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
14 May 2001
225Change of Accounting Reference Date
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
287Change of Registered Office
Legacy
14 June 2000
225Change of Accounting Reference Date
Legacy
14 June 2000
287Change of Registered Office
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
287Change of Registered Office
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment 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
4 October 1994
287Change of Registered Office
Legacy
4 October 1994
288288
Legacy
10 May 1994
287Change of Registered Office
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
24 February 1994
287Change of Registered Office
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Legacy
16 February 1994
288288
Legacy
16 February 1994
288288
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
20 January 1994
88(2)R88(2)R
Legacy
27 September 1993
224224
Legacy
26 April 1993
88(2)R88(2)R
Legacy
1 April 1993
88(2)R88(2)R
Legacy
15 March 1993
287Change of Registered Office
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Resolution
4 March 1993
RESOLUTIONSResolutions
Resolution
4 March 1993
RESOLUTIONSResolutions
Legacy
4 March 1993
122122
Memorandum Articles
1 March 1993
MEM/ARTSMEM/ARTS
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
17 February 1993
287Change of Registered Office
Incorporation Company
8 February 1993
NEWINCIncorporation